About

Registered Number: 05601296
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 6 Cooke Close, Warwick, Warwickshire, CV34 5YG

 

Pro-klean Valeting Ltd was founded on 24 October 2005 with its registered office in Warwickshire. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAN, Richard 24 October 2005 - 1
FLETCHER, Paul Francis 24 October 2005 30 November 2006 1
GREEN, Martin Nicholas 24 October 2005 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GIL-ARRANZ, Marcel Fernando 24 April 2008 05 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 25 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 21 November 2011
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 28 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 27 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 28 July 2007
225 - Change of Accounting Reference Date 21 May 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.