ABLECLEAN CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

ABLECLEAN CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04786610

Incorporation date

04/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Bifield, Orton Goldhay, Peterborough, Cambridgeshire PE2 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon12/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon05/12/2024
Termination of appointment of Christine Anne Monks as a secretary on 2024-12-05
dot icon05/12/2024
Appointment of Miss Sandra Anne Harris as a secretary on 2024-12-05
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon02/01/2024
Unaudited abridged accounts made up to 2023-04-05
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/01/2023
Unaudited abridged accounts made up to 2022-04-05
dot icon20/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon11/06/2020
Secretary's details changed for Christine Anne Monks on 2020-06-05
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-04-05
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon17/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon30/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon22/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/07/2010
Director's details changed for Joseph Duncan Hotchkiss on 2009-10-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon01/07/2009
Return made up to 04/06/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon17/06/2008
Return made up to 04/06/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon14/06/2007
Return made up to 04/06/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon29/06/2006
Return made up to 04/06/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon24/06/2005
Return made up to 04/06/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon09/06/2004
Return made up to 04/06/04; full list of members
dot icon13/07/2003
Registered office changed on 13/07/03 from: 57 bifield orton goldhay peterborough cambridgeshire PE2 5SN
dot icon13/07/2003
Registered office changed on 13/07/03 from: 57 byfield orton goldhay peterborough PE2 5SN
dot icon19/06/2003
Accounting reference date shortened from 30/06/04 to 05/04/04
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Secretary resigned
dot icon04/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-20.65 % *

* during past year

Cash in Bank

£1,349.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40K
-
0.00
1.70K
-
2022
0
3.83K
-
0.00
1.35K
-
2022
0
3.83K
-
0.00
1.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.83K £Ascended12.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Descended-20.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hotchkiss, Joseph Duncan
Director
10/06/2003 - Present
-
Monks, Christine Anne
Secretary
10/06/2003 - 05/12/2024
-
Harris, Sandra Anne
Secretary
05/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLECLEAN CONTRACT SERVICES LTD

ABLECLEAN CONTRACT SERVICES LTD is an(a) Active company incorporated on 04/06/2003 with the registered office located at 57 Bifield, Orton Goldhay, Peterborough, Cambridgeshire PE2 5SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLECLEAN CONTRACT SERVICES LTD?

toggle

ABLECLEAN CONTRACT SERVICES LTD is currently Active. It was registered on 04/06/2003 .

Where is ABLECLEAN CONTRACT SERVICES LTD located?

toggle

ABLECLEAN CONTRACT SERVICES LTD is registered at 57 Bifield, Orton Goldhay, Peterborough, Cambridgeshire PE2 5SN.

What does ABLECLEAN CONTRACT SERVICES LTD do?

toggle

ABLECLEAN CONTRACT SERVICES LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for ABLECLEAN CONTRACT SERVICES LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-04-05.