About

Registered Number: 05281798
Date of Incorporation: 09/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 5 Silver Court, Watchmead, Welwyn Garden City, AL7 1LT,

 

Clean Sweep Ltd was founded on 09 November 2004 and has its registered office in Welwyn Garden City, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Clean Sweep Ltd. Winn, Tyrone, Hart, Paul, Kane, Richard David, Lamprell, Mary are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPRELL, Mary 09 November 2004 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WINN, Tyrone 21 November 2018 - 1
HART, Paul 08 July 2011 08 July 2016 1
KANE, Richard David 12 July 2016 05 December 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 19 March 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 19 December 2018
AP03 - Appointment of secretary 21 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
TM01 - Termination of appointment of director 13 June 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 24 March 2017
AA01 - Change of accounting reference date 21 November 2016
CS01 - N/A 21 November 2016
AP03 - Appointment of secretary 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 15 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AD01 - Change of registered office address 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 November 2014
MR04 - N/A 28 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 03 December 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA01 - Change of accounting reference date 06 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 November 2011
AD01 - Change of registered office address 30 November 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 07 December 2006
363s - Annual Return 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
CERTNM - Change of name certificate 06 July 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
225 - Change of Accounting Reference Date 02 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.