CHEVRON COMMERCIAL CLEANING LIMITED

Register to unlock more data on OkredoRegister

CHEVRON COMMERCIAL CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08154752

Incorporation date

24/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2012)
dot icon25/09/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon21/09/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon15/01/2024
Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-15
dot icon14/08/2023
Statement of affairs
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon14/08/2023
Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2023-08-14
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2023-06-01
dot icon01/06/2023
Change of details for Mrs Louise Kathleen Childs as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Nigel Childs as a person with significant control on 2023-06-01
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon08/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2015
Compulsory strike-off action has been discontinued
dot icon20/10/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon20/10/2015
Compulsory strike-off action has been suspended
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Registered office address changed from 7 Valley Court Offices Lower Road Croydon Royston SG8 0HF England on 2014-02-03
dot icon22/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/08/2013
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon26/02/2013
Appointment of Mr Nigel Childs as a director on 2013-01-02
dot icon19/12/2012
Certificate of change of name
dot icon24/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

51
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,253.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
21/07/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
386.00
-
0.00
1.25K
-
2021
51
386.00
-
0.00
1.25K
-

Employees

2021

Employees

51 Ascended- *

Net Assets(GBP)

386.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25K £Ascended- *

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
Mr Nigel Childs
Director
02/01/2013 - Present
-
Childs, Louise Kathleen
Director
24/07/2012 - Present
1

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CHEVRON COMMERCIAL CLEANING LIMITED

CHEVRON COMMERCIAL CLEANING LIMITED is an(a) Liquidation company incorporated on 24/07/2012 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON COMMERCIAL CLEANING LIMITED?

toggle

CHEVRON COMMERCIAL CLEANING LIMITED is currently Liquidation. It was registered on 24/07/2012 .

Where is CHEVRON COMMERCIAL CLEANING LIMITED located?

toggle

CHEVRON COMMERCIAL CLEANING LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does CHEVRON COMMERCIAL CLEANING LIMITED do?

toggle

CHEVRON COMMERCIAL CLEANING LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CHEVRON COMMERCIAL CLEANING LIMITED have?

toggle

CHEVRON COMMERCIAL CLEANING LIMITED had 51 employees in 2021.

What is the latest filing for CHEVRON COMMERCIAL CLEANING LIMITED?

toggle

The latest filing was on 25/09/2025: Liquidators' statement of receipts and payments to 2025-08-01.