CLEANERSWAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

CLEANERSWAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054566

Incorporation date

17/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 119 Clydesdale Place, Leyland, Lancs PR26 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon15/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon12/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon19/03/2020
Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ to Unit 119 Clydesdale Place Leyland Lancs PR26 7QS on 2020-03-19
dot icon21/08/2019
Secretary's details changed
dot icon21/08/2019
Director's details changed for Mrs Josephine Mary Bradbury on 2019-05-08
dot icon21/08/2019
Change of details for Mr Shaun Wiliam Bradbury as a person with significant control on 2019-05-08
dot icon21/08/2019
Director's details changed for Mr Shaun Wiliam Bradbury on 2019-05-08
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon24/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon16/08/2017
Secretary's details changed
dot icon16/08/2017
Director's details changed for Mrs Josephine Mary Bradbury on 2016-12-21
dot icon16/08/2017
Director's details changed for Mr Shaun Wiliam Bradbury on 2017-07-05
dot icon16/08/2017
Change of details for Mr Shaun Wiliam Bradbury as a person with significant control on 2017-07-05
dot icon16/08/2017
Director's details changed for Mrs Josephine Mary Bradbury on 2017-07-05
dot icon31/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Secretary's details changed
dot icon06/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/12/2013
Certificate of change of name
dot icon11/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon05/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon05/05/2010
Director's details changed for Shaun Wiliam Bradbury on 2010-05-05
dot icon05/05/2010
Director's details changed for Josette Bradbury on 2010-05-05
dot icon05/05/2010
Secretary's details changed for Shaun Wiliam Bradbury on 2010-05-05
dot icon19/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/09/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon26/08/2009
Return made up to 18/08/09; full list of members
dot icon02/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon16/09/2008
Return made up to 18/08/08; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon29/08/2007
Return made up to 18/08/07; full list of members
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon22/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon21/08/2006
Return made up to 17/08/06; full list of members
dot icon21/02/2006
Accounts for a dormant company made up to 2005-08-31
dot icon22/09/2005
Return made up to 17/08/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-08-31
dot icon01/09/2004
Return made up to 17/08/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon02/04/2004
Return made up to 17/08/03; full list of members
dot icon22/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon11/09/2002
Return made up to 17/08/02; full list of members
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Registered office changed on 22/04/02 from: unit 20/22 ford street stockport cheshire SK3 0BT
dot icon18/02/2002
Certificate of change of name
dot icon12/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon27/10/2000
Ad 17/08/00--------- £ si 2@1=2 £ ic 1/3
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
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
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Josephine Mary
Director
31/03/2002 - Present
19
Bradbury, Shaun Wiliam
Director
17/08/2000 - Present
29

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 CLEANERSWAREHOUSE LIMITED

CLEANERSWAREHOUSE LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at Unit 119 Clydesdale Place, Leyland, Lancs PR26 7QS. 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 CLEANERSWAREHOUSE LIMITED?

toggle

CLEANERSWAREHOUSE LIMITED is currently Active. It was registered on 17/08/2000 .

Where is CLEANERSWAREHOUSE LIMITED located?

toggle

CLEANERSWAREHOUSE LIMITED is registered at Unit 119 Clydesdale Place, Leyland, Lancs PR26 7QS.

What does CLEANERSWAREHOUSE LIMITED do?

toggle

CLEANERSWAREHOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEANERSWAREHOUSE LIMITED?

toggle

The latest filing was on 15/11/2025: Accounts for a dormant company made up to 2025-03-31.