A CLEAN SWEEP COOPERATIVE LTD

Register to unlock more data on OkredoRegister

A CLEAN SWEEP COOPERATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007685

Incorporation date

09/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol BS16 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon14/08/2024
Appointment of Mr Sunjeeve Motee as a director on 2024-08-14
dot icon30/07/2024
Appointment of Mr Steven Slinn as a director on 2024-07-23
dot icon30/07/2024
Notification of Paul Wynne as a person with significant control on 2024-07-23
dot icon26/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/11/2022
Cessation of Faye Bolderson as a person with significant control on 2022-09-01
dot icon11/11/2022
Cessation of Bethan Mary Butcher as a person with significant control on 2022-09-01
dot icon11/11/2022
Notification of Keith Bates as a person with significant control on 2022-09-01
dot icon11/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/04/2021
Termination of appointment of Tanya Vear as a director on 2020-12-07
dot icon01/04/2021
Termination of appointment of Tanya Vear as a secretary on 2020-12-07
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon14/11/2018
Notification of Faye Bolderson as a person with significant control on 2018-10-31
dot icon21/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/08/2018
Termination of appointment of Steven Orr as a director on 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon13/11/2017
Notification of Bethan Mary Butcher as a person with significant control on 2017-09-29
dot icon13/11/2017
Cessation of Sukhjinder Sandhu as a person with significant control on 2017-09-29
dot icon01/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/07/2017
Appointment of Mr Glyn Little as a director on 2017-07-21
dot icon31/07/2017
Appointment of Mr Gary Noble as a director on 2017-07-21
dot icon31/07/2017
Appointment of Mr Steven Orr as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Adrian Densley as a director on 2017-07-21
dot icon21/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/08/2016
Micro company accounts made up to 2016-01-31
dot icon31/05/2016
Appointment of Miss Tanya Vear as a director on 2016-05-20
dot icon27/05/2016
Termination of appointment of Stephen Orr as a director on 2016-05-20
dot icon27/05/2016
Termination of appointment of Paul Jones as a director on 2016-05-20
dot icon15/02/2016
Appointment of Mr Paul Jones as a director on 2016-02-05
dot icon09/02/2016
Termination of appointment of Tanya Vear as a director on 2016-02-05
dot icon09/02/2016
Appointment of Mr Adrian Densley as a director on 2016-02-05
dot icon09/02/2016
Appointment of Ms Tanya Vear as a secretary on 2016-02-05
dot icon09/02/2016
Termination of appointment of Adrien Densley as a secretary on 2016-02-05
dot icon04/02/2016
Termination of appointment of Scott Pidgeon as a director on 2015-10-09
dot icon31/01/2016
Annual return made up to 2015-12-12 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-12 no member list
dot icon22/12/2014
Appointment of Miss Tanya Vear as a director on 2014-09-05
dot icon22/12/2014
Appointment of Mr Scott Pidgeon as a director on 2014-09-05
dot icon19/12/2014
Termination of appointment of Debbie Lyn Curwen as a director on 2014-09-05
dot icon19/12/2014
Appointment of Mr Adrien Densley as a secretary on 2014-09-05
dot icon19/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/12/2013
Annual return made up to 2013-12-12 no member list
dot icon14/11/2013
Termination of appointment of Brian Morton as a secretary
dot icon29/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Termination of appointment of Alan Peters as a director
dot icon03/01/2013
Annual return made up to 2012-12-12 no member list
dot icon02/08/2012
Appointment of Brian Morton as a secretary
dot icon31/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/07/2012
Termination of appointment of Keith Bates as a secretary
dot icon22/12/2011
Annual return made up to 2011-12-12 no member list
dot icon03/10/2011
Appointment of Stephen Orr as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/08/2011
Termination of appointment of Andrew Wilson as a director
dot icon22/12/2010
Annual return made up to 2010-12-12 no member list
dot icon13/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/06/2010
Secretary's details changed for Keith James Bates on 2010-06-15
dot icon25/01/2010
Annual return made up to 2009-12-12 no member list
dot icon25/01/2010
Director's details changed for Alan John Peters on 2010-01-25
dot icon25/01/2010
Director's details changed for Andrew James Wilson on 2010-01-25
dot icon25/01/2010
Director's details changed for Debbie Lyn Curwen on 2010-01-25
dot icon22/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/01/2009
Annual return made up to 12/12/08
dot icon16/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon03/01/2008
Annual return made up to 12/12/07
dot icon03/01/2008
Director's particulars changed
dot icon08/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: c/o mencap pathway room 8 unit 11 the vassall centre gill avenue fishponds bristol BS16 2QQ
dot icon24/07/2007
Registered office changed on 24/07/07 from: the old co op 38 chelsea road easton bristol BS5 6AF
dot icon28/12/2006
Annual return made up to 12/12/06
dot icon02/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/12/2005
Annual return made up to 12/12/05
dot icon14/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon12/05/2005
Registered office changed on 12/05/05 from: c/o the pathway employment serv. Barton hill settlement 43 ducie road, barton hill bristol BS5 0AX
dot icon04/01/2005
Director resigned
dot icon24/12/2004
Annual return made up to 12/12/04
dot icon06/12/2004
Director's particulars changed
dot icon07/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon31/12/2003
Annual return made up to 12/12/03
dot icon27/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/06/2003
Secretary's particulars changed
dot icon23/12/2002
Annual return made up to 12/12/02
dot icon29/05/2002
New director appointed
dot icon20/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/04/2002
Director resigned
dot icon28/12/2001
Annual return made up to 12/12/01
dot icon05/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon27/03/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon18/12/2000
Annual return made up to 12/12/00
dot icon28/07/2000
Full accounts made up to 2000-01-31
dot icon04/01/2000
Annual return made up to 22/12/99
dot icon19/12/1999
Director's particulars changed
dot icon22/05/1999
Full accounts made up to 1999-01-31
dot icon31/12/1998
Annual return made up to 22/12/98
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon04/08/1998
Full accounts made up to 1998-01-31
dot icon20/01/1998
Annual return made up to 09/01/98
dot icon03/09/1997
Full accounts made up to 1997-01-31
dot icon22/01/1997
Annual return made up to 09/01/97
dot icon06/11/1996
Amended accounts made up to 1996-01-31
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon06/09/1996
Accounts for a small company made up to 1996-01-31
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon14/02/1996
Annual return made up to 09/01/96
dot icon28/09/1995
Director's particulars changed
dot icon09/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-1.49 % *

