CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013931

Incorporation date

25/01/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O CLEANKILL (ENVIRONMENTAL SERVICES) LTD, 3rd Floor Legion House, 75 Lower Road, Kenley, Surrey CR8 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon05/09/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon17/01/2025
Cessation of Paul Bates as a person with significant control on 2024-07-08
dot icon17/01/2025
Notification of Pest Control Partnership (Uk) Limited as a person with significant control on 2024-07-08
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon09/08/2024
Appointment of Caspar Launois as a director on 2024-07-08
dot icon09/08/2024
Termination of appointment of Caspar Launois as a director on 2024-07-08
dot icon08/08/2024
Termination of appointment of Paul Bates as a director on 2024-07-08
dot icon08/08/2024
Termination of appointment of Paul Bates as a secretary on 2024-07-08
dot icon08/08/2024
Termination of appointment of Clive Adrian Bury as a director on 2024-07-08
dot icon08/08/2024
Termination of appointment of Ian David Miller as a director on 2024-07-08
dot icon08/08/2024
Termination of appointment of Jonathan Mark Whitehead as a director on 2024-07-08
dot icon08/08/2024
Appointment of Mr Michael James Bannon as a secretary on 2024-07-08
dot icon08/08/2024
Appointment of Mr Caspar Appeldoorn as a director on 2024-07-08
dot icon08/08/2024
Appointment of Mr Romain Alexandre Luc Launois as a director on 2024-07-08
dot icon12/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/05/2024
Satisfaction of charge 1 in full
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon14/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/01/2012
Director's details changed for Ian David Miller on 2012-01-25
dot icon27/01/2012
Director's details changed for Paul Bates on 2012-01-25
dot icon13/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Registered office address changed from 5 Oaks Road Kenley Surrey CR8 5NY on 2010-01-26
dot icon26/01/2010
Director's details changed for Ian David Miller on 2010-01-26
dot icon26/01/2010
Director's details changed for Clive Adrian Bury on 2010-01-26
dot icon26/01/2010
Director's details changed for Jonathan Mark Whitehead on 2010-01-26
dot icon26/01/2010
Director's details changed for Paul Bates on 2010-01-26
dot icon14/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 25/01/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon12/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/02/2007
Return made up to 25/01/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 25/01/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/01/2005
Return made up to 25/01/05; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 25/01/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/02/2003
Return made up to 25/01/03; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/03/2002
Return made up to 25/01/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon01/02/2001
Return made up to 25/01/01; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-01-31
dot icon01/02/2000
Return made up to 25/01/00; full list of members
dot icon31/01/2000
Ad 03/11/98--------- £ si 9997@1
dot icon27/10/1999
Accounts for a small company made up to 1999-01-31
dot icon20/01/1999
Return made up to 25/01/99; full list of members
dot icon11/11/1998
Nc inc already adjusted 03/11/98
dot icon11/11/1998
Resolutions
dot icon23/09/1998
New director appointed
dot icon21/08/1998
Accounts for a small company made up to 1998-01-31
dot icon15/06/1998
New secretary appointed
dot icon15/06/1998
Secretary resigned
dot icon27/01/1998
Return made up to 25/01/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon01/07/1997
New director appointed
dot icon17/03/1997
Return made up to 25/01/97; no change of members
dot icon30/10/1996
Return made up to 25/01/96; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-01-31
dot icon03/05/1995
Particulars of mortgage/charge
dot icon29/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

53
2023
change arrow icon-16.61 % *

* during past year

Cash in Bank

£1,466.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
174.64K
-
0.00
97.04K
-
2022
49
204.14K
-
0.00
1.76K
-
2023
53
219.52K
-
4.22M
1.47K
-
2023
53
219.52K
-
4.22M
1.47K
-

Employees

2023

Employees

53 Ascended8 % *

Net Assets(GBP)

219.52K £Ascended7.54 % *

Total Assets(GBP)

-

Turnover(GBP)

4.22M £Ascended- *

Cash in Bank(GBP)

1.47K £Descended-16.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Paul
Director
27/05/1997 - 08/07/2024
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/01/1995 - 25/01/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/01/1995 - 25/01/1995
36021
Bury, Clive Adrian
Director
25/01/1995 - 08/07/2024
3
Miller, Ian David
Director
10/09/1998 - 08/07/2024
1

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

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED is an(a) Active company incorporated on 25/01/1995 with the registered office located at C/O CLEANKILL (ENVIRONMENTAL SERVICES) LTD, 3rd Floor Legion House, 75 Lower Road, Kenley, Surrey CR8 5NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED?

toggle

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED is currently Active. It was registered on 25/01/1995 .

Where is CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED located?

toggle

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED is registered at C/O CLEANKILL (ENVIRONMENTAL SERVICES) LTD, 3rd Floor Legion House, 75 Lower Road, Kenley, Surrey CR8 5NH.

What does CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED do?

toggle

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

How many employees does CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED have?

toggle

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED had 53 employees in 2023.

What is the latest filing for CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED?

toggle

The latest filing was on 06/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.