CLEANING CONCEPTS LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG6 4ES

Company number 04407788
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 5 MEASHAM WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 4ES
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of the annual return made up to 2 April 2016. The most likely internet sites of CLEANING CONCEPTS LIMITED are www.cleaningconcepts.co.uk, and www.cleaning-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cleaning Concepts Limited is a Private Limited Company. The company registration number is 04407788. Cleaning Concepts Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Cleaning Concepts Limited is 5 Measham Way Lower Earley Reading Berkshire Rg6 4es. The company`s financial liabilities are £5.56k. It is £-1.59k against last year. The cash in hand is £7.11k. It is £-0.42k against last year. And the total assets are £38.86k, which is £4.83k against last year. ROWBERRY, Timothy Michael Neil is a Director of the company. Secretary BUTLER, Gary Stuart has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HANSON, Anthony Charles has been resigned. Director SWANTON, Richard Hugo Arden has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other cleaning services".


cleaning concepts Key Finiance

LIABILITIES £5.56k
-23%
CASH £7.11k
-6%
TOTAL ASSETS £38.86k
+14%
All Financial Figures

Current Directors

Director
ROWBERRY, Timothy Michael Neil
Appointed Date: 02 April 2002
65 years old

Resigned Directors

Secretary
BUTLER, Gary Stuart
Resigned: 31 August 2009
Appointed Date: 02 April 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002
35 years old

Director
HANSON, Anthony Charles
Resigned: 29 March 2004
Appointed Date: 02 July 2003
61 years old

Director
SWANTON, Richard Hugo Arden
Resigned: 22 January 2010
Appointed Date: 15 May 2009
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Mr Timothy Michael Neil Rowberry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CLEANING CONCEPTS LIMITED Events

17 May 2017
Confirmation statement made on 2 April 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Second filing of the annual return made up to 2 April 2016
20 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 60

15 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016

...
... and 40 more events
29 Apr 2002
New secretary appointed
29 Apr 2002
New director appointed
29 Apr 2002
Secretary resigned;director resigned
29 Apr 2002
Director resigned
02 Apr 2002
Incorporation