About

Registered Number: 06523042
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Kärcher House Kärcher House, Brookhill Way,, Banbury, Oxon, OX16 1TB,

 

Clean Sweep Hire Ltd was founded on 04 March 2008, it's status is listed as "Active". Venner, Mark Richard, Dennis, Sheila Ann, Dennis, Stephen, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Holt, Darren Lee, Topham, Richard are listed as directors of Clean Sweep Hire Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Sheila Ann 18 March 2008 - 1
DENNIS, Stephen 18 March 2008 - 1
FORM 10 DIRECTORS FD LTD 04 March 2008 18 March 2008 1
HOLT, Darren Lee 18 March 2008 02 October 2015 1
TOPHAM, Richard 18 March 2008 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
VENNER, Mark Richard 02 October 2015 - 1
FORM 10 SECRETARIES FD LTD 04 March 2008 18 March 2008 1

Filing History

Document Type Date
PARENT_ACC - N/A 30 September 2020
AGREEMENT2 - N/A 30 September 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 14 April 2020
GUARANTEE2 - N/A 09 March 2020
AGREEMENT2 - N/A 24 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 April 2018
MR04 - N/A 09 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
RESOLUTIONS - N/A 17 November 2015
SH06 - Notice of cancellation of shares 17 November 2015
SH03 - Return of purchase of own shares 17 November 2015
AP03 - Appointment of secretary 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA01 - Change of accounting reference date 02 November 2015
AA01 - Change of accounting reference date 22 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 09 January 2010
AD01 - Change of registered office address 08 October 2009
RESOLUTIONS - N/A 01 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
123 - Notice of increase in nominal capital 01 October 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
395 - Particulars of a mortgage or charge 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
RESOLUTIONS - N/A 25 July 2008
CERTNM - Change of name certificate 25 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 29 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.