ADVANCED CLEANING EQUIPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CLEANING EQUIPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011219

Incorporation date

09/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/07/2025
Change of details for Mr Martin John Bremner as a person with significant control on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Martin John Bremner on 2025-07-02
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon30/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon30/06/2021
Change of details for Mr Martin John Bremner as a person with significant control on 2021-05-18
dot icon30/06/2021
Director's details changed for Mr Martin John Bremner on 2021-05-18
dot icon30/06/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-30
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/11/2018
Change of details for Mr Martin John Bremner as a person with significant control on 2018-11-01
dot icon12/11/2018
Director's details changed for Mr Martin John Bremner on 2018-11-01
dot icon14/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon07/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/06/2017
Director's details changed for Mr Martin John Bremner on 2017-06-01
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2012
Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2012-09-12
dot icon18/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon09/02/2012
Termination of appointment of David Clark as a secretary
dot icon09/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2009
Return made up to 09/06/09; full list of members
dot icon14/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/06/2007
Return made up to 09/06/07; full list of members
dot icon01/06/2007
Secretary resigned
dot icon23/10/2006
New secretary appointed
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/07/2006
Return made up to 09/06/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: 4 peel house barttelot road horsham west sussex RH12 1DQ
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/06/2005
Return made up to 09/06/05; full list of members
dot icon18/06/2004
Return made up to 09/06/04; full list of members
dot icon18/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon24/06/2003
Return made up to 09/06/03; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Registered office changed on 13/01/03 from: 57 park terrace east horsham west sussex RH13 5DJ
dot icon30/07/2002
Return made up to 09/06/02; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: trafalgar cleaning 55A park terrace east horsham west sussex RH13 5DJ
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/06/2001
Return made up to 09/06/01; full list of members
dot icon26/07/2000
Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
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 icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Bremner, Martin John
Director
09/06/2000 - Present
10

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CLEANING EQUIPMENT SERVICES LIMITED

ADVANCED CLEANING EQUIPMENT SERVICES LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CLEANING EQUIPMENT SERVICES LIMITED?

toggle

ADVANCED CLEANING EQUIPMENT SERVICES LIMITED is currently Active. It was registered on 09/06/2000 .

Where is ADVANCED CLEANING EQUIPMENT SERVICES LIMITED located?

toggle

ADVANCED CLEANING EQUIPMENT SERVICES LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does ADVANCED CLEANING EQUIPMENT SERVICES LIMITED do?

toggle

ADVANCED CLEANING EQUIPMENT SERVICES LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ADVANCED CLEANING EQUIPMENT SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-12-31.