About

Registered Number: 01495450
Date of Incorporation: 07/05/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: River House, 1st Floor 1 Maidstone Road, Foots Cray, Sidcup, Kent, DA14 5RH

 

Based in Sidcup, Kent, Cleantime Ltd was registered on 07 May 1980. This company has 5 directors listed as Manning, Philip John, Scott, Fiona Heather, Farrell, Lesley Ann, Moyes, Leonard, Moyes, Sybil Grace in the Companies House registry. This company is registered for VAT. We don't know the number of employees at Cleantime Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Lesley Ann N/A 31 January 1995 1
MOYES, Leonard 01 February 2001 01 July 2004 1
MOYES, Sybil Grace N/A 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Philip John 18 July 2008 - 1
SCOTT, Fiona Heather 01 July 2004 18 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 19 July 2019
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 17 August 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 30 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 25 August 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 12 September 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 04 September 1995
288 - N/A 03 May 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 13 September 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 06 August 1992
363b - Annual Return 27 August 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
AA - Annual Accounts 25 June 1991
288 - N/A 25 June 1991
287 - Change in situation or address of Registered Office 25 June 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 12 September 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
PUC 2 - N/A 04 January 1989
AUD - Auditor's letter of resignation 30 November 1988
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
287 - Change in situation or address of Registered Office 22 April 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
CERTNM - Change of name certificate 07 May 1987
288 - N/A 18 April 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
NEWINC - New incorporation documents 07 May 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.