CLEANCROFT LTD

Register to unlock more data on OkredoRegister

CLEANCROFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907321

Incorporation date

14/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

18 Ainsdale Avenue, Manchester, Lancashire M7 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon11/03/2026
Cessation of Rephoel Tzvi Halpern as a person with significant control on 2026-02-02
dot icon16/01/2026
Termination of appointment of Simon Alexander Morris as a director on 2026-01-05
dot icon16/01/2026
Appointment of Mr Avraham Yaacov Bierenhak as a director on 2026-01-05
dot icon15/09/2025
Micro company accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon21/02/2024
Micro company accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/07/2022
Cessation of Douber Elchonon Uhmasher as a person with significant control on 2019-08-10
dot icon28/07/2022
Notification of Rephoel Tzvi Halpern as a person with significant control on 2019-08-10
dot icon20/05/2022
Micro company accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon08/12/2017
Notice of ceasing to act as receiver or manager
dot icon08/12/2017
Notice of ceasing to act as receiver or manager
dot icon11/09/2017
Micro company accounts made up to 2017-01-31
dot icon15/03/2017
Appointment of Mr Simon Morris as a director on 2017-03-10
dot icon15/03/2017
Termination of appointment of Israel Meir Weltscher as a director on 2017-03-10
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon06/09/2016
Receiver's abstract of receipts and payments to 2016-07-27
dot icon08/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Goldie Weltscher as a secretary on 2016-01-01
dot icon23/02/2016
Director's details changed for Mr Israel Meir Weltscher on 2015-11-10
dot icon10/08/2015
Appointment of receiver or manager
dot icon10/08/2015
Appointment of receiver or manager
dot icon28/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon09/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon30/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon12/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon28/02/2007
Return made up to 14/01/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon14/02/2006
Return made up to 14/01/06; full list of members
dot icon22/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon20/07/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 14/01/05; full list of members
dot icon16/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon15/07/2004
Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Return made up to 14/01/03; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon02/02/2002
Return made up to 14/01/02; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounts for a dormant company made up to 2001-01-31
dot icon25/01/2001
Return made up to 14/01/01; full list of members
dot icon07/12/2000
Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Registered office changed on 04/02/00 from: 2 ingledene avenue salford lancashire M7 4GX
dot icon29/01/2000
Registered office changed on 29/01/00 from: 39A leicester road salford lancashire M7 4AS
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon14/01/2000
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
31/01/2025
dot iconNext confirmation date
14/01/2026
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)
2022
0
1.00
-
0.00
-
-
2023
0
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Simon Alexander
Director
10/03/2017 - 05/01/2026
38
Weltscher, Israel Meir
Director
05/05/2000 - 10/03/2017
103
Bierenhak, Avraham Yaacov
Director
05/01/2026 - Present
47

Persons with Significant Control

3
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 CLEANCROFT LTD

CLEANCROFT LTD is an(a) Active company incorporated on 14/01/2000 with the registered office located at 18 Ainsdale Avenue, Manchester, Lancashire M7 4LS. 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 CLEANCROFT LTD?

toggle

CLEANCROFT LTD is currently Active. It was registered on 14/01/2000 .

Where is CLEANCROFT LTD located?

toggle

CLEANCROFT LTD is registered at 18 Ainsdale Avenue, Manchester, Lancashire M7 4LS.

What does CLEANCROFT LTD do?

toggle

CLEANCROFT LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEANCROFT LTD?

toggle

The latest filing was on 11/03/2026: Cessation of Rephoel Tzvi Halpern as a person with significant control on 2026-02-02.