About

Registered Number: 04884871
Date of Incorporation: 02/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5 Briar Close, Banbury, Oxfordshire, OX16 9DS

 

Styleclean Ltd was founded on 02 September 2003 with its registered office in Banbury in Oxfordshire. The current directors of the company are listed as Hutchinson, Michael John George, Field, Joy, Field, Mark Roy at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Michael John George 01 September 2020 - 1
FIELD, Mark Roy 02 September 2003 01 September 2020 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Joy 02 September 2003 01 September 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
PSC07 - N/A 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
PSC01 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 September 2019
SH01 - Return of Allotment of shares 25 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 16 May 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2005
353 - Register of members 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 13 September 2004
225 - Change of Accounting Reference Date 25 March 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.