BRITCLEAN (U.K.) LIMITED
STOKE ON TRENT POWER WASH SUPPLIES LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 7BE
Company number 03136010
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address UNIT 2 POWER WASH TRADING ESTATE, TUNSTALL ROAD, KNYPERSLEY, STOKE ON TRENT, STAFFORDSHIRE, ST8 7BE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of BRITCLEAN (U.K.) LIMITED are www.britcleanuk.co.uk, and www.britclean-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Britclean U K Limited is a Private Limited Company. The company registration number is 03136010. Britclean U K Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Britclean U K Limited is Unit 2 Power Wash Trading Estate Tunstall Road Knypersley Stoke On Trent Staffordshire St8 7be. . CHADWICK, Julian Allan is a Secretary of the company. CHADWICK, Cyril is a Director of the company. CHADWICK, Julian Allan is a Director of the company. JOHNSON, Judith Wendy is a Director of the company. Secretary LYTHGOE, Susan Elisabeth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director LYTHGOE, Susan Elisabeth has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CHADWICK, Julian Allan
Appointed Date: 31 March 1998

Director
CHADWICK, Cyril
Appointed Date: 22 December 1995
90 years old

Director
CHADWICK, Julian Allan
Appointed Date: 31 March 1998
47 years old

Director
JOHNSON, Judith Wendy
Appointed Date: 18 May 2009
64 years old

Resigned Directors

Secretary
LYTHGOE, Susan Elisabeth
Resigned: 31 March 1998
Appointed Date: 22 December 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 December 1995
Appointed Date: 08 December 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 22 December 1995
Appointed Date: 08 December 1995

Director
LYTHGOE, Susan Elisabeth
Resigned: 31 March 1998
Appointed Date: 22 December 1995
61 years old

Persons With Significant Control

Mrs Judith Wendy Johnson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Allan Chadwick
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITCLEAN (U.K.) LIMITED Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 50 more events
08 Feb 1996
New director appointed
08 Feb 1996
New secretary appointed;new director appointed
08 Feb 1996
Registered office changed on 08/02/96 from: pembroke house 7 brunswick square bristol BS2 8PE
12 Jan 1996
Company name changed delabere LIMITED\certificate issued on 15/01/96
08 Dec 1995
Incorporation