Company NameUltrasonic Cleaning Systems Limited
DirectorsJanet Hawitt and Darren Howard Pyke
Company StatusActive
Company Number05403483
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMrs Janet Hawitt
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Janet Hawitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Darren Howard Pyke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2018(13 years after company formation)
Appointment Duration6 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameThe Executors Of The Estate Of Mr John Henry Caza
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDarren Pyke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 March 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameRaymond Mark Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websitecaresonic.com
Email address[email protected]
Telephone0151 3564013
Telephone regionLiverpool

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1John Henry Caza
25.06%
Ordinary
333 at £1Darren Pyke
24.98%
Ordinary
333 at £1Janet Hawitt
24.98%
Ordinary
333 at £1Raymond Mark Brown
24.98%
Ordinary

Financials

Year2014
Net Worth£7,915
Cash£6,057
Current Liabilities£258,576

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

31 August 2023Change of details for The Executors of the Estate of Mr John Henry Caza as a person with significant control on 20 August 2023 (2 pages)
29 August 2023Termination of appointment of John Henry Caza as a director on 20 August 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Darren Howard Pyke as a director on 24 March 2018 (2 pages)
8 May 2018Termination of appointment of Darren Pyke as a director on 24 March 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,333
(5 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,333
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,333
(5 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,333
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 April 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England on 30 April 2014 (1 page)
30 April 2014Director's details changed for Janet Holmes on 24 March 2014 (2 pages)
30 April 2014Director's details changed for Janet Holmes on 24 March 2014 (2 pages)
30 April 2014Secretary's details changed for Janet Holmes on 24 March 2014 (1 page)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,333
(5 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,333
(5 pages)
30 April 2014Secretary's details changed for Janet Holmes on 24 March 2014 (1 page)
16 July 2013Registered office address changed from Unit 9, Carrock Road Croft Business Park Bromborough Wirral CH62 3RA on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Unit 9, Carrock Road Croft Business Park Bromborough Wirral CH62 3RA on 16 July 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Mr John Henry Caza on 1 October 2012 (2 pages)
4 April 2013Secretary's details changed for Janet Holmes on 1 October 2012 (1 page)
4 April 2013Director's details changed for Raymond Mark Brown on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Mr John Henry Caza on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Darren Pyke on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Mr John Henry Caza on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Darren Pyke on 1 October 2012 (2 pages)
4 April 2013Secretary's details changed for Janet Holmes on 1 October 2012 (1 page)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Janet Holmes on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Janet Holmes on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Raymond Mark Brown on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Raymond Mark Brown on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Darren Pyke on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Janet Holmes on 1 October 2012 (2 pages)
4 April 2013Secretary's details changed for Janet Holmes on 1 October 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 April 2010Director's details changed for Raymond Mark Brown on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Janet Holmes on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Darren Pyke on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Darren Pyke on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Darren Pyke on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Janet Holmes on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Janet Holmes on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Raymond Mark Brown on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Raymond Mark Brown on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Return made up to 24/03/09; full list of members (5 pages)
21 May 2009Return made up to 24/03/09; full list of members (5 pages)
18 May 2009Ad 01/09/08\gbp si 333@1=333\gbp ic 1000/1333\ (2 pages)
18 May 2009Ad 01/09/08\gbp si 333@1=333\gbp ic 1000/1333\ (2 pages)
10 February 2009Nc inc already adjusted 28/08/08 (1 page)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Nc inc already adjusted 28/08/08 (1 page)
19 September 2008Director appointed raymond mark brown (1 page)
19 September 2008Director appointed raymond mark brown (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 April 2008Return made up to 24/03/08; full list of members (4 pages)
7 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
30 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
21 November 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 November 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
15 May 2006Return made up to 24/03/06; full list of members (6 pages)
15 May 2006Return made up to 24/03/06; full list of members (6 pages)
24 March 2005Incorporation (14 pages)
24 March 2005Incorporation (14 pages)