About

Registered Number: 04248493
Date of Incorporation: 09/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 6 Berkeley Court, Manor Park, Runcorn, Cheshire, WA7 1TQ

 

Having been setup in 2001, D & S Ultra-clean Ltd has its registered office in Runcorn, Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Jones, Catherine, Thomas, Audrey Sheila, Jones, Stephen Andrew, Thomas, Derek Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Andrew 09 July 2001 - 1
THOMAS, Derek Robert 09 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Catherine 15 August 2015 - 1
THOMAS, Audrey Sheila 15 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 09 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CH03 - Change of particulars for secretary 03 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 20 July 2016
AP03 - Appointment of secretary 07 December 2015
RESOLUTIONS - N/A 04 December 2015
AP03 - Appointment of secretary 04 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
AD04 - Change of location of company records to the registered office 13 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 22 December 2006
CERTNM - Change of name certificate 18 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 23 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.