Company NameStayclean Contract Services Limited
DirectorMichael John Udale
Company StatusActive
Company Number04122572
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous NameStayclean Contractor Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Michael John Udale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Birchdale Avenue
Cheadle
Cheshire
SK8 3ST
Secretary NameMandy Chambers
NationalityBritish
StatusResigned
Appointed18 January 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 10 September 2015)
RoleCompany Director
Correspondence Address43 Kane Close
Coalville
Leicestershire
LE67 3RF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitestayclean-commercialwindowcleani

Location

Registered Address16b Wilmslow Road
Handforth
Wilmslow
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

99 at £1M.j. Udale
99.00%
Ordinary
1 at £1Jonna Udale
1.00%
Ordinary

Financials

Year2014
Net Worth£32,991
Cash£18,278
Current Liabilities£92,574

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2021Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 16B Wilmslow Road Handforth Wilmslow SK9 3HW on 27 January 2021 (1 page)
7 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
3 January 2019Register inspection address has been changed from 101 st. Georges Road Bolton BL1 2BY England to 9 Riverside Bolton BL1 8TU (1 page)
3 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
16 September 2015Termination of appointment of Mandy Chambers as a secretary on 10 September 2015 (1 page)
16 September 2015Termination of appointment of Mandy Chambers as a secretary on 10 September 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Registered office address changed from 101 St Georges Road Bolton BL1 2BY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 101 St Georges Road Bolton BL1 2BY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 101 St Georges Road Bolton BL1 2BY on 1 April 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Michael John Udale on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Michael John Udale on 1 October 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Michael John Udale on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 December 2008Return made up to 11/12/08; full list of members (3 pages)
22 December 2008Return made up to 11/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 11/12/06; full list of members (2 pages)
14 February 2007Return made up to 11/12/06; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2006Return made up to 11/12/05; full list of members (6 pages)
2 March 2006Return made up to 11/12/05; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 February 2005Return made up to 11/12/04; full list of members (6 pages)
5 February 2005Return made up to 11/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 December 2002Return made up to 11/12/02; full list of members (6 pages)
16 December 2002Return made up to 11/12/02; full list of members (6 pages)
15 August 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 August 2002Partial exemption accounts made up to 31 January 2002 (6 pages)
15 August 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 August 2002Partial exemption accounts made up to 31 January 2002 (6 pages)
7 March 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 3RD floor elisabeth house saint peters square manchester M2 3DF (1 page)
25 February 2002Registered office changed on 25/02/02 from: 3RD floor elisabeth house saint peters square manchester M2 3DF (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
11 January 2001Company name changed stayclean contractor services li mited\certificate issued on 11/01/01 (2 pages)
11 January 2001Company name changed stayclean contractor services li mited\certificate issued on 11/01/01 (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)