CLEANY BINS LIMITED

Register to unlock more data on OkredoRegister

CLEANY BINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03275952

Incorporation date

08/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

57 Bradford Street, Walsall WS1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1996)
dot icon26/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon20/11/2025
Micro company accounts made up to 2024-11-23
dot icon03/11/2025
Director's details changed for Mr Franklyn Duffus on 2025-10-31
dot icon22/08/2025
Previous accounting period shortened from 2024-11-24 to 2024-11-23
dot icon21/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-11-24
dot icon13/02/2024
Registered office address changed from 45 Halford Crescent Walsall West Midlands WS3 1PR to 57 Bradford Street Walsall WS1 3QD on 2024-02-13
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-24
dot icon03/01/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-11-24
dot icon01/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon25/11/2021
Micro company accounts made up to 2020-11-24
dot icon25/08/2021
Previous accounting period shortened from 2020-11-25 to 2020-11-24
dot icon21/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-11-25
dot icon07/01/2020
Confirmation statement made on 2019-11-06 with no updates
dot icon07/01/2020
Termination of appointment of Phillip Soloman Duffus as a secretary on 2018-08-07
dot icon22/11/2019
Micro company accounts made up to 2018-11-25
dot icon23/08/2019
Previous accounting period shortened from 2018-11-26 to 2018-11-25
dot icon30/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon23/11/2018
Micro company accounts made up to 2017-11-26
dot icon24/08/2018
Previous accounting period shortened from 2017-11-27 to 2017-11-26
dot icon24/11/2017
Total exemption small company accounts made up to 2016-11-27
dot icon23/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon25/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon20/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2015-11-28
dot icon26/08/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon15/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-29
dot icon19/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-11-29
dot icon29/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon02/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon15/12/2009
Director's details changed for Franklyn Duffus on 2009-12-14
dot icon20/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/11/2008
Return made up to 06/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/02/2008
Return made up to 08/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/12/2006
Return made up to 08/11/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 08/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/11/2004
Return made up to 08/11/04; full list of members
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
Secretary resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/11/2003
Return made up to 08/11/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/01/2003
Return made up to 08/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/01/2002
Return made up to 08/11/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon05/01/2001
Accounts for a small company made up to 1999-11-30
dot icon02/01/2001
Return made up to 08/11/00; full list of members
dot icon07/12/1999
Return made up to 08/11/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/12/1998
Return made up to 08/11/98; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1997-11-30
dot icon04/03/1998
Return made up to 08/11/97; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: c/o a s c LIMITED 96 broad street birmingham west midlands B15 1AU
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Registered office changed on 05/01/98 from: c/o mr j kudhail 5 west bromwich street walsall WS1 4BP
dot icon05/01/1998
New secretary appointed
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
New director appointed
dot icon08/11/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
23/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/11/2024
dot iconNext account date
23/11/2025
dot iconNext due on
23/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.51K
-
0.00
-
-
2022
4
5.18K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffus, Franklyn
Director
04/12/1997 - Present
2

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 CLEANY BINS LIMITED

CLEANY BINS LIMITED is an(a) Active company incorporated on 08/11/1996 with the registered office located at 57 Bradford Street, Walsall WS1 3QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANY BINS LIMITED?

toggle

CLEANY BINS LIMITED is currently Active. It was registered on 08/11/1996 .

Where is CLEANY BINS LIMITED located?

toggle

CLEANY BINS LIMITED is registered at 57 Bradford Street, Walsall WS1 3QD.

What does CLEANY BINS LIMITED do?

toggle

CLEANY BINS LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for CLEANY BINS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-06 with no updates.