About

Registered Number: 02673785
Date of Incorporation: 23/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Myrtle Yard, Curry Rivel, Langport, Somerset, TA10 0PP

 

Established in 1991, Crisp Clean Services Ltd has its registered office in Langport in Somerset, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Lucy Jane 01 March 2008 01 April 2019 1
NEWMAN, Wendy 19 December 1991 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Ernest 19 December 1991 31 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 22 January 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 28 December 1995
395 - Particulars of a mortgage or charge 01 June 1995
AA - Annual Accounts 17 May 1995
288 - N/A 21 February 1995
363s - Annual Return 12 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1994
RESOLUTIONS - N/A 08 March 1994
288 - N/A 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 24 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1992
288 - N/A 06 January 1992
NEWINC - New incorporation documents 23 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Outstanding

N/A

Legal mortgage 04 January 1999 Fully Satisfied

N/A

Mortgage debenture 24 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.