Check the

CLEANTEC SERVICES LIMITED

Company
CLEANTEC SERVICES LIMITED (04155336)

CLEANTEC SERVICES

Phone: 01923 671 181
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1300.89k ▲ £461.19k (54.92 %)
Cash
£4.52k ▼ £-27.94k (-86.08 %)
Liabilities
£87.67k ▼ £-529.34k (-85.79 %)
Net Worth
£1213.22k ▲ £990.53k (444.80 %)

REGISTRATION INFO

Company name
CLEANTEC SERVICES LIMITED
Company number
04155336
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.cleantecservices.co.uk
Phones
01923 671 181
01923 671 415
02075 664 054
Registered Address
52 HIGH STREET,
PINNER,
MIDDLESEX,
HA5 5PW

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 200

CHARGES

16 March 2011
Status
Outstanding
Delivered
19 March 2011
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 April 2004
Status
Satisfied on 19 April 2011
Delivered
23 April 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

4 February 2003
Status
Satisfied on 19 April 2011
Delivered
8 February 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CLEANTEC SERVICES LIMITED DIRECTORS

Christopher James Rogers

  Acting
Appointed
07 February 2001
Occupation
Company Director
Role
Secretary
Nationality
British
Address
41 Water Lane, Watford, Hertfordshire, WD17 2NJ
Name
ROGERS, Christopher James

Peter Francis Rochford

  Acting PSC
Appointed
07 February 2001
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
15 Sutton Close, Tring, Hertfordshire, HP23 5HD
Country Of Residence
England
Name
ROCHFORD, Peter Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher James Rogers

  Acting PSC
Appointed
07 February 2001
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
41 Water Lane, Watford, Hertfordshire, WD17 2NJ
Country Of Residence
England
Name
ROGERS, Christopher James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
07 February 2001
Resigned
07 February 2001
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
07 February 2001
Resigned
07 February 2001
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Haydn Philip Hughes

  Resigned
Appointed
30 November 2008
Resigned
15 September 2015
Occupation
Finance Director
Role
Director
Age
68
Nationality
British
Address
5 Beechen Grove, Pinner, Middlesex, HA5 3AH
Country Of Residence
England
Name
HUGHES, Haydn Philip

Gary William John Wise

  Resigned
Appointed
07 February 2001
Resigned
31 May 2002
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
15 Rushton Avenue, Watford, Hertfordshire, WD25 0AP
Name
WISE, Gary William John

REVIEWS


Check The Company
Excellent according to the company’s financial health.