Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Website | www.ovenclean.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8407127 |
Telephone region | Freephone |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Oven Clean Domestic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£109 |
Net Worth | £18,853 |
Current Liabilities | £109 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 April 2017 | Memorandum and Articles of Association (15 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Memorandum and Articles of Association (15 pages) |
29 March 2017 | Registration of charge 080886850001, created on 22 March 2017 (53 pages) |
15 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
8 October 2012 | Appointment of Mr Timothy John Harris as a director (3 pages) |
8 October 2012 | Appointment of Mr Timothy John Harris as a director (3 pages) |
6 June 2012 | Termination of appointment of Daniel Dwyer as a director (1 page) |
6 June 2012 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 May 2012 | Incorporation (21 pages) |
30 May 2012 | Incorporation (21 pages) |