About

Registered Number: 02506478
Date of Incorporation: 29/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Ansteys Road, Hanham, Bristol, South Gloucestershire, BS15 3SS

 

Kleeneze - Koti Ltd was registered on 29 May 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Allard, David Bruce, Jarvis, Charles Edward, Van Kouwen, Nathalie Lydia Maria are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLARD, David Bruce N/A 31 March 1995 1
JARVIS, Charles Edward 01 April 1995 20 November 2003 1
VAN KOUWEN, Nathalie Lydia Maria 01 April 2013 28 May 2015 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 10 June 2015
AUD - Auditor's letter of resignation 08 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 July 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 26 October 2012
CERTNM - Change of name certificate 16 July 2012
CONNOT - N/A 16 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 15 October 2009
395 - Particulars of a mortgage or charge 15 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 28 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 09 September 1996
287 - Change in situation or address of Registered Office 30 July 1996
363s - Annual Return 10 June 1996
395 - Particulars of a mortgage or charge 21 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 28 June 1995
288 - N/A 28 June 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 14 June 1994
AUD - Auditor's letter of resignation 31 March 1994
AUD - Auditor's letter of resignation 24 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 29 May 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
123 - Notice of increase in nominal capital 27 April 1992
MEM/ARTS - N/A 27 April 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 18 July 1991
395 - Particulars of a mortgage or charge 20 December 1990
288 - N/A 31 August 1990
287 - Change in situation or address of Registered Office 31 August 1990
CERTNM - Change of name certificate 30 August 1990
288 - N/A 14 August 1990
288 - N/A 10 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1990
287 - Change in situation or address of Registered Office 01 August 1990
NEWINC - New incorporation documents 29 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2009 Outstanding

N/A

Legal assignment 10 September 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 26 May 2009 Outstanding

N/A

Debenture 03 June 2003 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal mortgage 13 November 1995 Fully Satisfied

N/A

Deed of charge 10 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.