About

Registered Number: 04015210
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

Established in 2000, Sparkling Clean (Berkshire) Ltd has its registered office in Macclesfield. We do not know the number of employees at the organisation. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOG, David 01 November 2007 - 1
KLIMCZAK, Natasha Briquelle 15 June 2000 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BALOG, Marek 01 January 2015 27 April 2016 1
BALOGOVA, Martina 01 November 2007 01 January 2015 1
KLIMCZAK, Cyril Christian Jacques 15 June 2000 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 17 June 2016
TM02 - Termination of appointment of secretary 28 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 06 March 2015
AP03 - Appointment of secretary 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 02 January 2001
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.