ADVANCED CLEANING TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ADVANCED CLEANING TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02124961

Incorporation date

22/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riding Court House Riding Court Road, Datchet, Slough SL3 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon09/10/2025
Satisfaction of charge 3 in full
dot icon22/08/2025
Cessation of Christopher John Broadley as a person with significant control on 2025-04-01
dot icon22/08/2025
Cessation of John Rodgers Broadley as a person with significant control on 2025-04-01
dot icon22/08/2025
Appointment of Mr Paul David Atkinson as a director on 2025-04-01
dot icon22/08/2025
Termination of appointment of Christopher John Broadley as a director on 2025-04-01
dot icon22/08/2025
Termination of appointment of John Rodgers Broadley as a director on 2025-04-01
dot icon22/08/2025
Appointment of Mr Edward John Bolton as a director on 2025-04-01
dot icon22/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon22/07/2025
Registered office address changed from The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2025-07-22
dot icon27/02/2025
Amended total exemption full accounts made up to 2024-05-31
dot icon21/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon18/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/07/2023
Cessation of Wendy Louise Broadley as a person with significant control on 2023-06-07
dot icon04/07/2023
Termination of appointment of Wendy Broadley as a director on 2023-06-07
dot icon04/07/2023
Termination of appointment of Wendy Broadley as a secretary on 2023-06-07
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon21/06/2022
Director's details changed for Mr John Rodgers Broadley on 2022-04-27
dot icon21/06/2022
Change of details for Mr John Rodgers Broadley as a person with significant control on 2022-04-27
dot icon08/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/11/2020
Satisfaction of charge 2 in full
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon09/01/2019
Statement by Directors
dot icon09/01/2019
Statement of capital on 2019-01-09
dot icon09/01/2019
Solvency Statement dated 03/12/18
dot icon09/01/2019
Resolutions
dot icon29/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Termination of appointment of James Stephen Metzger as a director on 2016-08-16
dot icon01/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/06/2016
Appointment of Mr James Stephen Metzger as a director on 2015-06-30
dot icon08/03/2016
Registered office address changed from C/O Acs the Barn Station Road Swaffham Bulbeck Cambridge CB25 0NW to The Barn Fordham House Estate Newmarket Road Fordham Cambridgeshire CB7 5LL on 2016-03-08
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/06/2012
Register inspection address has been changed from 40-42 Chapel Street Exning Newmarket Suffolk CB8 7HB United Kingdom
dot icon19/10/2011
Accounts for a small company made up to 2011-05-31
dot icon26/07/2011
Registered office address changed from 40-42 Chapel Street Exning Newmarket Suffolk CB8 7HB on 2011-07-26
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2010
Accounts for a small company made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon28/06/2010
Director's details changed for Wendy Broadley on 2010-01-01
dot icon28/06/2010
Register inspection address has been changed
dot icon10/12/2009
Accounts for a small company made up to 2009-05-31
dot icon26/06/2009
Return made up to 21/06/09; full list of members
dot icon26/06/2009
Director and secretary's change of particulars / wendy broadley / 01/05/2009
dot icon26/06/2009
Director's change of particulars / christopher broadley / 01/05/2009
dot icon26/06/2009
Appointment terminated director jane hill
dot icon09/10/2008
Memorandum and Articles of Association
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated secretary adrian bevan
dot icon09/10/2008
Appointment terminated director peter hill
dot icon09/10/2008
Director and secretary appointed wendy broadley
dot icon09/10/2008
Director appointed john rodgers broadley
dot icon09/10/2008
Director appointed christopher broadley
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/07/2008
Return made up to 21/06/08; full list of members
dot icon14/07/2008
Location of register of members
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon15/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/07/2007
Return made up to 21/06/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/10/2005
Return made up to 21/06/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-05-31
dot icon11/08/2004
Return made up to 21/06/04; full list of members
