CLEANSERVE WEST LTD

Register to unlock more data on OkredoRegister

CLEANSERVE WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08852792

Incorporation date

20/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon30/04/2025
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-30
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Confirmation statement made on 2023-07-28 with updates
dot icon18/09/2023
Register inspection address has been changed from 125 Holme Street Hebden Bridge HX7 8AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX
dot icon14/09/2023
Registered office address changed from 6 Poplar Street Southport PR8 6DX England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-09-14
dot icon14/09/2023
Appointment of Mr Jonathan Douglas as a director on 2023-08-31
dot icon14/09/2023
Termination of appointment of Jessica Emily Bush as a director on 2023-08-31
dot icon14/09/2023
Termination of appointment of Em Oven as a director on 2023-08-31
dot icon14/09/2023
Notification of Jonathan Douglas as a person with significant control on 2023-08-31
dot icon14/09/2023
Register(s) moved to registered inspection location 125 Holme Street Hebden Bridge HX7 8AA
dot icon14/09/2023
Register(s) moved to registered inspection location 125 Holme Street Hebden Bridge HX7 8AA
dot icon17/03/2023
Cessation of Anne-Marie Bush as a person with significant control on 2023-02-17
dot icon17/03/2023
Cessation of Jessica Emily Bush as a person with significant control on 2023-03-17
dot icon17/03/2023
Termination of appointment of Anne-Marie Bush as a director on 2023-03-02
dot icon05/09/2022
Micro company accounts made up to 2021-11-30
dot icon29/07/2022
Notification of Jessica Emily Bush as a person with significant control on 2022-07-27
dot icon28/07/2022
Change of details for Mrs Anne-Marie Bush as a person with significant control on 2022-07-28
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/07/2022
Cessation of Em Oven as a person with significant control on 2022-07-27
dot icon28/07/2022
Cessation of Jessica Bush as a person with significant control on 2022-07-27
dot icon27/07/2022
Notification of Anne-Marie Bush as a person with significant control on 2022-07-23
dot icon26/07/2022
Appointment of Mrs Anne-Marie Bush as a director on 2022-07-25
dot icon15/03/2022
Registered office address changed from 125 Holme Street Hebden Bridge HX7 8AA England to 6 Poplar Street Southport PR8 6DX on 2022-03-15
dot icon03/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon17/08/2021
Appointment of Minister Em Oven as a director on 2021-08-16
dot icon17/08/2021
Notification of Em Oven as a person with significant control on 2021-08-16
dot icon16/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/08/2021
Register(s) moved to registered inspection location 125 Holme Street Hebden Bridge HX7 8AA
dot icon11/08/2021
Register inspection address has been changed to 125 Holme Street Hebden Bridge HX7 8AA
dot icon10/08/2021
Change of details for Jessica Bush as a person with significant control on 2021-08-10
dot icon10/08/2021
Registered office address changed from 6 Poplar Street Southport PR8 6DX England to 125 Holme Street Hebden Bridge HX7 8AA on 2021-08-10
dot icon16/07/2021
Termination of appointment of Philip John Bush as a director on 2021-07-01
dot icon20/05/2021
Change of details for Jessica Bush as a person with significant control on 2021-03-01
dot icon23/04/2021
Appointment of Miss Jessica Emily Bush as a director on 2021-04-22
dot icon13/04/2021
Termination of appointment of Jessica Emily Bush as a director on 2021-04-13
dot icon13/04/2021
Cessation of Jessica Emily Bush as a person with significant control on 2021-04-13
dot icon13/04/2021
Appointment of Mr Philip John Bush as a director on 2021-04-13
dot icon09/03/2021
Registered office address changed from 52 Marians Drive Ormskirk L39 1LQ England to 6 Poplar Street Southport PR8 6DX on 2021-03-09
dot icon30/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon20/01/2021
Previous accounting period shortened from 2020-12-01 to 2020-11-30
dot icon11/01/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-01
dot icon13/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon29/01/2020
Registration of charge 088527920001, created on 2020-01-29
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon17/09/2019
Notification of Jessica Emily Bush as a person with significant control on 2019-09-17
dot icon17/09/2019
Notification of Jessica Bush as a person with significant control on 2019-08-17
dot icon17/09/2019
Registered office address changed from 94a Becconsall Lane Preston Lancashire PR4 6RR to 52 Marians Drive Ormskirk L39 1LQ on 2019-09-17
dot icon17/09/2019
Appointment of Ms Jessica Emily Bush as a director on 2019-09-17
dot icon17/09/2019
Termination of appointment of Philip Bush as a director on 2019-09-03
dot icon17/09/2019
Cessation of Philip John Bush as a person with significant control on 2019-09-01
dot icon30/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon25/02/2014
Certificate of change of name
dot icon25/02/2014
Change of name notice
dot icon20/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
28/07/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2021
3
100.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Jonathan
Director
31/08/2023 - Present
29
Bush, Anne-Marie
Director
25/07/2022 - 02/03/2023
8
Bush, Jessica Emily
Director
22/04/2021 - 31/08/2023
-
Minister Em Oven
Director
16/08/2021 - 31/08/2023
-
Bush, Jessica Emily
Director
17/09/2019 - 13/04/2021
-

Persons with Significant Control

8
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 CLEANSERVE WEST LTD

CLEANSERVE WEST LTD is an(a) Active company incorporated on 20/01/2014 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANSERVE WEST LTD?

toggle

CLEANSERVE WEST LTD is currently Active. It was registered on 20/01/2014 .

Where is CLEANSERVE WEST LTD located?

toggle

CLEANSERVE WEST LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CLEANSERVE WEST LTD do?

toggle

CLEANSERVE WEST LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CLEANSERVE WEST LTD have?

toggle

CLEANSERVE WEST LTD had 3 employees in 2021.

What is the latest filing for CLEANSERVE WEST LTD?

toggle

The latest filing was on 30/04/2025: Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-30.