CLEANCARE FABRICS LIMITED

Register to unlock more data on OkredoRegister

CLEANCARE FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06435421

Incorporation date

23/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

39 Skinnergate, Darlington, County Durham DL3 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon02/03/2026
Change of details for Mr Gavn Johnson as a person with significant control on 2026-03-02
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon20/09/2017
Secretary's details changed for Mrs Deborah Jane Johnson on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Gavin Glen Johnson on 2017-09-20
dot icon20/09/2017
Director's details changed for Mrs Deborah Jane Johnson on 2017-09-20
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/03/2010
Registered office address changed from 2 Belgrave Terrace Hurworth Place Darlington Co. Durham DL2 2DW on 2010-03-02
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/12/2009
Director's details changed for Gavin Glen Johnson on 2009-10-01
dot icon21/12/2009
Director's details changed for Deborah Jane Johnson on 2009-10-01
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/12/2008
Return made up to 23/11/08; full list of members
dot icon24/12/2008
Director and secretary's change of particulars / deborah johnson / 04/03/2008
dot icon24/12/2008
Director's change of particulars / gavin johnson / 04/03/2008
dot icon23/12/2008
Director and secretary's change of particulars / deborah johnson / 04/03/2008
dot icon23/12/2008
Director's change of particulars / gavin johnson / 04/03/2008
dot icon23/12/2008
Director and secretary's change of particulars / deborah johnson / 04/03/2008
dot icon10/03/2008
Registered office changed on 10/03/2008 from 36 woodland terrace darlington co durham DL3 9NU
dot icon13/12/2007
Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2007
New secretary appointed;new director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
Director resigned
dot icon23/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
52.41K
-
0.00
-
-
2022
13
53.15K
-
0.00
-
-
2022
13
53.15K
-
0.00
-
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

53.15K £Ascended1.41 % *

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
Johnson, Gavin Glen
Director
23/11/2007 - Present
8
Johnson, Deborah Jane
Director
23/11/2007 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLEANCARE FABRICS LIMITED

CLEANCARE FABRICS LIMITED is an(a) Active company incorporated on 23/11/2007 with the registered office located at 39 Skinnergate, Darlington, County Durham DL3 7NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANCARE FABRICS LIMITED?

toggle

CLEANCARE FABRICS LIMITED is currently Active. It was registered on 23/11/2007 .

Where is CLEANCARE FABRICS LIMITED located?

toggle

CLEANCARE FABRICS LIMITED is registered at 39 Skinnergate, Darlington, County Durham DL3 7NR.

What does CLEANCARE FABRICS LIMITED do?

toggle

CLEANCARE FABRICS LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CLEANCARE FABRICS LIMITED have?

toggle

CLEANCARE FABRICS LIMITED had 13 employees in 2022.

What is the latest filing for CLEANCARE FABRICS LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mr Gavn Johnson as a person with significant control on 2026-03-02.