CLEAN ASSURED LIMITED

Register to unlock more data on OkredoRegister

CLEAN ASSURED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486027

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester House, Chestergate, Macclesfield, Cheshire SK11 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon25/11/2025
Director's details changed for Mr Justin Thomas on 2025-11-05
dot icon25/11/2025
Director's details changed for Mr Nathan Thomas on 2025-08-19
dot icon25/11/2025
Change of details for Mr Justin Thomas as a person with significant control on 2025-11-05
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon20/11/2024
Cancellation of shares. Statement of capital on 2024-11-14
dot icon17/11/2024
Change of share class name or designation
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/06/2024
Change of details for Mr Justin Thomas as a person with significant control on 2023-06-21
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/06/2023
Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY to Chester House Chestergate Macclesfield Cheshire SK11 6DY on 2023-06-22
dot icon22/06/2023
Change of details for Mr Justin Thomas as a person with significant control on 2022-06-21
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/06/2022
Director's details changed for Mr Nathan Thomas on 2022-06-20
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon16/01/2020
Appointment of Mr Nathan Thomas as a director on 2020-01-15
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2019
Change of details for Mr Justin Thomas as a person with significant control on 2019-01-06
dot icon21/06/2019
Director's details changed for Mr Justin Thomas on 2019-06-21
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon20/06/2017
Secretary's details changed for Justin Thomas on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Justin Thomas on 2017-06-20
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/06/2011
Registered office address changed from Albion House 25 Bridge Street Macclesfield Cheshire SK11 6EG United Kingdom on 2011-06-17
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon23/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon12/04/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon18/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/10/2009
Appointment of Justin Thomas as a secretary
dot icon07/10/2009
Termination of appointment of John Fishwick as a director
dot icon07/10/2009
Termination of appointment of John Fishwick as a secretary
dot icon28/09/2009
Registered office changed on 28/09/2009 from silk court 68 chestergate macclesfield cheshire SK11 6DY
dot icon21/08/2009
Return made up to 21/06/09; full list of members
dot icon20/08/2009
Director and secretary's change of particulars / john fishwick / 10/08/2009
dot icon03/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon28/11/2008
Return made up to 21/06/08; full list of members
dot icon27/02/2008
Ad 28/09/07\gbp si 1@1=1\gbp ic 1/2\
dot icon23/02/2008
Certificate of change of name
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned;director resigned
dot icon21/02/2008
Registered office changed on 21/02/08 from: 5 bridge street macclesfield cheshire SK11 6EG
dot icon17/12/2007
Return made up to 21/06/07; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: the old bank house, main road goostrey cheshire CW4 8PD
dot icon17/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon15/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon19/07/2006
Return made up to 21/06/06; full list of members
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
Director's particulars changed
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Secretary resigned
dot icon21/06/2005
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
31/03/2025
dot iconNext confirmation date
21/11/2026
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
8
74.78K
-
0.00
5.01K
-
2022
9
74.75K
-
0.00
5.01K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Justin
Director
27/09/2007 - Present
7
Thomas, Nathan
Director
15/01/2020 - Present
-
Thomas, Justin
Secretary
01/04/2009 - Present
-

Persons with Significant Control

1
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 CLEAN ASSURED LIMITED

CLEAN ASSURED LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at Chester House, Chestergate, Macclesfield, Cheshire SK11 6DY. There are currently 3 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 CLEAN ASSURED LIMITED?

toggle

CLEAN ASSURED LIMITED is currently Active. It was registered on 21/06/2005 .

Where is CLEAN ASSURED LIMITED located?

toggle

CLEAN ASSURED LIMITED is registered at Chester House, Chestergate, Macclesfield, Cheshire SK11 6DY.

What does CLEAN ASSURED LIMITED do?

toggle

CLEAN ASSURED LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLEAN ASSURED LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.