CLEANING ASSURANCE LTD

Register to unlock more data on OkredoRegister

CLEANING ASSURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797850

Incorporation date

05/10/2011

Size

Dormant

Contacts

Registered address

Registered address

1 Labby Green Close, Cole Green, Hertford SG14 2FYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Termination of appointment of Geoffrey Kenneth Cooper as a director on 2025-10-01
dot icon02/10/2025
Application to strike the company off the register
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-10-05 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
Appointment of Mr Geoffrey Kenneth Cooper as a director on 2023-06-30
dot icon30/06/2023
Registered office address changed from C/O Floreat 34 Priory Close Royston Hertfordshire SG8 7DU to 1 Labby Green Close Cole Green Hertford SG14 2FY on 2023-06-30
dot icon30/06/2023
Cessation of Geoffrey Kenneth Cooper as a person with significant control on 2023-06-30
dot icon30/06/2023
Notification of Alliance Cleaning (Holdings) Limited as a person with significant control on 2023-06-30
dot icon30/06/2023
Termination of appointment of Geoffrey Kenneth Cooper as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Geoffrey Kenneth Cooper as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sarah Anne Cooper as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Daniel Bishop as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Annette Day as a secretary on 2023-06-30
dot icon23/06/2023
Satisfaction of charge 077978500001 in full
dot icon10/01/2023
Termination of appointment of James Snowdon as a secretary on 2023-01-04
dot icon10/01/2023
Appointment of Mr Geoffrey Kenneth Cooper as a secretary on 2023-01-04
dot icon13/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/11/2017
Registration of charge 077978500001, created on 2017-11-02
dot icon19/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Statement of capital following an allotment of shares on 2011-10-19
dot icon22/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon17/10/2011
Appointment of Mrs Sarah Anne Cooper as a director
dot icon17/10/2011
Appointment of Mr Geoffrey Kenneth Cooper as a director
dot icon17/10/2011
Appointment of Mr James Snowdon as a secretary
dot icon17/10/2011
Registered office address changed from . Floreat 24 Priory Close Royston SG8 7DU United Kingdom on 2011-10-17
dot icon05/10/2011
Termination of appointment of Peter Valaitis as a director
dot icon05/10/2011
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
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
185
91.42K
-
0.00
29.50K
-
2022
164
155.49K
-
0.00
85.87K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
05/10/2011 - 05/10/2011
15308
Bishop, Daniel
Director
30/06/2023 - Present
12
Cooper, Geoffrey Kenneth
Director
14/10/2011 - 30/06/2023
4
Cooper, Geoffrey Kenneth
Director
30/06/2023 - 01/10/2025
4
Sarah Anne Cooper
Director
14/10/2011 - 30/06/2023
-

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 CLEANING ASSURANCE LTD

CLEANING ASSURANCE LTD is an(a) Active company incorporated on 05/10/2011 with the registered office located at 1 Labby Green Close, Cole Green, Hertford SG14 2FY. 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 CLEANING ASSURANCE LTD?

toggle

CLEANING ASSURANCE LTD is currently Active. It was registered on 05/10/2011 .

Where is CLEANING ASSURANCE LTD located?

toggle

CLEANING ASSURANCE LTD is registered at 1 Labby Green Close, Cole Green, Hertford SG14 2FY.

What does CLEANING ASSURANCE LTD do?

toggle

CLEANING ASSURANCE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEANING ASSURANCE LTD?

toggle

The latest filing was on 11/11/2025: Voluntary strike-off action has been suspended.