CLEANCERT HOLDINGS LTD
SALISBURY EAU YES FILTERS LTD

Hellopages » Wiltshire » Wiltshire » SP3 6GS

Company number 07530722
Status Active
Incorporation Date 15 February 2011
Company Type Private Limited Company
Address UNIT 16B WYNDHAM PLACE GROSVENOR DRIVE, TISBURY, SALISBURY, WILTS, ENGLAND, SP3 6GS
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-20 . The most likely internet sites of CLEANCERT HOLDINGS LTD are www.cleancertholdings.co.uk, and www.cleancert-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Cleancert Holdings Ltd is a Private Limited Company. The company registration number is 07530722. Cleancert Holdings Ltd has been working since 15 February 2011. The present status of the company is Active. The registered address of Cleancert Holdings Ltd is Unit 16b Wyndham Place Grosvenor Drive Tisbury Salisbury Wilts England Sp3 6gs. . DAVIES, Andrea Louise is a Director of the company. DAVIES, Simon Leslie Peter is a Director of the company. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
DAVIES, Andrea Louise
Appointed Date: 01 May 2013
50 years old

Director
DAVIES, Simon Leslie Peter
Appointed Date: 15 February 2011
56 years old

Persons With Significant Control

Mr Simon Leslie Peter Davies
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CLEANCERT HOLDINGS LTD Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20

24 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Registered office address changed from Unit 16B Wyndham Place Grosvenor Drive Tisbury Salisbury Wiltshire SP3 6GS England to Unit 16B Wyndham Place Grosvenor Drive Tisbury Salisbury Wilts SP3 6GS on 24 February 2016
...
... and 9 more events
23 Oct 2012
Registered office address changed from 3 Chapel Barn Yard Wylye Wylye Wiltshire BA12 0QQ England on 23 October 2012
12 Sep 2012
Previous accounting period extended from 29 February 2012 to 30 April 2012
01 Mar 2012
Annual return made up to 15 February 2012 with full list of shareholders
01 Mar 2012
Registered office address changed from Miller Hatch Fore Street Wylye Wiltshire BA12 0RQ England on 1 March 2012
15 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)