Clinipower Limited

DataGardener
clinipower limited
live
Unknown

Clinipower Limited

08186804Private Limited With Share Capital

Cp Buildings Bcc Waste Transfer, Kings Weston Lane, Bristol, BS110YS
Incorporated

21/08/2012

Company Age

13 years

Directors

1

Employees

SIC Code

38220

Risk

low risk

Company Overview

Registration, classification & business activity

Clinipower Limited (08186804) is a private limited with share capital incorporated on 21/08/2012 (13 years old) and registered in bristol, BS110YS. The company operates under SIC code 38220 - treatment and disposal of hazardous waste.

Clinipower limited is an utilities company based out of cp buildings bcc waste transfer station kings weston lane, bristol, united kingdom.

Private Limited With Share Capital
SIC: 38220
Unknown
Incorporated 21/08/2012
BS110YS

Financial Overview

Total Assets

£55.0K

Liabilities

£3.32M

Net Assets

£-3.27M

Cash

£0

Key Metrics

1

Directors

4

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Gazette Notice Compulsary
Category:Gazette
Date:16-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:19-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:17-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Incorporation Company
Category:Incorporation
Date:21-08-2012

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date19/03/2026
Latest Accounts31/08/2025

Trading Addresses

Cp Buildings Bcc Waste Transfer, Kings Weston Lane, Bristol, Avon Bs11 0Ys, BS110YSRegistered
7A High Street, Melton Mowbray, Leicestershire, LE130TR

Contact

0778061117
enquiries@clinipower.netinfo@clinipower.netsales@clinipower.net
clinipower.net
Cp Buildings Bcc Waste Transfer, Kings Weston Lane, Bristol, BS110YS