CLEANING LOGISTICS (SW) LTD

Register to unlock more data on OkredoRegister

CLEANING LOGISTICS (SW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04634127

Incorporation date

13/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon01/02/2026
Director's details changed for Martin Wells on 2026-02-01
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Registered office address changed from 40a Station Road Twyford Reading Berkshire RG10 9NT to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2025-01-09
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Appointment of Mr Graham Roy Jones as a director on 2022-04-21
dot icon21/04/2022
Termination of appointment of Julie Felix as a secretary on 2022-04-21
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Director's details changed for Mr Stephen Robert Guthrie on 2019-05-01
dot icon24/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon24/03/2019
Cessation of Stephen Robert Guthrie as a person with significant control on 2017-04-06
dot icon24/03/2019
Notification of Intelligent Workplace Solutions Ltd as a person with significant control on 2017-04-06
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-02-01 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Registration of charge 046341270001, created on 2017-03-06
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon26/01/2017
Termination of appointment of David Timothy Elliot Morgan as a director on 2016-12-31
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Appointment of Ms Julie Felix as a secretary
dot icon15/08/2012
Termination of appointment of Stephen Guthrie as a secretary
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon07/02/2011
Director's details changed for David Morgan on 2011-01-01
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon10/02/2010
Director's details changed for David Morgan on 2009-10-01
dot icon10/02/2010
Director's details changed for Martin Wells on 2009-10-01
dot icon10/02/2010
Director's details changed for Stephen Robert Guthrie on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 13/01/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 13/01/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 13/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 13/01/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 13/01/05; full list of members; amend
dot icon27/06/2005
New director appointed
dot icon04/03/2005
Return made up to 13/01/05; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/07/2004
Registered office changed on 29/07/04 from: c/o M.A.M.S., berkley house 31 bower way slough berkshire SL1 5HW
dot icon24/01/2004
Return made up to 13/01/04; full list of members
dot icon24/01/2004
Secretary resigned;director resigned
dot icon07/03/2003
New secretary appointed
dot icon04/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon04/02/2003
New director appointed
dot icon27/01/2003
Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
New director appointed
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Director resigned
dot icon13/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
01/02/2027
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
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham Roy
Director
21/04/2022 - Present
26
Guthrie, Stephen Robert
Director
17/01/2003 - Present
5
Wells, Martin
Director
17/01/2003 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEANING LOGISTICS (SW) LTD

CLEANING LOGISTICS (SW) LTD is an(a) Active company incorporated on 13/01/2003 with the registered office located at Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex HA1 1BQ. 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 CLEANING LOGISTICS (SW) LTD?

toggle

CLEANING LOGISTICS (SW) LTD is currently Active. It was registered on 13/01/2003 .

Where is CLEANING LOGISTICS (SW) LTD located?

toggle

CLEANING LOGISTICS (SW) LTD is registered at Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex HA1 1BQ.

What does CLEANING LOGISTICS (SW) LTD do?

toggle

CLEANING LOGISTICS (SW) LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLEANING LOGISTICS (SW) LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.