West Kirby
Wirral
CH48 5EA
Wales
Secretary Name | Mr Kevin Whittle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Claremont Road West Kirby Wirral CH48 5EA Wales |
Director Name | Jan Hedeby Sorensen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Aastvej 39 Vandel 7184 Denmark |
Website | cleentek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6700246 |
Telephone region | Liverpool |
Registered Address | 16 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Kristian Pausgaard 50.00% Ordinary |
---|---|
250 at £1 | Kevin Whittle 25.00% Ordinary |
250 at £1 | Therese Eva Brigitta Ohldin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,491 |
Cash | £21,937 |
Current Liabilities | £63,542 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
17 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
9 March 2023 | Registered office address changed from Unit 7 Badger Way Prenton Wirral CH43 3HQ United Kingdom to 16 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 9 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
22 February 2021 | Notification of Kristian Pausgaard as a person with significant control on 19 February 2021 (2 pages) |
21 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
19 February 2021 | Secretary's details changed for Mr. Kevin Whittle on 19 February 2021 (1 page) |
19 February 2021 | Director's details changed for Mr. Kevin Whittle on 19 February 2021 (2 pages) |
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 January 2019 | Registration of charge 057524150001, created on 17 January 2019 (14 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from 14 North Road West Kirby Wirral CH48 4DF to Unit 7 Badger Way Prenton Wirral CH43 3HQ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 14 North Road West Kirby Wirral CH48 4DF to Unit 7 Badger Way Prenton Wirral CH43 3HQ on 29 March 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Jan Sorensen as a director (1 page) |
8 April 2013 | Termination of appointment of Jan Sorensen as a director (1 page) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from Unit 21 Drome Rd Deeside Industrial Park Queensferry Flintshire CH5 2NY on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Unit 21 Drome Rd Deeside Industrial Park Queensferry Flintshire CH5 2NY on 11 March 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Jan Hedeby Sorensen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Jan Hedeby Sorensen on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Jan Hedeby Sorensen on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 August 2008 | Director and secretary's change of particulars / kevin whittle / 18/07/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / kevin whittle / 18/07/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page) |
23 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 April 2008 | Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 July 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 July 2007 | Return made up to 22/03/07; full list of members (7 pages) |
10 May 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
10 May 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
22 March 2006 | Incorporation (11 pages) |
22 March 2006 | Incorporation (11 pages) |