Company NameCleentek Limited
DirectorKevin Whittle
Company StatusActive
Company Number05752415
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations

Directors

Director NameMr Kevin Whittle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Claremont Road
West Kirby
Wirral
CH48 5EA
Wales
Secretary NameMr Kevin Whittle
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Claremont Road
West Kirby
Wirral
CH48 5EA
Wales
Director NameJan Hedeby Sorensen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAastvej 39
Vandel
7184
Denmark

Contact

Websitecleentek.co.uk
Email address[email protected]
Telephone0151 6700246
Telephone regionLiverpool

Location

Registered Address16 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Kristian Pausgaard
50.00%
Ordinary
250 at £1Kevin Whittle
25.00%
Ordinary
250 at £1Therese Eva Brigitta Ohldin
25.00%
Ordinary

Financials

Year2014
Net Worth£16,491
Cash£21,937
Current Liabilities£63,542

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

17 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 January 2023 (4 pages)
9 March 2023Registered 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 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (4 pages)
14 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
22 February 2021Notification of Kristian Pausgaard as a person with significant control on 19 February 2021 (2 pages)
21 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
19 February 2021Secretary's details changed for Mr. Kevin Whittle on 19 February 2021 (1 page)
19 February 2021Director's details changed for Mr. Kevin Whittle on 19 February 2021 (2 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 January 2019Registration of charge 057524150001, created on 17 January 2019 (14 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Jan Sorensen as a director (1 page)
8 April 2013Termination of appointment of Jan Sorensen as a director (1 page)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from Unit 21 Drome Rd Deeside Industrial Park Queensferry Flintshire CH5 2NY on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Unit 21 Drome Rd Deeside Industrial Park Queensferry Flintshire CH5 2NY on 11 March 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jan Hedeby Sorensen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Jan Hedeby Sorensen on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jan Hedeby Sorensen on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 August 2008Director and secretary's change of particulars / kevin whittle / 18/07/2008 (1 page)
18 August 2008Director and secretary's change of particulars / kevin whittle / 18/07/2008 (1 page)
23 April 2008Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page)
23 April 2008Return made up to 22/03/08; full list of members (4 pages)
23 April 2008Return made up to 22/03/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page)
11 April 2008Director and secretary's change of particulars / kevin whittle / 27/03/2008 (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 July 2007Return made up to 22/03/07; full list of members (7 pages)
5 July 2007Return made up to 22/03/07; full list of members (7 pages)
10 May 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
10 May 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
22 March 2006Incorporation (11 pages)
22 March 2006Incorporation (11 pages)