About

Registered Number: 04906789
Date of Incorporation: 22/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 6-8 Main Street, Dadlington, Nuneaton, CV13 6HX,

 

Cleanit Contract Services Ltd was registered on 22 September 2003 with its registered office in Nuneaton. The companies directors are listed as Hill, Tracy, Hill, Nigel Royston. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nigel Royston 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Tracy 22 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2019
PSC04 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
CH01 - Change of particulars for director 24 September 2019
CH03 - Change of particulars for secretary 24 September 2019
AD01 - Change of registered office address 10 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 September 2018
PSC04 - N/A 24 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AA - Annual Accounts 18 June 2010
AA01 - Change of accounting reference date 14 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 October 2004
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.