THAXTED SWEEPS LTD

Register to unlock more data on OkredoRegister

THAXTED SWEEPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06062031

Incorporation date

23/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House Watling Lane, Thaxted, Dunmow CM6 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon23/02/2024
Certificate of change of name
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon02/01/2024
Cessation of Derek Ronald Harvey as a person with significant control on 2023-12-01
dot icon04/12/2023
Termination of appointment of Derek Ronald Harvey as a director on 2023-12-04
dot icon04/12/2023
Notification of William Henry Parker as a person with significant control on 2023-12-04
dot icon08/11/2023
Appointment of Mr William Henry Bird as a director on 2023-11-01
dot icon08/11/2023
Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr William Henry Bird on 2023-11-01
dot icon20/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/03/2023
Change of details for Derek Ronald Harvey as a person with significant control on 2023-03-29
dot icon30/03/2023
Director's details changed for Derek Ronald Harvey on 2023-03-29
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/02/2020
Director's details changed for Derek Ronald Harvey on 2020-02-10
dot icon21/02/2020
Director's details changed for Derek Ronald Harvey on 2020-02-10
dot icon20/02/2020
Change of details for Derek Ronald Harvey as a person with significant control on 2020-02-10
dot icon12/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon28/02/2019
Change of details for Derek Ronald Harvey as a person with significant control on 2019-02-01
dot icon28/02/2019
Cessation of Nigel Douglas Burling as a person with significant control on 2019-02-01
dot icon13/02/2019
Termination of appointment of Nigel Douglas Burling as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Nigel Douglas Burling as a secretary on 2019-02-01
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Change of details for Derek Ronald Harvey as a person with significant control on 2018-03-05
dot icon06/03/2018
Director's details changed for Derek Ronald Harvey on 2018-03-05
dot icon06/03/2018
Director's details changed for Derek Ronald Harvey on 2018-03-05
dot icon06/03/2018
Change of details for Derek Ronald Harvey as a person with significant control on 2018-03-05
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/10/2016
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH on 2016-10-07
dot icon29/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/05/2010
Director's details changed for Derek Ronald Harvey on 2010-02-20
dot icon17/05/2010
Director's details changed for Nigel Douglas Burling on 2010-02-20
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 20/02/09; no change of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/03/2008
Return made up to 23/01/08; full list of members
dot icon06/11/2007
Accounting reference date extended from 31/01/08 to 29/02/08
dot icon14/02/2007
Secretary's particulars changed;director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+79.82 % *

* during past year

Cash in Bank

£6,540.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.12K
-
0.00
3.87K
-
2022
1
500.00
-
0.00
3.64K
-
2023
1
3.68K
-
0.00
6.54K
-
2023
1
3.68K
-
0.00
6.54K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.68K £Ascended636.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.54K £Ascended79.82 % *

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
Derek Ronald Harvey
Director
23/01/2007 - 04/12/2023
-
Bird, William Henry
Director
01/11/2023 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THAXTED SWEEPS LTD

THAXTED SWEEPS LTD is an(a) Dissolved company incorporated on 23/01/2007 with the registered office located at The Counting House Watling Lane, Thaxted, Dunmow CM6 2QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THAXTED SWEEPS LTD?

toggle

THAXTED SWEEPS LTD is currently Dissolved. It was registered on 23/01/2007 and dissolved on 07/10/2025.

Where is THAXTED SWEEPS LTD located?

toggle

THAXTED SWEEPS LTD is registered at The Counting House Watling Lane, Thaxted, Dunmow CM6 2QY.

What does THAXTED SWEEPS LTD do?

toggle

THAXTED SWEEPS LTD operates in the Furnace and chimney cleaning services (81.22/3 - SIC 2007) sector.

How many employees does THAXTED SWEEPS LTD have?

toggle

THAXTED SWEEPS LTD had 1 employees in 2023.

What is the latest filing for THAXTED SWEEPS LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.