ADVANCE CLEANERS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315810

Incorporation date

10/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8 Tower Road, Birkenhead CH41 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon28/02/2026
Micro company accounts made up to 2025-02-28
dot icon18/08/2025
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 8 Tower Road Birkenhead CH41 1BP on 2025-08-18
dot icon18/08/2025
Change of details for Mrs Dawn Walsh as a person with significant control on 2025-06-01
dot icon30/04/2025
Registration of charge 033158100002, created on 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-28
dot icon12/06/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon13/06/2022
Notification of Dawn Walsh as a person with significant control on 2022-06-13
dot icon13/06/2022
Appointment of Mrs Dawn Walsh as a director on 2022-06-01
dot icon13/06/2022
Cessation of Foredees Ltd as a person with significant control on 2022-06-13
dot icon13/06/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon18/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon21/04/2020
Registered office address changed from 2-4 Station Street Rainhill Prescot Merseyside L35 0LP to 6 Martins Court Hindley Wigan WN2 4AZ on 2020-04-21
dot icon17/04/2019
Cessation of William Austin Walker as a person with significant control on 2019-04-17
dot icon17/04/2019
Cessation of Violet Ann Walker as a person with significant control on 2019-04-17
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon17/04/2019
Notification of Foredees Ltd as a person with significant control on 2019-03-31
dot icon17/04/2019
Termination of appointment of Christine Elizabeth Ross as a secretary on 2019-04-15
dot icon17/04/2019
Termination of appointment of William Austin Walker as a director on 2019-03-31
dot icon01/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/04/2019
Satisfaction of charge 1 in full
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/11/2018
Appointment of Mr Derek Joseph Walsh as a director on 2018-11-27
dot icon19/04/2018
Micro company accounts made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/06/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/07/2016
Secretary's details changed for Christine Elizabeth Moore on 2016-03-05
dot icon26/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/03/2010
Director's details changed for William Austin Walker on 2010-02-10
dot icon20/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 10/02/09; full list of members
dot icon11/02/2009
Location of register of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/02/2008
Return made up to 10/02/08; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 10/02/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 10/02/05; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-02-28
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/02/2003
Return made up to 10/02/03; full list of members
dot icon14/07/2002
Registered office changed on 14/07/02 from: 43 ivy farm road rainhill prescot merseyside L35 8LJ
dot icon30/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/02/2002
Return made up to 10/02/02; full list of members
dot icon20/04/2001
Return made up to 10/02/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2001-02-28
dot icon21/04/2000
Accounts for a small company made up to 2000-02-29
dot icon10/03/2000
Return made up to 10/02/00; full list of members
dot icon13/01/2000
Director resigned
dot icon12/01/2000
Particulars of mortgage/charge
dot icon08/10/1999
New director appointed
dot icon09/05/1999
Accounts for a small company made up to 1999-02-28
dot icon11/03/1999
Return made up to 10/02/99; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-02-28
dot icon17/03/1998
Return made up to 10/02/98; full list of members
dot icon21/07/1997
Ad 10/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1997
Location of register of members
dot icon14/02/1997
Secretary resigned
dot icon10/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
14.06K
-
2022
0
2.20K
-
0.00
-
-
2023
0
11.09K
-
0.00
-
-
2023
0
11.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.09K £Ascended405.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/1997 - 09/02/1997
99600
Mr William Austin Walker
Director
30/09/1999 - 30/03/2019
-
Walsh, Derek Joseph
Director
27/11/2018 - Present
10
Walsh, Dawn
Director
01/06/2022 - Present
10
Ross, Christine Elizabeth
Secretary
09/02/1997 - 14/04/2019
-

Persons with Significant Control

4
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 ADVANCE CLEANERS LIMITED

ADVANCE CLEANERS LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at 8 Tower Road, Birkenhead CH41 1BP. 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 ADVANCE CLEANERS LIMITED?

toggle

ADVANCE CLEANERS LIMITED is currently Active. It was registered on 10/02/1997 .

Where is ADVANCE CLEANERS LIMITED located?

toggle

ADVANCE CLEANERS LIMITED is registered at 8 Tower Road, Birkenhead CH41 1BP.

What does ADVANCE CLEANERS LIMITED do?

toggle

ADVANCE CLEANERS LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for ADVANCE CLEANERS LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-02-28.