SUPACLEEN LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8DL

Company number 02038165
Status Active
Incorporation Date 17 July 1986
Company Type Private Limited Company
Address 1 BESSEMER CLOSE, LECKWITH, CARDIFF, SOUTH GLAMORGAN, CF11 8DL
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81221 - Window cleaning services, 81299 - Other cleaning services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUPACLEEN LIMITED are www.supacleen.co.uk, and www.supacleen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.1 miles; to Barry Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supacleen Limited is a Private Limited Company. The company registration number is 02038165. Supacleen Limited has been working since 17 July 1986. The present status of the company is Active. The registered address of Supacleen Limited is 1 Bessemer Close Leckwith Cardiff South Glamorgan Cf11 8dl. The company`s financial liabilities are £28.4k. It is £-4.66k against last year. The cash in hand is £8.52k. It is £-5.8k against last year. And the total assets are £184.86k, which is £-20.78k against last year. HEXTER, Lee John Francis is a Secretary of the company. HEXTER, John Clive is a Director of the company. Secretary WATSON, Norman has been resigned. Director DIXON, John Grenville has been resigned. Director SIMPSON, Elspeth Orr has been resigned. Director WATSON, Norman has been resigned. The company operates in "General cleaning of buildings".


supacleen Key Finiance

LIABILITIES £28.4k
-15%
CASH £8.52k
-41%
TOTAL ASSETS £184.86k
-11%
All Financial Figures

Current Directors

Secretary
HEXTER, Lee John Francis
Appointed Date: 31 July 1995

Director
HEXTER, John Clive

72 years old

Resigned Directors

Secretary
WATSON, Norman
Resigned: 31 July 1995

Director
DIXON, John Grenville
Resigned: 31 March 1994
Appointed Date: 26 August 1992
89 years old

Director
SIMPSON, Elspeth Orr
Resigned: 31 July 1996
Appointed Date: 31 July 1995
80 years old

Director
WATSON, Norman
Resigned: 31 July 1995
Appointed Date: 26 August 1992
106 years old

Persons With Significant Control

Mr John Clive Hexter
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SUPACLEEN LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 80 more events
09 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jun 1988
Accounts made up to 31 July 1987

18 Jul 1986
Secretary resigned

17 Jul 1986
Certificate of Incorporation
17 Jul 1986
Incorporation

SUPACLEEN LIMITED Charges

25 January 2001
Debenture deed
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1995
Debenture
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…