CLEANTECH ENERGIES LIMITED

Register to unlock more data on OkredoRegister

CLEANTECH ENERGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066585

Incorporation date

09/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon26/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Secretary's details changed for David Crystal on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr David Crystal on 2025-01-21
dot icon21/01/2025
Change of details for Mr David Crystal as a person with significant control on 2023-05-22
dot icon21/01/2025
Change of details for Mr David Crystal as a person with significant control on 2025-01-21
dot icon21/01/2025
Cessation of Zev Crystal as a person with significant control on 2023-05-22
dot icon21/01/2025
Termination of appointment of David Crystal as a secretary on 2025-01-20
dot icon21/01/2025
Appointment of Mr David Crystal as a secretary on 2025-01-21
dot icon15/01/2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-01-15
dot icon01/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon03/06/2019
Change of details for Zev Crystal as a person with significant control on 2019-05-22
dot icon03/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/06/2017
Director's details changed for Zev Crystal on 2016-03-31
dot icon30/03/2017
Termination of appointment of Zev Crystal as a director on 2017-03-30
dot icon15/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/10/2011
Appointment of David Crystal as a secretary
dot icon11/10/2011
Termination of appointment of Spw Secretaries Limited as a secretary
dot icon22/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon12/07/2011
Director's details changed for Zev Crystal on 2011-06-24
dot icon06/07/2011
Director's details changed for David Crystal on 2011-06-24
dot icon13/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Zev Crystal on 2010-06-20
dot icon09/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 09/06/09; full list of members
dot icon07/05/2009
Director appointed david crystal
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2008
Certificate of change of name
dot icon29/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 09/06/07; full list of members
dot icon15/07/2007
Director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 09/06/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 09/06/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 09/06/04; full list of members
dot icon01/06/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned;director resigned
dot icon23/10/2003
Ad 10/07/97--------- £ si 54000@1
dot icon10/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 09/06/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 09/06/02; full list of members
dot icon02/04/2002
Director's particulars changed
dot icon20/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 09/06/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon04/07/2000
Return made up to 09/06/00; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-06-30
dot icon24/09/1999
Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY
dot icon22/09/1999
Particulars of mortgage/charge
dot icon09/07/1999
Return made up to 09/06/99; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-06-30
dot icon17/08/1998
Return made up to 09/06/98; full list of members
dot icon27/04/1998
Miscellaneous
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon25/07/1997
Return made up to 09/06/97; no change of members
dot icon06/07/1997
Ad 10/06/97--------- £ si 66000@1=66000 £ ic 100/66100
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon30/01/1997
Accounts for a small company made up to 1996-06-30
dot icon23/09/1996
Return made up to 09/06/96; full list of members
dot icon22/07/1996
Secretary resigned
dot icon22/12/1995
Accounting reference date notified as 30/06
dot icon22/12/1995
Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1995
Resolutions
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New secretary appointed;director resigned;new director appointed
dot icon27/06/1995
Registered office changed on 27/06/95 from: 31 church rd hendon london NW4 4EB
dot icon19/06/1995
Certificate of change of name
dot icon19/06/1995
Certificate of change of name
dot icon09/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.37K
-
0.00
4.42K
-
2022
1
43.26K
-
0.00
685.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crystal, David
Director
01/05/2009 - Present
5
Crystal, David
Director
13/06/1995 - 01/04/2004
5
Crystal, David
Secretary
13/06/1995 - 01/04/2004
1
Crystal, David
Secretary
03/10/2011 - 20/01/2025
-
Crystal, David
Secretary
21/01/2025 - Present
-

Persons with Significant Control

4
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 CLEANTECH ENERGIES LIMITED

CLEANTECH ENERGIES LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. 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 CLEANTECH ENERGIES LIMITED?

toggle

CLEANTECH ENERGIES LIMITED is currently Active. It was registered on 09/06/1995 .

Where is CLEANTECH ENERGIES LIMITED located?

toggle

CLEANTECH ENERGIES LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does CLEANTECH ENERGIES LIMITED do?

toggle

CLEANTECH ENERGIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLEANTECH ENERGIES LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-06-30.