Company NameSparkling Clean (Berkshire) Limited
DirectorDavid Balog
Company StatusActive
Company Number04015210
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameDavid Balog
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Denham Close
Maidenhead
Berkshire
SL6 4RN
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameNatasha Briquelle Klimczak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Northfield Road
Maidenhead
Berkshire
SL6 7JP
Secretary NameCyril Christian Jacques Klimczak
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Northfield Road
Maidenhead
Berkshire
SL6 7JP
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameMartina Balogova
NationalitySlovak
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address48 Denham Close
Maidenhead
Berkshire
SL6 4RN
Secretary NameMarek Balog
StatusResigned
Appointed01 January 2015(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleCompany Director
Correspondence Address4 Norden Close
Maidenhead
Berkshire
SL6 4BZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,230
Cash£6,360
Current Liabilities£5,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
28 April 2016Termination of appointment of Marek Balog as a secretary on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Marek Balog as a secretary on 27 April 2016 (1 page)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
5 March 2015Termination of appointment of Martina Balogova as a secretary on 1 January 2015 (1 page)
5 March 2015Appointment of Marek Balog as a secretary on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Martina Balogova as a secretary on 1 January 2015 (1 page)
5 March 2015Termination of appointment of Martina Balogova as a secretary on 1 January 2015 (1 page)
5 March 2015Appointment of Marek Balog as a secretary on 1 January 2015 (2 pages)
5 March 2015Appointment of Marek Balog as a secretary on 1 January 2015 (2 pages)
12 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
12 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for David Balog on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for David Balog on 15 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Return made up to 15/06/08; full list of members (3 pages)
17 October 2008Return made up to 15/06/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 October 2008Registered office changed on 14/10/2008 from the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
13 October 2008Director's change of particulars / david balog / 31/03/2008 (1 page)
13 October 2008Director's change of particulars / david balog / 31/03/2008 (1 page)
13 October 2008Secretary's change of particulars / martina balogova / 31/03/2008 (1 page)
13 October 2008Secretary's change of particulars / martina balogova / 31/03/2008 (1 page)
6 June 2008Return made up to 15/06/07; full list of members (3 pages)
6 June 2008Return made up to 15/06/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 5 northfield road maidenhead berkshire SL6 7JP (1 page)
2 May 2007Registered office changed on 02/05/07 from: 5 northfield road maidenhead berkshire SL6 7JP (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 15/06/06; full list of members (2 pages)
20 September 2006Return made up to 15/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 August 2005Return made up to 15/06/05; full list of members (2 pages)
3 August 2005Return made up to 15/06/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 July 2003Return made up to 15/06/03; full list of members (6 pages)
14 July 2003Return made up to 15/06/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 August 2002Return made up to 15/06/02; full list of members (6 pages)
14 August 2002Return made up to 15/06/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
2 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: bridge house 181 queen victoria street,london EC4V 4DZ (1 page)
21 June 2000Registered office changed on 21/06/00 from: bridge house 181 queen victoria street,london EC4V 4DZ (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
15 June 2000Incorporation (14 pages)
15 June 2000Incorporation (14 pages)