About

Registered Number: 04365075
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6, St Margarets Business Park Moor Mead Road, St Margarets, Twickenham, Middlesex, TW1 1JN,

 

Clean Concepts Ltd was founded on 01 February 2002 with its registered office in Twickenham in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTZ, Dylan 01 February 2002 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MATYJASZCZYK, Sylwia Renata 01 September 2010 - 1
STOLTZ, Jacquelene 01 February 2002 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
AA - Annual Accounts 17 October 2017
AD01 - Change of registered office address 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AP03 - Appointment of secretary 04 November 2010
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 07 October 2003
225 - Change of Accounting Reference Date 05 April 2003
CERTNM - Change of name certificate 19 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.