* during past year

Cash in Bank

£22,802.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.69K
-
0.00
24.28K
-
2022
2
24.00K
-
0.00
23.15K
-
2023
3
25.70K
-
0.00
22.80K
-
2023
3
25.70K
-
0.00
22.80K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

25.70K £Ascended7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.80K £Descended-1.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slinn, Steven
Director
23/07/2024 - Present
-
Motee, Sunjeeve
Director
14/08/2024 - Present
-
Little, Glyn
Director
21/07/2017 - Present
-
Noble, Gary
Director
21/07/2017 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A CLEAN SWEEP COOPERATIVE LTD

A CLEAN SWEEP COOPERATIVE LTD is an(a) Active company incorporated on 09/01/1995 with the registered office located at Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol BS16 2QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A CLEAN SWEEP COOPERATIVE LTD?

toggle

A CLEAN SWEEP COOPERATIVE LTD is currently Active. It was registered on 09/01/1995 .

Where is A CLEAN SWEEP COOPERATIVE LTD located?

toggle

A CLEAN SWEEP COOPERATIVE LTD is registered at Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol BS16 2QQ.

What does A CLEAN SWEEP COOPERATIVE LTD do?

toggle

A CLEAN SWEEP COOPERATIVE LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does A CLEAN SWEEP COOPERATIVE LTD have?

toggle

A CLEAN SWEEP COOPERATIVE LTD had 3 employees in 2023.

What is the latest filing for A CLEAN SWEEP COOPERATIVE LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.