CLEANROOM PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CLEANROOM PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06374505

Incorporation date

18/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

York Avenue, Haslingden, Rossendale BB4 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon23/10/2025
Amended total exemption full accounts made up to 2025-05-31
dot icon17/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon14/10/2025
Cessation of Cleanroom Projects Holdings Limited as a person with significant control on 2025-10-07
dot icon14/10/2025
Notification of Cleanroom Projects Group Limited as a person with significant control on 2025-10-07
dot icon06/10/2025
Register inspection address has been changed from Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL
dot icon02/10/2025
Director's details changed for Mr Andrew Cockcroft on 2025-09-18
dot icon02/10/2025
Director's details changed for Mr Andrew Cockcroft on 2025-09-18
dot icon25/09/2025
Micro company accounts made up to 2025-05-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon20/02/2023
Termination of appointment of Neil James Thomas as a director on 2023-01-09
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon20/09/2022
Registered office address changed from Envair House, York Avenue Haslingden Rossendale Lancashire BB4 4HX to York Avenue Haslingden Rossendale BB4 4HX on 2022-09-20
dot icon15/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon28/09/2021
Change of details for Envair Projects Holdings Limited as a person with significant control on 2021-02-05
dot icon14/09/2021
Registration of charge 063745050003, created on 2021-09-10
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Resolutions
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon13/02/2019
Accounts for a small company made up to 2018-05-31
dot icon08/02/2019
Registration of charge 063745050002, created on 2019-02-01
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon08/12/2017
Accounts for a small company made up to 2017-05-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Notification of Envair Projects Holdings Limited as a person with significant control on 2017-07-05
dot icon18/09/2017
Cessation of Bassaire Environmental Limited as a person with significant control on 2017-07-05
dot icon18/09/2017
Notification of Bassaire Environmental Limited as a person with significant control on 2017-06-21
dot icon18/09/2017
Cessation of Bassaire Holdings Limited as a person with significant control on 2017-06-21
dot icon28/11/2016
Accounts for a small company made up to 2016-05-31
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon04/02/2016
Accounts for a small company made up to 2015-05-31
dot icon11/01/2016
Registration of charge 063745050001, created on 2016-01-04
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon16/12/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon16/12/2015
Register inspection address has been changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW United Kingdom to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2015
Auditor's resignation
dot icon06/07/2015
Auditor's resignation
dot icon24/02/2015
Accounts for a small company made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon22/09/2014
Secretary's details changed for Philip Ardern on 2014-09-22
dot icon14/02/2014
Accounts for a small company made up to 2013-05-31
dot icon03/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon03/10/2013
Register(s) moved to registered inspection location
dot icon03/10/2013
Register inspection address has been changed
dot icon23/09/2013
Appointment of Mr Philip Ardern as a director
dot icon16/09/2013
Director's details changed for Mr Neil James Thomas on 2013-09-03
dot icon07/12/2012
Accounts for a small company made up to 2012-05-31
dot icon26/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon18/01/2012
Accounts for a small company made up to 2011-05-31
dot icon30/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon07/07/2011
Miscellaneous
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon19/10/2010
Director's details changed for Andrew Cockcroft on 2010-09-18
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon04/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon28/09/2009
Resolutions
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon02/06/2009
Accounting reference date shortened from 31/08/2009 to 31/05/2009
dot icon28/01/2009
Compulsory strike-off action has been discontinued
dot icon27/01/2009
Secretary's change of particulars / philip ardon / 01/01/2009
dot icon27/01/2009
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon27/01/2009
Return made up to 18/09/08; full list of members
dot icon27/01/2009
Secretary's change of particulars / philip ardon / 01/01/2008
dot icon27/01/2009
Director's change of particulars / neil thomas / 01/01/2008
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon18/09/2007
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
31/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.45M
-
0.00
571.07K
-
2022
14
1.57M
-
0.00
576.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ardern, Philip
Director
21/08/2013 - Present
35
Cockcroft, Andrew
Director
18/09/2007 - Present
10
Thomas, Neil James
Director
17/09/2007 - 08/01/2023
34

Persons with Significant Control

2
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 CLEANROOM PROJECTS LIMITED

CLEANROOM PROJECTS LIMITED is an(a) Active company incorporated on 18/09/2007 with the registered office located at York Avenue, Haslingden, Rossendale BB4 4HX. 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 CLEANROOM PROJECTS LIMITED?

toggle

CLEANROOM PROJECTS LIMITED is currently Active. It was registered on 18/09/2007 .

Where is CLEANROOM PROJECTS LIMITED located?

toggle

CLEANROOM PROJECTS LIMITED is registered at York Avenue, Haslingden, Rossendale BB4 4HX.

What does CLEANROOM PROJECTS LIMITED do?

toggle

CLEANROOM PROJECTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CLEANROOM PROJECTS LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with updates.