CLEAN PLAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEAN PLAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698565

Incorporation date

20/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

45 Farlington Road, Portsmouth, Hampshire PO2 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon16/03/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon21/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Micro company accounts made up to 2021-01-31
dot icon16/04/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
Micro company accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon18/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon31/10/2015
Micro company accounts made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon31/10/2014
Micro company accounts made up to 2014-01-31
dot icon25/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Compulsory strike-off action has been discontinued
dot icon18/05/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/05/2010
Director's details changed for Charles Emeka Okwechime on 2010-01-15
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon06/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 15/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 20/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/06/2007
Return made up to 20/01/07; full list of members
dot icon11/06/2007
Return made up to 20/01/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon16/01/2006
Return made up to 20/01/05; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon02/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/04/2004
Return made up to 20/01/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/11/2003
Return made up to 20/01/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned;director resigned
dot icon10/06/2002
Registered office changed on 10/06/02 from: 112 paynes road southampton hampshire SO15 3BU
dot icon11/02/2002
Return made up to 20/01/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon19/06/2001
Accounts for a small company made up to 2000-01-31
dot icon19/03/2001
Return made up to 20/01/01; full list of members
dot icon15/05/2000
Return made up to 20/01/00; full list of members
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Registered office changed on 15/05/00 from: unit F1 cumberland business centre, southsea hampshire PO5 1DS
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon03/02/1999
Registered office changed on 03/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon20/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
125.51K
-
0.00
-
-
2022
3
130.69K
-
0.00
-
-
2022
3
130.69K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

130.69K £Ascended4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
20/01/1999 - 21/01/1999
2389
APEX NOMINEES LIMITED
Nominee Director
20/01/1999 - 21/01/1999
2361
Okwechime, Charles Emeka
Director
25/01/1999 - Present
10
Taylor, George
Secretary
25/01/1999 - 31/05/2002
-
Okwechime, Rachel Anne
Secretary
31/05/2002 - 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 PLAN SERVICES LIMITED

CLEAN PLAN SERVICES LIMITED is an(a) Active company incorporated on 20/01/1999 with the registered office located at 45 Farlington Road, Portsmouth, Hampshire PO2 0DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN PLAN SERVICES LIMITED?

toggle

CLEAN PLAN SERVICES LIMITED is currently Active. It was registered on 20/01/1999 .

Where is CLEAN PLAN SERVICES LIMITED located?

toggle

CLEAN PLAN SERVICES LIMITED is registered at 45 Farlington Road, Portsmouth, Hampshire PO2 0DS.

What does CLEAN PLAN SERVICES LIMITED do?

toggle

CLEAN PLAN SERVICES LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does CLEAN PLAN SERVICES LIMITED have?

toggle

CLEAN PLAN SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for CLEAN PLAN SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-15 with no updates.