CLEAN BILL LIMITED

Register to unlock more data on OkredoRegister

CLEAN BILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05974461

Incorporation date

23/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olde Walls Kyter Lane, Castle Bromwich, Birmingham B36 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon08/06/2023
Appointment of Mrs Shaheeda Bi as a director on 2023-06-01
dot icon11/11/2022
Micro company accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Change of details for Mr Safaraz Ali as a person with significant control on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Safaraz Ali on 2020-11-18
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon05/05/2020
Registered office address changed from Amington House, 95 Amington Road Birmingham B25 8EP England to Olde Walls Kyter Lane Castle Bromwich Birmingham B36 9DJ on 2020-05-05
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Registered office address changed from 2B Coombe Street Coventry CV3 1GG to Amington House, 95 Amington Road Birmingham B25 8EP on 2016-12-08
dot icon01/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/10/2012
Registered office address changed from 61 St. Agathas Rd, Ward End Birmingham West Midlands B8 2TT on 2012-10-29
dot icon13/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/04/2009
Return made up to 23/10/08; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon24/07/2008
Appointment terminated secretary nhasser hussain
dot icon24/07/2008
Appointment terminated director nhasser hussain
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon30/11/2006
Secretary resigned
dot icon23/10/2006
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
23/10/2026
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
0
38.08K
-
0.00
-
-
2022
0
414.78K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Safaraz
Director
23/10/2006 - Present
89
Bi, Shaheeda
Director
01/06/2023 - Present
4

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 BILL LIMITED

CLEAN BILL LIMITED is an(a) Active company incorporated on 23/10/2006 with the registered office located at Olde Walls Kyter Lane, Castle Bromwich, Birmingham B36 9DJ. 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 CLEAN BILL LIMITED?

toggle

CLEAN BILL LIMITED is currently Active. It was registered on 23/10/2006 .

Where is CLEAN BILL LIMITED located?

toggle

CLEAN BILL LIMITED is registered at Olde Walls Kyter Lane, Castle Bromwich, Birmingham B36 9DJ.

What does CLEAN BILL LIMITED do?

toggle

CLEAN BILL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEAN BILL LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.