CLEAN2GLEAM MARINE LIMITED

Register to unlock more data on OkredoRegister

CLEAN2GLEAM MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08401405

Incorporation date

13/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2013)
dot icon18/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/09/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Previous accounting period shortened from 2021-12-29 to 2021-06-30
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon14/10/2020
Director's details changed for Mr Gary Wyatt Winter on 2020-10-13
dot icon14/10/2020
Change of details for Mr Gary Wyatt Winter as a person with significant control on 2020-10-13
dot icon14/04/2020
Confirmation statement made on 2020-02-13 with updates
dot icon12/12/2019
Change of details for Mr Gary Wyatt Winter as a person with significant control on 2019-11-08
dot icon12/12/2019
Director's details changed for Mr Gary Wyatt Winter on 2019-11-08
dot icon27/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2019
Previous accounting period shortened from 2019-07-24 to 2018-12-31
dot icon29/10/2019
Change of details for Mr Gary Wyatt Winter as a person with significant control on 2019-10-29
dot icon29/10/2019
Director's details changed for Mr Gary Wyatt Winter on 2019-10-29
dot icon29/10/2019
Registered office address changed from 166 College Road Harrow HA1 1RA England to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2019-10-29
dot icon25/10/2019
Previous accounting period shortened from 2019-07-25 to 2019-07-24
dot icon25/07/2019
Current accounting period shortened from 2018-07-26 to 2018-07-25
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon08/05/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon26/04/2019
Previous accounting period shortened from 2018-07-27 to 2018-07-26
dot icon01/11/2018
Director's details changed for Mr Gary Wyatt Winter on 2018-11-01
dot icon01/11/2018
Change of details for Mr Gary Wyatt Winter as a person with significant control on 2018-11-01
dot icon01/11/2018
Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW to 166 College Road Harrow HA1 1RA on 2018-11-01
dot icon26/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2018
Previous accounting period shortened from 2017-07-28 to 2017-07-27
dot icon22/06/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon26/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon27/04/2017
Confirmation statement made on 2017-02-13 with updates
dot icon27/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/01/2016
Director's details changed for Mr Gary Wyatt Winter on 2016-01-27
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/01/2015
Termination of appointment of Tracey Symonds as a director on 2014-03-01
dot icon19/12/2014
Certificate of change of name
dot icon13/11/2014
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon11/11/2014
Previous accounting period extended from 2014-02-28 to 2014-07-31
dot icon02/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon01/03/2013
Director's details changed for Tracey Symonds on 2013-03-01
dot icon13/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
19.96K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Winter, Gary Wyatt
Director
13/02/2013 - Present
4
Symonds, Tracey
Director
13/02/2013 - 01/03/2014
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN2GLEAM MARINE LIMITED

CLEAN2GLEAM MARINE LIMITED is an(a) Active company incorporated on 13/02/2013 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN2GLEAM MARINE LIMITED?

toggle

CLEAN2GLEAM MARINE LIMITED is currently Active. It was registered on 13/02/2013 .

Where is CLEAN2GLEAM MARINE LIMITED located?

toggle

CLEAN2GLEAM MARINE LIMITED is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does CLEAN2GLEAM MARINE LIMITED do?

toggle

CLEAN2GLEAM MARINE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLEAN2GLEAM MARINE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-13 with updates.