HP CITY CLEAN LIMITED

Register to unlock more data on OkredoRegister

HP CITY CLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12849839

Incorporation date

01/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Podium Office, Barbican, London EC2Y 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon25/03/2026
Satisfaction of charge 128498390001 in full
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon15/09/2025
Certificate of change of name
dot icon15/09/2025
Micro company accounts made up to 2024-09-30
dot icon15/09/2025
Cessation of Alan John Hanson as a person with significant control on 2025-09-14
dot icon15/09/2025
Termination of appointment of Alan John Hanson as a director on 2025-09-01
dot icon15/09/2025
Registered office address changed from 15 Charlock Drive Minster on Sea Sheerness Kent ME12 3TD England to Podium Office Barbican London EC2Y 8BL on 2025-09-15
dot icon15/09/2025
Notification of Kinga Stoklos as a person with significant control on 2025-09-14
dot icon15/09/2025
Appointment of Miss Kinga Stoklos as a director on 2025-09-14
dot icon19/08/2025
Admin Removed The PSC07 was administratively removed from the public register on 19/08/2025 as it was not properly delivered. 
dot icon19/08/2025
Admin Removed The TM01 was administratively removed from the public register on 19/08/2025 as it was not properly delivered. 
dot icon19/08/2025
Admin Removed The AD01 was administratively removed from the public register on 19/08/2025 as it was not properly delivered. 
dot icon19/08/2025
Information not on the register a notification of a person with significant control was removed on 19/08/2025 as it is no longer considered to form part of the register
dot icon19/08/2025
Admin Removed a notification of the appointment of a director was removed on 19/08/2025 as it is no longer considered to form part of the register.
dot icon19/08/2025
Clarification The CS01 was administratively removed from the public register on 19/08/2025 as it was not properly delivered. 
dot icon15/08/2025
Rectified a notification of change of name which was filed by someone without the knowledge or consent of the company was removed on 15/08/2025 as it is no longer considered to form part of the register.
dot icon15/08/2025
Rectified a resolution of change of name which was filed by someone without the knowledge or consent of the company was removed on 15/08/2025 as it is no longer considered to form part of the register.
dot icon06/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon05/03/2025
Registered office address changed from , 15 Charlock Drive, Minster on Sea, Sheerness, ME12 3TD, England to Podium Office Barbican London EC2Y 8BL on 2025-03-05
dot icon05/03/2025
Cessation of Alan John Hanson as a person with significant control on 2025-02-01
dot icon05/03/2025
Termination of appointment of Alan John Hanson as a director on 2025-02-01
dot icon05/03/2025
Notification of Kinga Stoklos as a person with significant control on 2025-02-01
dot icon05/03/2025
Appointment of Miss Kinga Stoklos as a director on 2025-02-01
dot icon04/03/2025
Certificate of change of name
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Cessation of Jarnail Singh as a person with significant control on 2023-03-01
dot icon22/01/2024
Micro company accounts made up to 2022-09-30
dot icon22/01/2024
Confirmation statement made on 2023-08-31 with no updates
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Termination of appointment of Jarnail Singh as a director on 2023-02-02
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
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoklos, Kinga
Director
01/02/2025 - Present
7
Stoklos, Kinga
Director
14/09/2025 - Present
7
Singh, Jarnail
Director
28/09/2021 - 01/02/2023
11
Mr Alan John Hanson
Director
01/09/2020 - 01/09/2025
2

Persons with Significant Control

6
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 HP CITY CLEAN LIMITED

HP CITY CLEAN LIMITED is an(a) Active company incorporated on 01/09/2020 with the registered office located at Podium Office, Barbican, London EC2Y 8BL. 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 HP CITY CLEAN LIMITED?

toggle

HP CITY CLEAN LIMITED is currently Active. It was registered on 01/09/2020 .

Where is HP CITY CLEAN LIMITED located?

toggle

HP CITY CLEAN LIMITED is registered at Podium Office, Barbican, London EC2Y 8BL.

What does HP CITY CLEAN LIMITED do?

toggle

HP CITY CLEAN LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for HP CITY CLEAN LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 128498390001 in full.