AFFORDABLE CLEANING AND SUPPLIES LTD

Register to unlock more data on OkredoRegister

AFFORDABLE CLEANING AND SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903811

Incorporation date

13/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Registration of charge 069038110005, created on 2025-06-24
dot icon18/06/2025
Registration of charge 069038110004, created on 2025-06-16
dot icon17/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon17/04/2025
Termination of appointment of Jennifer Townsend as a director on 2025-04-09
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Previous accounting period shortened from 2024-04-28 to 2024-03-31
dot icon22/08/2024
Satisfaction of charge 069038110003 in full
dot icon22/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon01/03/2024
Cessation of Spencer Craig Delbridge as a person with significant control on 2023-12-18
dot icon01/03/2024
Notification of M & Bg Limited as a person with significant control on 2023-12-18
dot icon18/01/2024
Registered office address changed from 5/7 Bridewell Street Bristol BS1 2QD England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2024-01-18
dot icon02/01/2024
Appointment of Mr Philip Elliott Marsh as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Spencer Craig Delbridge as a director on 2023-12-18
dot icon27/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon29/07/2021
Termination of appointment of Samantha Carroll as a director on 2021-07-28
dot icon07/07/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/07/2021
Appointment of Mrs Jennifer Townsend as a director on 2021-07-01
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-04-28
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon19/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon23/01/2019
Termination of appointment of Deborah Anne Barnes as a director on 2019-01-23
dot icon09/10/2018
Director's details changed for Mr Spencer Craig Delbridge on 2018-10-01
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon15/05/2018
Notification of Spencer Craig Delbridge as a person with significant control on 2017-05-14
dot icon10/05/2018
Micro company accounts made up to 2017-04-29
dot icon29/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon01/08/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/07/2017
Appointment of Ms Deborah Anne Barnes as a director on 2017-07-10
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/08/2016
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 5/7 Bridewell Street Bristol BS1 2QD on 2016-08-06
dot icon03/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon21/04/2016
Registration of charge 069038110003, created on 2016-04-20
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Appointment of Samantha Carroll as a director on 2014-08-12
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon14/07/2014
Director's details changed for Mr Spencer Craig Delbridge on 2014-06-01
dot icon23/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/05/2014
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England on 2014-05-23
dot icon23/05/2014
Registered office address changed from Christmas Street Colston Avenue Bristol BS1 4TR England on 2014-05-23
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr Spencer Craig Delbridge on 2013-04-01
dot icon30/05/2013
Registration of charge 069038110002
dot icon09/04/2013
Registered office address changed from 81a Upper Church Road Weston-Super-Mare BS23 2HX United Kingdom on 2013-04-09
dot icon11/01/2013
Registered office address changed from 37 Rectory Road Frampton Cotterell Bristol BS36 2BP United Kingdom on 2013-01-11
dot icon19/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Spencer Craig Delbridge on 2012-03-01
dot icon27/04/2012
Current accounting period shortened from 2012-05-13 to 2012-04-30
dot icon08/08/2011
Registered office address changed from 36 College Way Filton Bristol Avon BS34 7BH United Kingdom on 2011-08-08
dot icon21/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2011-05-13
dot icon10/05/2011
Current accounting period shortened from 2011-10-31 to 2011-05-13
dot icon16/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/02/2011
Previous accounting period extended from 2010-05-31 to 2010-10-31
dot icon07/07/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

60
2023
change arrow icon-43.56 % *

* during past year

Cash in Bank

£36,645.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
67.47K
-
0.00
93.35K
-
2022
78
13.22K
-
0.00
64.92K
-
2023
60
4.46K
-
0.00
36.65K
-
2023
60
4.46K
-
0.00
36.65K
-

Employees

2023

Employees

60 Descended-23 % *

Net Assets(GBP)

4.46K £Descended-66.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.65K £Descended-43.56 % *

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
Delbridge, Spencer Craig
Director
13/05/2009 - 18/12/2023
17
Marsh, Philip Elliott
Director
18/12/2023 - Present
-
Townsend, Jennifer
Director
01/07/2021 - 09/04/2025
-

Persons with Significant Control

3
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 AFFORDABLE CLEANING AND SUPPLIES LTD

AFFORDABLE CLEANING AND SUPPLIES LTD is an(a) Active company incorporated on 13/05/2009 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFORDABLE CLEANING AND SUPPLIES LTD?

toggle

AFFORDABLE CLEANING AND SUPPLIES LTD is currently Active. It was registered on 13/05/2009 .

Where is AFFORDABLE CLEANING AND SUPPLIES LTD located?

toggle

AFFORDABLE CLEANING AND SUPPLIES LTD is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does AFFORDABLE CLEANING AND SUPPLIES LTD do?

toggle

AFFORDABLE CLEANING AND SUPPLIES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does AFFORDABLE CLEANING AND SUPPLIES LTD have?

toggle

AFFORDABLE CLEANING AND SUPPLIES LTD had 60 employees in 2023.

What is the latest filing for AFFORDABLE CLEANING AND SUPPLIES LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.