About

Registered Number: 05486027
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Chester House, 68 Chestergate, Macclesfield, Cheshire, SK11 6DY

 

Clean Assured Ltd was registered on 21 June 2005, it's status at Companies House is "Active". There are 4 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Nathan 15 January 2020 - 1
FISHWICK, John Alexander 22 June 2005 01 April 2009 1
FISHWICK, Mary Theresa 22 June 2005 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Justin 01 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 22 June 2020
AP01 - Appointment of director 16 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 21 June 2019
PSC04 - N/A 21 June 2019
CH01 - Change of particulars for director 21 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 July 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 17 June 2011
SH01 - Return of Allotment of shares 04 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 13 July 2010
AA01 - Change of accounting reference date 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AA - Annual Accounts 18 February 2010
AP03 - Appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
CERTNM - Change of name certificate 23 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.