ABSOLUTELY GLEAMING LTD

Register to unlock more data on OkredoRegister

ABSOLUTELY GLEAMING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610458

Incorporation date

02/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House, Stockport Road, Cheadle, Cheshire SK8 2EACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon22/10/2025
Change of details for Ms Geraldene Farrall as a person with significant control on 2021-04-22
dot icon22/10/2025
Cessation of Stephen David O'neill as a person with significant control on 2021-04-22
dot icon22/10/2025
Cessation of Lindsay Walters as a person with significant control on 2021-04-22
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/06/2021
Resolutions
dot icon11/06/2021
Cancellation of shares. Statement of capital on 2021-04-22
dot icon11/06/2021
Purchase of own shares.
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/01/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon12/07/2018
Change of details for Ms Geraldene Farrall as a person with significant control on 2017-11-15
dot icon11/07/2018
Cessation of Stephen David O'neil as a person with significant control on 2017-05-07
dot icon29/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2005-11-02
dot icon02/02/2018
Statement of capital following an allotment of shares on 2005-11-02
dot icon30/01/2018
Resolutions
dot icon26/01/2018
Sub-division of shares on 2017-11-16
dot icon15/01/2018
Notification of Stephen David O'neil as a person with significant control on 2017-05-07
dot icon12/01/2018
Termination of appointment of Stephen John O'neill as a director on 2017-05-07
dot icon12/01/2018
Cessation of Stephen John O'neill as a person with significant control on 2017-05-07
dot icon12/01/2018
Notification of Stephen David O'neill as a person with significant control on 2017-05-07
dot icon12/01/2018
Notification of Lindsay Walters as a person with significant control on 2017-05-07
dot icon15/11/2017
Change of details for Mr Stephen John O'neill as a person with significant control on 2017-11-15
dot icon15/11/2017
Director's details changed for Geraldene Farrall on 2017-11-15
dot icon15/11/2017
Change of details for Ms Geraldene Farrall as a person with significant control on 2017-11-15
dot icon15/11/2017
Director's details changed for Stephen John O'neill on 2017-11-15
dot icon15/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Geraldene Farrall on 2009-11-05
dot icon09/11/2009
Director's details changed for Stephen John O'neill on 2009-11-05
dot icon09/11/2009
Secretary's details changed for Geraldene Farrall on 2009-11-05
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2009
Registered office changed on 23/09/2009 from europa business park building 44 bird hall lane cheadle stockport cheshire SK3 0XA
dot icon28/01/2009
Registered office changed on 28/01/2009 from newhey house 62 stockport road cheadle stockport cheshire SK8 2AF
dot icon22/12/2008
Return made up to 02/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/02/2008
Return made up to 02/11/07; full list of members
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon19/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 02/11/06; full list of members
dot icon26/04/2006
Registered office changed on 26/04/06 from: 21 mount pleasant street audenshaw M34 5JN
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New secretary appointed;new director appointed
dot icon26/04/2006
Ad 02/11/05--------- £ si 16@1=16 £ ic 18/34
dot icon28/03/2006
Ad 02/11/05--------- £ si 16@1=16 £ ic 2/18
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

74
2022
change arrow icon-9.92 % *

* during past year

Cash in Bank

£438,643.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
512.64K
-
0.00
486.93K
-
2022
74
524.97K
-
0.00
438.64K
-
2022
74
524.97K
-
0.00
438.64K
-

Employees

2022

Employees

74 Ascended7 % *

Net Assets(GBP)

524.97K £Ascended2.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

438.64K £Descended-9.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrall, Geraldene
Director
02/11/2005 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ABSOLUTELY GLEAMING LTD

ABSOLUTELY GLEAMING LTD is an(a) Active company incorporated on 02/11/2005 with the registered office located at Sovereign House, Stockport Road, Cheadle, Cheshire SK8 2EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY GLEAMING LTD?

toggle

ABSOLUTELY GLEAMING LTD is currently Active. It was registered on 02/11/2005 .

Where is ABSOLUTELY GLEAMING LTD located?

toggle

ABSOLUTELY GLEAMING LTD is registered at Sovereign House, Stockport Road, Cheadle, Cheshire SK8 2EA.

What does ABSOLUTELY GLEAMING LTD do?

toggle

ABSOLUTELY GLEAMING LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ABSOLUTELY GLEAMING LTD have?

toggle

ABSOLUTELY GLEAMING LTD had 74 employees in 2022.

What is the latest filing for ABSOLUTELY GLEAMING LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.