CAPITAL CLEANING (KENT) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CLEANING (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01919174

Incorporation date

04/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Paragon House, St Michaels Close, Aylesford, Kent ME20 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon12/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/10/2025
Termination of appointment of Shirley Margaret Wentzell as a secretary on 2025-09-26
dot icon09/10/2025
Appointment of Mr Stephen John Wentzell as a secretary on 2025-09-26
dot icon09/10/2025
Termination of appointment of Shirley Margaret Wentzell as a director on 2025-09-26
dot icon03/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/11/2024
Secretary's details changed for Mrs Shirley Margaret Wentzell on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Ashley James Wentzell on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Shaun Scott Barclay Wentzell on 2024-11-18
dot icon18/11/2024
Director's details changed for Mrs Shirley Margaret Wentzell on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Stephen John Wentzell on 2024-11-18
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/01/2024
Director's details changed for Mr Ashley James Wentzell on 2024-01-12
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon13/11/2019
Director's details changed for Mr Ashley James Wentzell on 2019-10-31
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon02/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/04/2012
Director's details changed for Ashley James Wentzell on 2012-04-17
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon31/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon10/11/2008
Return made up to 01/11/08; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2007
Return made up to 01/11/07; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/12/2006
Return made up to 01/11/06; full list of members
dot icon23/11/2006
Auditor's resignation
dot icon24/08/2006
Registered office changed on 24/08/06 from: paragon house granville road maidstone kent ME14 2BJ
dot icon04/08/2006
Director's particulars changed
dot icon26/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/01/2006
Director's particulars changed
dot icon23/12/2005
Return made up to 01/11/05; full list of members
dot icon09/08/2005
Ad 01/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon11/04/2005
Accounts for a small company made up to 2004-07-31
dot icon23/12/2004
Return made up to 01/11/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-07-31
dot icon28/11/2003
Return made up to 01/11/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-07-31
dot icon19/11/2002
Return made up to 01/11/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon12/12/2001
Accounts for a small company made up to 2001-07-31
dot icon21/11/2001
Return made up to 01/11/01; full list of members
dot icon03/05/2001
Resolutions
dot icon03/05/2001
New director appointed
dot icon18/04/2001
Accounts for a small company made up to 2000-07-31
dot icon04/12/2000
Return made up to 01/11/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-07-31
dot icon10/01/2000
Return made up to 01/11/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-07-31
dot icon20/11/1998
Return made up to 01/11/98; full list of members
dot icon20/04/1998
Director resigned
dot icon25/01/1998
Registered office changed on 25/01/98 from: 39 hedley street maidstone kent ME14 5AD
dot icon14/01/1998
Full accounts made up to 1997-07-31
dot icon04/12/1997
Return made up to 01/11/97; full list of members
dot icon04/12/1997
Auditor's resignation
dot icon13/11/1997
Particulars of mortgage/charge
dot icon29/05/1997
Full accounts made up to 1996-07-31
dot icon02/12/1996
Return made up to 01/11/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon25/10/1995
Return made up to 01/11/95; full list of members
dot icon27/02/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon09/11/1994
Return made up to 01/11/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-07-31
dot icon25/11/1993
Return made up to 17/11/93; no change of members
dot icon23/04/1993
Full accounts made up to 1992-07-31
dot icon13/11/1992
Return made up to 17/11/92; full list of members
dot icon23/04/1992
Full accounts made up to 1991-07-31
dot icon16/01/1992
Return made up to 17/11/91; no change of members
dot icon26/06/1991
Full accounts made up to 1990-07-31
dot icon25/02/1991
Return made up to 03/12/90; no change of members
dot icon18/04/1990
Full accounts made up to 1989-07-31
dot icon17/01/1990
Return made up to 17/11/89; full list of members
dot icon23/05/1989
Director's particulars changed
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-07-31
dot icon03/03/1989
New director appointed
dot icon24/02/1989
Wd 14/02/89 ad 15/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1988
Accounts for a small company made up to 1987-07-31
dot icon11/05/1988
Return made up to 31/12/87; no change of members
dot icon22/10/1987
New director appointed
dot icon20/10/1987
Accounts for a small company made up to 1986-07-31
dot icon16/03/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Return made up to 12/12/86; full list of members
dot icon04/06/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* 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
31/07/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.82M
-
0.00
707.95K
-
2022
45
1.80M
-
0.00
535.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wentzell, Shaun Scott Barclay
Director
10/04/2001 - Present
6
Wentzell, Stephen John
Secretary
26/09/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAPITAL CLEANING (KENT) LIMITED

CAPITAL CLEANING (KENT) LIMITED is an(a) Active company incorporated on 04/06/1985 with the registered office located at Paragon House, St Michaels Close, Aylesford, Kent ME20 7BU. 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 CAPITAL CLEANING (KENT) LIMITED?

toggle

CAPITAL CLEANING (KENT) LIMITED is currently Active. It was registered on 04/06/1985 .

Where is CAPITAL CLEANING (KENT) LIMITED located?

toggle

CAPITAL CLEANING (KENT) LIMITED is registered at Paragon House, St Michaels Close, Aylesford, Kent ME20 7BU.

What does CAPITAL CLEANING (KENT) LIMITED do?

toggle

CAPITAL CLEANING (KENT) LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CAPITAL CLEANING (KENT) LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-07-31.