CLEAN SWEEP LTD

Register to unlock more data on OkredoRegister

CLEAN SWEEP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281798

Incorporation date

09/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Magnet Road, West Thurrock, Grays RM20 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon28/11/2025
Termination of appointment of Tyrone Winn as a secretary on 2025-11-28
dot icon28/11/2025
Termination of appointment of Tyrone Vaughan Winn as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Paul Ashton as a director on 2025-11-28
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Memorandum and Articles of Association
dot icon14/05/2025
Appointment of Mr Chikara Matsukubo as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Stefano Francis Bensi as a director on 2025-05-01
dot icon23/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon22/10/2024
Registered office address changed from 11 Magnet Road West Thurrock Grays RM20 4DR England to Magnet Road West Thurrock Grays RM20 4DP on 2024-10-22
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Satisfaction of charge 052817980002 in full
dot icon16/01/2023
Change of details for Birkin Cleaning Services Limited as a person with significant control on 2023-01-17
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Registered office address changed from 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 11 Magnet Road West Thurrock Grays RM20 4DR on 2022-02-11
dot icon21/01/2022
Registration of charge 052817980003, created on 2022-01-17
dot icon20/01/2022
Appointment of Mr Tyrone Winn as a director on 2022-01-17
dot icon18/01/2022
Registration of charge 052817980002, created on 2022-01-17
dot icon26/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon26/11/2021
Termination of appointment of Daniel John Wroth Gardner as a director on 2021-10-01
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon08/01/2020
Director's details changed for Mr Daniel John Wroth Gardner on 2020-01-08
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-04-08 to 2018-03-31
dot icon21/11/2018
Appointment of Mr Tyrone Winn as a secretary on 2018-11-21
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-08
dot icon22/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon19/12/2017
Termination of appointment of Richard David Kane as a secretary on 2017-12-05
dot icon13/06/2017
Termination of appointment of Paul Nixon as a director on 2017-04-07
dot icon07/06/2017
Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 5 Silver Court Watchmead Welwyn Garden City AL7 1LT on 2017-06-07
dot icon24/03/2017
Accounts for a dormant company made up to 2016-04-08
dot icon21/11/2016
Previous accounting period shortened from 2016-05-31 to 2016-04-08
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon12/07/2016
Appointment of Mr Richard David Kane as a secretary on 2016-07-12
dot icon12/07/2016
Termination of appointment of Paul Hart as a secretary on 2016-07-08
dot icon22/04/2016
Termination of appointment of Paul Andrew Hart as a director on 2016-04-22
dot icon15/04/2016
Registered office address changed from C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England to 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 2016-04-15
dot icon12/04/2016
Appointment of Mr Paul Ashton as a director on 2016-04-08
dot icon12/04/2016
Appointment of Mr Daniel John Wroth Gardner as a director on 2016-04-08
dot icon12/04/2016
Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW to C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB on 2016-04-12
dot icon12/04/2016
Termination of appointment of Robert Simon Beecham as a director on 2016-04-08
dot icon12/04/2016
Termination of appointment of Paul Allan Beer as a director on 2016-04-08
dot icon17/12/2015
Full accounts made up to 2015-06-05
dot icon02/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-06-06
dot icon27/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon28/10/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Full accounts made up to 2013-05-24
dot icon21/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-05-25
dot icon03/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Current accounting period extended from 2012-03-31 to 2012-05-31
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon30/11/2011
Registered office address changed from Clearwater House 21 Nottingham Place London W1U 5LH on 2011-11-30
dot icon11/07/2011
Appointment of Mr Paul Hart as a secretary
dot icon11/07/2011
Termination of appointment of Mary Lamprell as a secretary
dot icon11/07/2011
Termination of appointment of Mary Lamprell as a director
dot icon11/07/2011
Appointment of Mr Paul Allan Beer as a director
dot icon11/07/2011
Appointment of Mr Paul Nixon as a director
dot icon11/07/2011
Appointment of Mr Paul Andrew Hart as a director
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Robert Simon Beecham on 2009-11-09
dot icon09/11/2009
Director's details changed for Mary Lamprell on 2009-11-09
dot icon06/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 09/11/08; no change of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/02/2008
Return made up to 09/11/07; no change of members
dot icon20/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon07/03/2006
Return made up to 09/11/05; full list of members
dot icon10/02/2006
Ad 31/01/06-31/01/06 £ si [email protected]=701 £ ic 199/900
dot icon17/01/2006
Ad 09/11/04--------- £ si 99@1=99 £ ic 100/199
dot icon06/07/2005
Certificate of change of name
dot icon08/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon02/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon02/12/2004
Registered office changed on 02/12/04 from: 11 church road great bookham surrey KT23 3PB
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon09/11/2004
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
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
900.00
-
0.00
-
-
2022
0
900.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winn, Tyrone Vaughan
Director
17/01/2022 - 28/11/2025
11
Ashton, Paul
Director
08/04/2016 - 28/11/2025
11
Winn, Tyrone
Secretary
21/11/2018 - 28/11/2025
-
Matsukubo, Chikara
Director
01/05/2025 - Present
5
Bensi, Stefano Francis
Director
01/05/2025 - 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 SWEEP LTD

CLEAN SWEEP LTD is an(a) Active company incorporated on 09/11/2004 with the registered office located at Magnet Road, West Thurrock, Grays RM20 4DP. 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 SWEEP LTD?

toggle

CLEAN SWEEP LTD is currently Active. It was registered on 09/11/2004 .

Where is CLEAN SWEEP LTD located?

toggle

CLEAN SWEEP LTD is registered at Magnet Road, West Thurrock, Grays RM20 4DP.

What does CLEAN SWEEP LTD do?

toggle

CLEAN SWEEP LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLEAN SWEEP LTD?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Tyrone Winn as a secretary on 2025-11-28.