ANDREW'S CLEANING SERVICE LIMITED

Register to unlock more data on OkredoRegister

ANDREW'S CLEANING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04047282

Incorporation date

04/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Bolton Street, Chorley PR7 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/05/2025
Registered office address changed from Unit 2 Matrix Way Buckshaw Village Chorley PR7 7nd England to 77 Bolton Street Chorley PR7 3AG on 2025-05-27
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/10/2022
Change of details for Andrew John Oakley as a person with significant control on 2021-03-01
dot icon22/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon07/07/2022
Cessation of Brian Edward Oakley as a person with significant control on 2021-03-01
dot icon07/07/2022
Termination of appointment of Brian Edward Oakley as a director on 2021-03-31
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon14/03/2022
Registered office address changed from 7 Dale Avenue Euxton Chorley Lancashire PR7 6PF to Unit 2 Matrix Way Buckshaw Village Chorley PR7 7nd on 2022-03-14
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon30/04/2021
Purchase of own shares.
dot icon31/03/2021
Cancellation of shares. Statement of capital on 2021-03-01
dot icon29/03/2021
Resolutions
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon30/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon04/06/2019
Amended accounts made up to 2018-08-31
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon19/01/2017
Particulars of variation of rights attached to shares
dot icon19/01/2017
Statement of capital following an allotment of shares on 2015-08-31
dot icon19/01/2017
Statement of company's objects
dot icon19/01/2017
Resolutions
dot icon07/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon29/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/08/2010
Director's details changed for Brian Edward Oakley on 2010-08-04
dot icon26/08/2010
Director's details changed for Andrew John Oakley on 2010-08-04
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 04/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 04/08/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 04/08/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 04/08/06; full list of members
dot icon18/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 04/08/05; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/10/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/10/2004
Registered office changed on 26/10/04 from: 277 longfield road bolton lancashire BL3 3SN
dot icon01/09/2004
Return made up to 04/08/04; full list of members
dot icon29/09/2003
Return made up to 04/08/03; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New director appointed
dot icon08/11/2002
Total exemption full accounts made up to 2001-08-31
dot icon05/08/2002
Return made up to 04/08/02; full list of members
dot icon04/09/2001
Return made up to 04/08/01; full list of members
dot icon04/09/2001
New secretary appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon04/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

30
2022
change arrow icon-1.81 % *

* during past year

Cash in Bank

£315,500.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
229.40K
-
0.00
321.33K
-
2022
30
295.65K
-
0.00
315.50K
-
2022
30
295.65K
-
0.00
315.50K
-

Employees

2022

Employees

30 Ascended25 % *

Net Assets(GBP)

295.65K £Ascended28.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

315.50K £Descended-1.81 % *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/08/2000 - 03/08/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/08/2000 - 03/08/2000
10915
Brian Edward Oakley
Director
07/09/2003 - 30/03/2021
-
Oakley, Andrew John
Director
04/08/2000 - Present
3
Oakley, Christine
Secretary
14/07/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANDREW'S CLEANING SERVICE LIMITED

ANDREW'S CLEANING SERVICE LIMITED is an(a) Active company incorporated on 04/08/2000 with the registered office located at 77 Bolton Street, Chorley PR7 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW'S CLEANING SERVICE LIMITED?

toggle

ANDREW'S CLEANING SERVICE LIMITED is currently Active. It was registered on 04/08/2000 .

Where is ANDREW'S CLEANING SERVICE LIMITED located?

toggle

ANDREW'S CLEANING SERVICE LIMITED is registered at 77 Bolton Street, Chorley PR7 3AG.

What does ANDREW'S CLEANING SERVICE LIMITED do?

toggle

ANDREW'S CLEANING SERVICE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ANDREW'S CLEANING SERVICE LIMITED have?

toggle

ANDREW'S CLEANING SERVICE LIMITED had 30 employees in 2022.

What is the latest filing for ANDREW'S CLEANING SERVICE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.