PRO-DUCT CLEAN LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO7 6QT

Company number 05309850
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address 1 THE GATTINETTS HADLEIGH ROAD, EAST BERGHOLT, COLCHESTER, CO7 6QT
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of PRO-DUCT CLEAN LIMITED are www.productclean.co.uk, and www.pro-duct-clean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Pro Duct Clean Limited is a Private Limited Company. The company registration number is 05309850. Pro Duct Clean Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Pro Duct Clean Limited is 1 The Gattinetts Hadleigh Road East Bergholt Colchester Co7 6qt. . SMITH, Norman Iain is a Secretary of the company. ALLEN, Sandra Joan is a Director of the company. SMITH, Nigel Greig is a Director of the company. Secretary ALLEN, Sandra has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ALLEN, Sandra has been resigned. Director JASPER, Sally Anne has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
SMITH, Norman Iain
Appointed Date: 20 September 2005

Director
ALLEN, Sandra Joan
Appointed Date: 25 November 2011
80 years old

Director
SMITH, Nigel Greig
Appointed Date: 10 December 2004
60 years old

Resigned Directors

Secretary
ALLEN, Sandra
Resigned: 07 September 2005
Appointed Date: 10 December 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Director
ALLEN, Sandra
Resigned: 07 September 2005
Appointed Date: 10 December 2004
79 years old

Director
JASPER, Sally Anne
Resigned: 11 November 2011
Appointed Date: 16 November 2009
54 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Mr Nigel Greig Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PRO-DUCT CLEAN LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

20 Aug 2015
Registered office address changed from Unit 1B the Gattinetts Hadleigh Road East Bergholt Suffolk CO7 6QT to 1 the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 20 August 2015
01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
23 Dec 2004
New secretary appointed;new director appointed
15 Dec 2004
Secretary resigned
15 Dec 2004
Director resigned
15 Dec 2004
Registered office changed on 15/12/04 from: suite 18 folkestone enterprise cen, shearway business park shearway road, folkestone kent CT19 4RH
10 Dec 2004
Incorporation

PRO-DUCT CLEAN LIMITED Charges

21 December 2010
All assets debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…