dot icon17/03/2004
Ad 11/03/04--------- £ si 49660@1=49660 £ ic 340/50000
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Nc inc already adjusted 11/03/04
dot icon02/03/2004
Full accounts made up to 2003-05-31
dot icon18/06/2003
Return made up to 21/06/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon29/06/2002
Return made up to 21/06/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-05-31
dot icon22/06/2001
Return made up to 03/07/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-05-31
dot icon29/06/2000
Return made up to 03/07/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon14/07/1999
Return made up to 03/07/99; no change of members
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Return made up to 03/07/98; full list of members
dot icon26/04/1999
Director resigned
dot icon12/02/1999
Particulars of mortgage/charge
dot icon28/09/1998
Accounts for a small company made up to 1998-05-31
dot icon16/09/1997
Accounts for a small company made up to 1997-05-31
dot icon06/08/1997
Return made up to 03/06/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-05-31
dot icon11/08/1996
Return made up to 03/07/96; full list of members
dot icon28/07/1996
Statement of affairs
dot icon21/05/1996
Statement of affairs
dot icon21/05/1996
Ad 18/04/96--------- £ si 238@1
dot icon25/04/1996
Ad 18/04/96--------- £ si 238@1=238 £ ic 102/340
dot icon22/04/1996
Accounting reference date extended from 30/04 to 31/05
dot icon26/03/1996
Accounts for a small company made up to 1995-04-30
dot icon23/08/1995
Return made up to 03/07/95; no change of members
dot icon05/06/1995
Registered office changed on 05/06/95 from: 313 unthank road norwich norfolk NR4 7QA
dot icon31/05/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-04-30
dot icon03/07/1994
Return made up to 03/07/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-04-30
dot icon02/08/1993
Return made up to 03/07/93; full list of members
dot icon15/12/1992
Auditor's resignation
dot icon02/09/1992
Director resigned;new director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1992
Ad 03/08/92--------- £ si 2@1=2 £ ic 100/102
dot icon04/08/1992
Accounts for a small company made up to 1992-04-30
dot icon04/08/1992
Return made up to 03/07/92; no change of members
dot icon15/07/1991
Auditor's resignation
dot icon15/07/1991
Full accounts made up to 1991-04-30
dot icon15/07/1991
Return made up to 03/07/91; no change of members
dot icon12/07/1990
Full accounts made up to 1990-04-30
dot icon12/07/1990
Return made up to 03/07/90; full list of members
dot icon02/08/1989
Full accounts made up to 1989-04-30
dot icon02/08/1989
Return made up to 19/07/89; full list of members
dot icon09/09/1988
Full accounts made up to 1988-04-30
dot icon09/09/1988
Return made up to 25/08/88; full list of members
dot icon14/06/1988
Registered office changed on 14/06/88 from: 8 hale lane mill hill london NW7 3NX
dot icon05/11/1987
Registered office changed on 05/11/87 from: 288 seven sisters road finsbury park london N4 2AA
dot icon02/06/1987
Accounting reference date notified as 30/04
dot icon08/05/1987
Allotment of shares
dot icon27/04/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Certificate of Incorporation
dot icon22/04/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/03/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
346
1.11M
-
0.00
1.03M
-
2022
335
1.27M
-
0.00
925.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Broadley, Wendy
Director
02/10/2008 - 07/06/2023
1
Broadley, John Rodgers
Director
02/10/2008 - 01/04/2025
15
Broadley, Christopher John
Director
02/10/2008 - 01/04/2025
8
Atkinson, Paul David
Director
01/04/2025 - Present
54
Broadley, Wendy
Secretary
02/10/2008 - 07/06/2023
-

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

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 TECHNOLOGY LTD

ADVANCED CLEANING TECHNOLOGY LTD is an(a) Active company incorporated on 22/04/1987 with the registered office located at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT. There are currently 2 active directors 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 TECHNOLOGY LTD?

toggle

ADVANCED CLEANING TECHNOLOGY LTD is currently Active. It was registered on 22/04/1987 .

Where is ADVANCED CLEANING TECHNOLOGY LTD located?

toggle

ADVANCED CLEANING TECHNOLOGY LTD is registered at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT.

What does ADVANCED CLEANING TECHNOLOGY LTD do?

toggle

ADVANCED CLEANING TECHNOLOGY LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ADVANCED CLEANING TECHNOLOGY LTD?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2025-05-31 to 2025-03-31.