CLEAN SLATE (UK) LTD
DERBY QUALITY CLEANING (DERBYSHIRE) LIMITED

Hellopages » Derbyshire » Derby » DE21 7BH

Company number 02994105
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address UNIT 1 RAYNESWAY PARK DRIVE, RAYNESWAY, DERBY, DE21 7BH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81221 - Window cleaning services, 81229 - Other building and industrial cleaning activities, 81299 - Other cleaning services
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 13 November 2016 GBP 40,108.65 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of CLEAN SLATE (UK) LTD are www.cleanslateuk.co.uk, and www.clean-slate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Peartree Rail Station is 1.9 miles; to Duffield Rail Station is 6.4 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clean Slate Uk Ltd is a Private Limited Company. The company registration number is 02994105. Clean Slate Uk Ltd has been working since 24 November 1994. The present status of the company is Active. The registered address of Clean Slate Uk Ltd is Unit 1 Raynesway Park Drive Raynesway Derby De21 7bh. . ARMITAGE, Michael is a Secretary of the company. ARMITAGE, Michael is a Director of the company. DELANEY, Russell James is a Director of the company. Secretary GARNER, Jennifer has been resigned. Secretary GARNER, Sarah Elizabeth has been resigned. Secretary WISDOM, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WISDOM, Ian Richard has been resigned. Director WISDOM, Paula Constance Madeline has been resigned. Director WISDOM, Peter David has been resigned. Director WISDOM, Simon has been resigned. Director WISDOM, Simon Ian has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
ARMITAGE, Michael
Appointed Date: 01 April 2001

Director
ARMITAGE, Michael
Appointed Date: 01 April 2001
57 years old

Director
DELANEY, Russell James
Appointed Date: 01 April 2005
54 years old

Resigned Directors

Secretary
GARNER, Jennifer
Resigned: 01 April 2001
Appointed Date: 22 September 1999

Secretary
GARNER, Sarah Elizabeth
Resigned: 16 February 1996
Appointed Date: 24 November 1994

Secretary
WISDOM, Peter David
Resigned: 30 June 1999
Appointed Date: 16 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Director
WISDOM, Ian Richard
Resigned: 31 May 1995
Appointed Date: 24 November 1994
51 years old

Director
WISDOM, Paula Constance Madeline
Resigned: 30 June 1999
Appointed Date: 31 May 1995
107 years old

Director
WISDOM, Peter David
Resigned: 01 April 2001
Appointed Date: 16 February 1996
83 years old

Director
WISDOM, Simon
Resigned: 13 August 2007
Appointed Date: 16 November 2000
53 years old

Director
WISDOM, Simon Ian
Resigned: 18 February 1996
Appointed Date: 05 June 1995
53 years old

Persons With Significant Control

Mr Michael Armitage
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEAN SLATE (UK) LTD Events

09 Dec 2016
Statement of capital following an allotment of shares on 13 November 2016
  • GBP 40,108.65

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,105

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
12 Jun 1995
New director appointed
05 Jun 1995
Director resigned;new director appointed
16 Jan 1995
Accounting reference date notified as 30/04

29 Nov 1994
Secretary resigned

24 Nov 1994
Incorporation

CLEAN SLATE (UK) LTD Charges

28 January 2005
All assets debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 2005
Debenture
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 30 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1997
Debenture
Delivered: 2 October 1997
Status: Satisfied on 14 June 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…