CLEANTEC SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEANTEC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155336

Incorporation date

07/02/2001

Size

Full

Contacts

Registered address

Registered address

Unit 2 Handford Court, Watford WD25 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon30/03/2026
Amended full accounts made up to 2025-05-31
dot icon27/02/2026
Full accounts made up to 2025-05-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon27/02/2025
Full accounts made up to 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon20/02/2024
Full accounts made up to 2023-05-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/12/2022
Full accounts made up to 2022-05-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon06/04/2022
Director's details changed for Mr Christopher James Rogers on 2022-04-01
dot icon05/01/2022
Full accounts made up to 2021-05-31
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Change of share class name or designation
dot icon21/04/2021
Resolutions
dot icon15/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Sub-division of shares on 2021-02-22
dot icon10/03/2021
Notification of Cleantec (Eot) Trustees Limited as a person with significant control on 2021-03-02
dot icon10/03/2021
Cessation of Christopher James Rogers as a person with significant control on 2021-03-02
dot icon10/03/2021
Cessation of Peter Francis Rochford as a person with significant control on 2021-03-02
dot icon09/03/2021
Registration of charge 041553360004, created on 2021-03-02
dot icon19/01/2021
Full accounts made up to 2020-05-31
dot icon01/09/2020
Change of details for Mr Peter Francis Rochford as a person with significant control on 2020-08-20
dot icon01/09/2020
Director's details changed for Mr Peter Francis Rochford on 2020-08-20
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Change of share class name or designation
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon10/01/2018
Change of details for Mr Peter Francis Rochford as a person with significant control on 2016-04-06
dot icon27/11/2017
Secretary's details changed for Christopher James Rogers on 2017-11-27
dot icon27/11/2017
Director's details changed for Christopher James Rogers on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Peter Francis Rochford on 2017-11-27
dot icon14/11/2017
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to Unit 2 Handford Court Watford WD25 9EJ on 2017-11-14
dot icon17/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/09/2015
Termination of appointment of Haydn Philip Hughes as a director on 2015-09-15
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Resolutions
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Christopher James Rogers on 2009-10-01
dot icon13/01/2010
Director's details changed for Peter Francis Rochford on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon16/12/2008
Director appointed haydn philip hughes
dot icon22/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/02/2006
Return made up to 14/01/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/02/2005
Return made up to 07/02/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 07/02/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon27/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/03/2003
Return made up to 07/02/03; full list of members
dot icon08/02/2003
Particulars of mortgage/charge
dot icon01/08/2002
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon28/06/2002
Director resigned
dot icon07/05/2002
Return made up to 07/02/02; full list of members
dot icon08/11/2001
Ad 01/10/01--------- £ si 199@1=199 £ ic 1/200
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New director appointed
dot icon07/02/2001
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
05/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
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
1,379
990.50K
-
0.00
929.85K
-
2022
1,537
889.81K
-
0.00
989.37K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Christopher James
Director
07/02/2001 - Present
2
Rochford, Peter Francis
Director
07/02/2001 - Present
12

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 CLEANTEC SERVICES LIMITED

CLEANTEC SERVICES LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at Unit 2 Handford Court, Watford WD25 9EJ. 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 CLEANTEC SERVICES LIMITED?

toggle

CLEANTEC SERVICES LIMITED is currently Active. It was registered on 07/02/2001 .

Where is CLEANTEC SERVICES LIMITED located?

toggle

CLEANTEC SERVICES LIMITED is registered at Unit 2 Handford Court, Watford WD25 9EJ.

What does CLEANTEC SERVICES LIMITED do?

toggle

CLEANTEC SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLEANTEC SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Amended full accounts made up to 2025-05-31.