CLEANWAYS LIMITED

Register to unlock more data on OkredoRegister

CLEANWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008061

Incorporation date

15/10/1970

Size

Micro Entity

Contacts

Registered address

Registered address

31 East Mount, Newtownards, Co Down BT23 8SECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1970)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-01-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-01-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/12/2013
Director's details changed for Eleanor C. Ritchie on 2013-12-11
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon04/06/2010
Accounts made up to 2010-01-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Peter Carson Ritchie on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Carson Ritchie on 2009-12-02
dot icon08/06/2009
31/01/09 annual accts
dot icon27/11/2008
28/11/08 annual return shuttle
dot icon30/07/2008
31/01/08 annual accts
dot icon14/01/2008
28/11/07
dot icon31/08/2007
31/01/07 annual accts
dot icon22/12/2006
28/11/06 annual return shuttle
dot icon04/09/2006
31/01/06 annual accts
dot icon10/01/2006
28/11/05 annual return shuttle
dot icon03/12/2005
Change of dirs/sec
dot icon03/12/2005
Change of dirs/sec
dot icon04/07/2005
31/01/05 annual accts
dot icon08/12/2004
28/11/04 annual return shuttle
dot icon07/09/2004
31/01/04 annual accts
dot icon10/01/2004
28/11/03 annual return shuttle
dot icon19/09/2003
31/01/03 annual accts
dot icon07/01/2003
28/11/02 annual return shuttle
dot icon19/04/2002
31/01/02 annual accts
dot icon19/04/2002
31/01/00 annual accts
dot icon19/12/2001
28/11/01 annual return shuttle
dot icon29/08/2001
31/01/01 annual accts
dot icon07/01/2001
28/11/00 annual return shuttle
dot icon21/11/2000
Change in sit reg add
dot icon07/01/2000
28/11/99 annual return shuttle
dot icon09/11/1999
31/01/99 annual accts
dot icon10/01/1999
28/11/98 annual return shuttle
dot icon10/11/1998
31/01/98 annual accts
dot icon24/01/1998
31/01/97 annual accts
dot icon04/12/1997
28/11/97 annual return shuttle
dot icon29/11/1996
28/11/96 annual return shuttle
dot icon30/10/1996
31/01/96 annual accts
dot icon13/12/1995
28/11/95 annual return shuttle
dot icon29/06/1995
31/01/95 annual accts
dot icon23/12/1994
28/11/94 annual return shuttle
dot icon20/06/1994
31/01/94 annual accts
dot icon18/01/1994
28/11/93 annual return shuttle
dot icon29/04/1993
31/01/93 annual accts
dot icon17/02/1993
31/01/92 annual accts
dot icon11/01/1993
28/11/92 annual return shuttle
dot icon04/04/1992
31/01/91 annual accts
dot icon02/04/1992
28/11/91 annual return form
dot icon18/03/1992
Change in sit reg add
dot icon03/12/1990
31/01/90 annual accts
dot icon03/12/1990
28/11/90 annual return
dot icon21/11/1990
Change of dirs/sec
dot icon03/02/1990
29/12/89 annual return
dot icon30/01/1990
31/01/89 annual accts
dot icon18/01/1989
31/12/88 annual return
dot icon13/01/1989
31/01/88 annual accts
dot icon16/03/1988
08/12/87 annual return
dot icon30/12/1987
31/01/87 annual accts
dot icon07/05/1987
22/09/86 annual return
dot icon01/12/1986
31/01/86 annual accts
dot icon19/02/1986
31/01/85 annual accts
dot icon19/02/1986
14/10/85 annual return
dot icon04/12/1984
21/07/84 annual return
dot icon24/09/1984
31/01/84 annual accts
dot icon20/07/1984
Change of dirs/sec
dot icon20/07/1984
25/05/83 annual return
dot icon09/02/1983
31/12/82 annual return
dot icon07/06/1982
Notice of ARD
dot icon21/04/1982
31/12/81 annual return
dot icon27/03/1981
31/12/80 annual return
dot icon30/09/1980
Memorandum and articles
dot icon25/02/1980
31/12/79 annual return
dot icon20/02/1980
Not of incr in nom cap
dot icon20/02/1980
Resolutions
dot icon20/02/1980
Situation of reg office
dot icon20/02/1980
Return of allots (cash)
dot icon07/03/1979
31/12/78 annual return
dot icon02/02/1978
31/12/77 annual return
dot icon16/02/1977
31/12/76 annual return
dot icon16/02/1977
Sit of register of mems
dot icon16/02/1977
Situation of reg office
dot icon31/12/1975
31/12/75 annual return
dot icon27/10/1975
Particulars re directors
dot icon21/03/1975
31/12/74 annual return
dot icon21/03/1975
Return of allots (cash)
dot icon30/09/1974
31/12/73 annual return
dot icon04/08/1972
31/12/72 annual return
dot icon31/12/1970
Particulars re directors
dot icon01/12/1970
Particulars re directors
dot icon06/11/1970
Situation of reg office
dot icon15/10/1970
Statement of nominal cap
dot icon15/10/1970
Memorandum
dot icon15/10/1970
Articles
dot icon15/10/1970
Decl on compl on incorp
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
31/01/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.71K
-
0.00
-
-
2022
0
10.71K
-
0.00
-
-
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
Ritchie, Peter Carson
Director
23/12/2004 - Present
-
Ritchie, Eleanor C.
Director
15/10/1970 - Present
-

Persons with Significant Control

1
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 CLEANWAYS LIMITED

CLEANWAYS LIMITED is an(a) Active company incorporated on 15/10/1970 with the registered office located at 31 East Mount, Newtownards, Co Down BT23 8SE. 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 CLEANWAYS LIMITED?

toggle

CLEANWAYS LIMITED is currently Active. It was registered on 15/10/1970 .

Where is CLEANWAYS LIMITED located?

toggle

CLEANWAYS LIMITED is registered at 31 East Mount, Newtownards, Co Down BT23 8SE.

What does CLEANWAYS LIMITED do?

toggle

CLEANWAYS 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 CLEANWAYS LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.