CLEAN FOR SUSSEX LIMITED

Register to unlock more data on OkredoRegister

CLEAN FOR SUSSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04937767

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 0588 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle CA6 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon20/10/2024
Registered office address changed from Suite 0588, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England to Suite 0588 Unit D3 Mod Village Kingsmoor Business Park Carlisle CA6 4BU on 2024-10-20
dot icon18/10/2024
Registered office address changed from 0473 Suite 0473 Kingmoor Business Park Carlisle CA6 4BU England to Suite 0588, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-10-18
dot icon16/10/2024
Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-10-07
dot icon16/10/2024
Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-10-07
dot icon16/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon10/10/2024
Registered office address changed from 118 Battle Road St. Leonards-on-Sea TN37 7AN England to 0473 Suite 0473 Kingmoor Business Park Carlisle CA6 4BU on 2024-10-10
dot icon09/10/2024
Cessation of Paul Trevor Rumble as a person with significant control on 2024-10-08
dot icon09/10/2024
Termination of appointment of Paul Trevor Rumble as a director on 2024-10-08
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon08/02/2024
Micro company accounts made up to 2023-12-31
dot icon01/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon15/02/2022
Termination of appointment of John Gordon Ellenger as a director on 2022-02-15
dot icon15/02/2022
Cessation of John Gordon Ellenger as a person with significant control on 2022-02-15
dot icon04/02/2022
Micro company accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-12-31
dot icon16/10/2020
Change of details for Mr John Gordon Ellenger as a person with significant control on 2020-10-16
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon11/02/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon12/04/2019
Termination of appointment of Barbara Stephanie Ellenger as a director on 2019-04-05
dot icon12/04/2019
Termination of appointment of Barbara Stephanie Ellenger as a secretary on 2019-04-05
dot icon12/04/2019
Cessation of Barbara Stephanie Ellenger as a person with significant control on 2019-04-05
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Notification of John Gordon Ellenger as a person with significant control on 2018-12-12
dot icon12/12/2018
Notification of Paul Trevor Rumble as a person with significant control on 2018-12-12
dot icon12/12/2018
Appointment of Mr John Gordon Ellenger as a director on 2018-12-12
dot icon12/12/2018
Appointment of Mr Paul Trevor Rumble as a director on 2018-12-12
dot icon12/12/2018
Change of details for Mrs Barbara Stephanie Ellenger as a person with significant control on 2018-12-12
dot icon12/12/2018
Secretary's details changed for Mrs Barbara Stephanie Ellenger on 2018-12-12
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon14/08/2018
Registered office address changed from Unit 21 Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH to 118 Battle Road St. Leonards-on-Sea TN37 7AN on 2018-08-14
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Director's details changed for Mrs Barbara Stephanie Ellenger on 2013-07-18
dot icon26/07/2013
Secretary's details changed for Mrs Barbara Stephanie Ellenger on 2013-07-18
dot icon26/07/2013
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 2013-07-26
dot icon26/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mrs Barbara Stephanie Ellenger on 2009-10-20
dot icon26/10/2009
Secretary's details changed for Barbara Stephanie Ellenger on 2009-10-20
dot icon05/09/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon27/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon27/12/2008
Appointment terminated secretary john veale
dot icon27/12/2008
Appointment terminated director john ellenger
dot icon27/12/2008
Director and secretary appointed barbara stephanie ellenger
dot icon18/12/2008
Return made up to 20/10/08; full list of members
dot icon21/04/2008
Return made up to 20/10/07; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/04/2008
Return made up to 20/10/06; full list of members
dot icon11/04/2008
Return made up to 20/10/05; full list of members
dot icon11/12/2007
Compulsory strike-off action has been discontinued
dot icon24/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/01/2007
Accounts for a dormant company made up to 2005-10-31
dot icon16/01/2007
First Gazette notice for compulsory strike-off
dot icon09/12/2005
Accounts for a dormant company made up to 2004-10-31
dot icon11/12/2004
Registered office changed on 11/12/04 from: 48 st leonards road bexhill on sea east sussex TN40 1JB
dot icon11/12/2004
Return made up to 20/10/04; full list of members
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New secretary appointed
dot icon20/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
31.77K
-
0.00
-
-
2022
16
29.51K
-
0.00
-
-
2023
8
25.75K
-
0.00
-
-
2023
8
25.75K
-
0.00
-
-

Employees

2023

Employees

8 Descended-50 % *

Net Assets(GBP)

25.75K £Descended-12.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/10/2003 - 20/10/2003
15962
Ellenger, John Gordon
Director
20/10/2003 - 20/12/2008
-
Ellenger, John Gordon
Director
12/12/2018 - 15/02/2022
-
Ellenger, Barbara Stephanie
Director
20/12/2008 - 05/04/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLEAN FOR SUSSEX LIMITED

CLEAN FOR SUSSEX LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Suite 0588 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle CA6 4BU. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN FOR SUSSEX LIMITED?

toggle

CLEAN FOR SUSSEX LIMITED is currently Active. It was registered on 20/10/2003 .

Where is CLEAN FOR SUSSEX LIMITED located?

toggle

CLEAN FOR SUSSEX LIMITED is registered at Suite 0588 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle CA6 4BU.

What does CLEAN FOR SUSSEX LIMITED do?

toggle

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

How many employees does CLEAN FOR SUSSEX LIMITED have?

toggle

CLEAN FOR SUSSEX LIMITED had 8 employees in 2023.

What is the latest filing for CLEAN FOR SUSSEX LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.