Company NameSur-Clean Systems Limited
Company StatusActive
Company Number02552762
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Murphy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(10 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Secretary NameMrs Roselyn Murphy
StatusCurrent
Appointed01 January 2018(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Director NameMrs Caroline Elizabeth Murphy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Director NameMr Nicholas Charles Murphy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Director NameMr Plawinski Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleSalesman
Correspondence Address107 Rimrose Valeey Road
Crosby
Merseyside
L23 9YR
Director NameMrs Deborah Ann Robson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCo Secretary
Correspondence Address10 Marina Close
Handforth
Wilmslow
Cheshire
SK9 3JP
Director NameMr Derek William Robson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 20 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Secretary NameMrs Deborah Ann Robson
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration26 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ

Contact

Websitewww.hydro-brade.com
Telephone01625 877777
Telephone regionMacclesfield

Location

Registered AddressJubilee House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£43,905
Cash£32,830
Current Liabilities£64,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 November 2021Director's details changed for Mr Michael Murphy on 3 November 2021 (2 pages)
2 November 2021Notification of Nicholas Charles Murphy as a person with significant control on 11 May 2020 (2 pages)
2 November 2021Notification of Caroline Elizabeth Murphy as a person with significant control on 11 May 2020 (2 pages)
1 November 2021Withdrawal of a person with significant control statement on 1 November 2021 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
22 June 2020Appointment of Mrs Caroline Elizabeth Murphy as a director on 11 May 2020 (2 pages)
22 June 2020Appointment of Mr Nicholas Charles Murphy as a director on 11 May 2020 (2 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 January 2018Appointment of Mrs Roselyn Murphy as a secretary on 1 January 2018 (2 pages)
23 January 2018Termination of appointment of Deborah Ann Robson as a secretary on 31 December 2017 (1 page)
9 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
9 January 2018Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 180
(4 pages)
9 January 2018Purchase of own shares. (3 pages)
9 January 2018Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 180
(4 pages)
9 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
9 January 2018Purchase of own shares. (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Derek William Robson as a director on 20 July 2017 (1 page)
27 September 2017Termination of appointment of Derek William Robson as a director on 20 July 2017 (1 page)
10 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 360
(4 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 360
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 360
(4 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 360
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 360
(4 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 360
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Murphy on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek William Robson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Deborah Ann Robson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Derek William Robson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Murphy on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Deborah Ann Robson on 29 October 2009 (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 November 2007Return made up to 29/10/07; full list of members (3 pages)
7 November 2007Return made up to 29/10/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
8 April 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 357/360 (2 pages)
8 April 2005Ad 01/11/04--------- £ si 3@1=3 £ ic 357/360 (2 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 November 2004Return made up to 29/10/04; full list of members (7 pages)
5 November 2004Return made up to 29/10/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
29 September 2003Registered office changed on 29/09/03 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page)
29 September 2003Registered office changed on 29/09/03 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page)
27 April 2003Ad 07/04/03--------- £ si 27@1=27 £ ic 330/357 (2 pages)
27 April 2003Ad 07/04/03--------- £ si 27@1=27 £ ic 330/357 (2 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2002Return made up to 29/10/02; full list of members (7 pages)
31 October 2002Return made up to 29/10/02; full list of members (7 pages)
29 May 2002Ad 17/04/02--------- £ si 30@1=30 £ ic 300/330 (3 pages)
29 May 2002Ad 17/04/02--------- £ si 30@1=30 £ ic 300/330 (3 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
26 June 2001Registered office changed on 26/06/01 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
26 June 2001New director appointed (2 pages)
21 June 2001Ad 29/12/00-31/05/01 £ si 200@1=200 £ ic 100/300 (2 pages)
21 June 2001Ad 29/12/00-31/05/01 £ si 200@1=200 £ ic 100/300 (2 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 November 2000Return made up to 29/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2000Return made up to 29/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2000Registered office changed on 27/06/00 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (2 pages)
27 June 2000Registered office changed on 27/06/00 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (2 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 March 2000Registered office changed on 24/03/00 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
24 March 2000Registered office changed on 24/03/00 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
16 November 1999Return made up to 29/10/99; full list of members (6 pages)
16 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 November 1997Return made up to 29/10/97; no change of members (4 pages)
11 November 1997Return made up to 29/10/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 November 1996Return made up to 29/10/96; full list of members (6 pages)
14 November 1996Return made up to 29/10/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1994Return made up to 29/10/94; no change of members (4 pages)
26 October 1994Return made up to 29/10/94; no change of members (4 pages)
8 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
8 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
29 March 1994Director resigned (2 pages)
29 March 1994Director resigned (2 pages)
11 November 1993Return made up to 29/10/93; full list of members (5 pages)
11 November 1993Return made up to 29/10/93; full list of members (5 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (5 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (5 pages)
25 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
25 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
13 May 1992Director resigned (2 pages)
13 May 1992Director resigned (2 pages)
11 March 1992Registered office changed on 11/03/92 from: 8-10 gatley road cheadle stockport SK8 1PY (1 page)
11 March 1992Registered office changed on 11/03/92 from: 8-10 gatley road cheadle stockport SK8 1PY (1 page)
26 November 1991Return made up to 29/10/91; full list of members (7 pages)
26 November 1991Return made up to 29/10/91; full list of members (7 pages)
7 March 1991Accounting reference date notified as 31/12 (1 page)
7 March 1991Registered office changed on 07/03/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1991Accounting reference date notified as 31/12 (1 page)
7 March 1991Registered office changed on 07/03/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 December 1990New director appointed (2 pages)
5 December 1990Ad 22/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1990Ad 22/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1990New director appointed (2 pages)
29 October 1990Incorporation (14 pages)
29 October 1990Incorporation (14 pages)