MASTER CLEAN (UK) LIMITED
HALIFAX TOTALLY CLEAN (UK) LIMITED MASTER CLEAN (UK) LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 9AD
Company number 04329414
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address STANSFIELD HOUSE, SHAY LANE, HALIFAX, WEST YORKSHIRE, HX2 9AD
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MASTER CLEAN (UK) LIMITED are www.mastercleanuk.co.uk, and www.master-clean-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Master Clean Uk Limited is a Private Limited Company. The company registration number is 04329414. Master Clean Uk Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Master Clean Uk Limited is Stansfield House Shay Lane Halifax West Yorkshire Hx2 9ad. The company`s financial liabilities are £336.91k. It is £238.49k against last year. And the total assets are £569.19k, which is £97.21k against last year. LIVESEY, Stephen is a Secretary of the company. FAIRHURST, Andrew is a Director of the company. LIVESEY, Stephen is a Director of the company. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Other cleaning services".


master clean (uk) Key Finiance

LIABILITIES £336.91k
+242%
CASH n/a
TOTAL ASSETS £569.19k
+20%
All Financial Figures

Current Directors

Secretary
LIVESEY, Stephen
Appointed Date: 01 February 2002

Director
FAIRHURST, Andrew
Appointed Date: 16 January 2002
58 years old

Director
LIVESEY, Stephen
Appointed Date: 01 February 2002
66 years old

Resigned Directors

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 01 December 2001
Appointed Date: 27 November 2001

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 01 December 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Andrew Fairhurst
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Livesey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTER CLEAN (UK) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 January 2017
14 Dec 2016
Confirmation statement made on 27 November 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 Feb 2016
Director's details changed for Mr Stephen Livesey on 1 February 2016
...
... and 44 more events
02 Feb 2002
Registered office changed on 02/02/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
24 Jan 2002
New director appointed
05 Dec 2001
Director resigned
05 Dec 2001
Secretary resigned
27 Nov 2001
Incorporation

MASTER CLEAN (UK) LIMITED Charges

28 January 2009
Legal mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part stansfield house shay lane halifax assigns the…
4 December 2008
Debenture
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 emstead works old lane halifax t/no WYK237981…
30 January 2004
Mortgage deed
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 4, emstead works, old lane…
7 November 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…