CLEANFORCE LIMITED

Register to unlock more data on OkredoRegister

CLEANFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777103

Incorporation date

05/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon24/03/2026
Cessation of Gary Frederick Jacques as a person with significant control on 2017-01-05
dot icon24/03/2026
Notification of Gary Frederick Jacques as a person with significant control on 2017-01-05
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon23/03/2026
Confirmation statement made on 2026-01-03 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Secretary's details changed for Mrs Susan Ann Jacques on 2024-07-03
dot icon03/07/2024
Director's details changed for Mrs Susan Ann Jacques on 2024-07-03
dot icon03/07/2024
Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-07-03
dot icon03/07/2024
Change of details for Mrs Susan Ann Jacques as a person with significant control on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Gary Frederick Jacques on 2024-07-03
dot icon03/07/2024
Change of details for Mr Gary Frederick Jacques as a person with significant control on 2024-07-03
dot icon17/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Director's details changed for Mrs Susan Ann Jacques on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Gary Frederick Jacques on 2022-05-27
dot icon27/05/2022
Secretary's details changed for Mrs Susan Ann Jacques on 2022-05-27
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Gary Frederick Jacques on 2010-01-07
dot icon07/01/2010
Director's details changed for Susan Ann Jacques on 2010-01-07
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 05/01/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Registered office changed on 15/08/2008 from 28 west street dunstable bedfordshire LU6 1TA
dot icon24/04/2008
Return made up to 05/01/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 05/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 05/01/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 05/01/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 05/01/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon10/02/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon25/01/2003
Return made up to 05/01/03; full list of members
dot icon07/02/2002
Return made up to 05/01/02; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon15/01/2001
Return made up to 05/01/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-02-29
dot icon11/02/2000
Return made up to 05/01/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-02-28
dot icon31/12/1998
Return made up to 05/01/99; full list of members
dot icon10/12/1998
Full accounts made up to 1998-02-28
dot icon14/01/1998
Return made up to 05/01/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-02-28
dot icon15/07/1997
Registered office changed on 15/07/97 from: 36 botley road hemel hempstead hertfordshire HP2 7JL
dot icon06/02/1997
Return made up to 05/01/97; full list of members
dot icon26/10/1996
Full accounts made up to 1996-02-29
dot icon23/01/1996
Return made up to 05/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1995-02-28
dot icon01/03/1995
Accounts for a small company made up to 1994-02-28
dot icon01/03/1995
Return made up to 05/01/95; no change of members
dot icon13/03/1994
Return made up to 05/01/94; full list of members
dot icon15/04/1993
Accounting reference date notified as 28/02
dot icon15/04/1993
Registered office changed on 15/04/93 from: ramsay house piccotts end hemel hempstead herts. HP2 6JH
dot icon15/04/1993
Director resigned;new director appointed
dot icon15/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1993
Registered office changed on 14/01/93 from: 372 old street london EC1V 9LT
dot icon14/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon05/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
35
477.00
-
0.00
47.80K
-
2022
31
548.00
-
0.00
61.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
05/01/1993 - 05/01/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
05/01/1993 - 05/01/1993
5496
Howarth, Mark Hamilton
Director
05/01/1993 - 06/04/1993
5
Mr Gary Frederick Jacques
Director
06/04/1993 - Present
2
Jacques, Susan Ann
Director
07/04/1993 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEANFORCE LIMITED

CLEANFORCE LIMITED is an(a) Active company incorporated on 05/01/1993 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 3 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 CLEANFORCE LIMITED?

toggle

CLEANFORCE LIMITED is currently Active. It was registered on 05/01/1993 .

Where is CLEANFORCE LIMITED located?

toggle

CLEANFORCE LIMITED is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does CLEANFORCE LIMITED do?

toggle

CLEANFORCE LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CLEANFORCE LIMITED?

toggle

The latest filing was on 24/03/2026: Cessation of Gary Frederick Jacques as a person with significant control on 2017-01-05.