About

Registered Number: 05801085
Date of Incorporation: 29/04/2006 (17 years and 11 months ago)
Company Status: Administration
Registered Address: C/O Frp Advisory Llp, Derby House 12 Winckley Square, Preston, PR1 3JJ

 

Having been setup in 2006, Kleeneze Ltd have registered office in Preston, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the the business. This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCHON, John Philip 25 September 2016 - 1
ROCHON HAFER, Heidi 25 September 2016 - 1
COOK, Duncan Stuart 13 January 2016 01 August 2017 1
HILL, Angela 20 September 2015 12 July 2017 1
MAUDSLEY, Pilip Binns 13 October 2006 24 March 2015 1
MORGAN, Andrew 24 March 2015 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Mark 15 December 2011 24 March 2015 1
HOWE, Matt Joyner 24 March 2015 21 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 May 2018
AM01 - N/A 01 May 2018
MR04 - N/A 14 December 2017
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 19 April 2017
MR01 - N/A 24 February 2017
TM01 - Termination of appointment of director 08 February 2017
MR01 - N/A 06 January 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
CH01 - Change of particulars for director 15 January 2016
TM01 - Termination of appointment of director 01 December 2015
AA01 - Change of accounting reference date 30 November 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA01 - Change of accounting reference date 21 April 2015
AR01 - Annual Return 17 April 2015
AA01 - Change of accounting reference date 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP03 - Appointment of secretary 14 April 2015
AP01 - Appointment of director 14 April 2015
AD01 - Change of registered office address 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
MR01 - N/A 27 January 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 04 September 2014
RESOLUTIONS - N/A 16 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 01 August 2012
RESOLUTIONS - N/A 06 July 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 29 February 2012
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 26 May 2011
RESOLUTIONS - N/A 15 February 2011
AD01 - Change of registered office address 30 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
RESOLUTIONS - N/A 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 04 December 2009
395 - Particulars of a mortgage or charge 04 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
RESOLUTIONS - N/A 30 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 08 February 2009
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 13 July 2007
RESOLUTIONS - N/A 09 February 2007
RESOLUTIONS - N/A 04 January 2007
MEM/ARTS - N/A 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
CERTNM - Change of name certificate 03 November 2006
CERTNM - Change of name certificate 16 October 2006
NEWINC - New incorporation documents 29 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

A registered charge 05 January 2017 Fully Satisfied

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A security agreement 24 July 2009 Fully Satisfied

N/A

Debenture 24 July 2009 Fully Satisfied

N/A

A charge of shares 24 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.