About

Registered Number: 03956734
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ,

 

Founded in 2000, The Clean Machine Direct Ltd has its registered office in Telford, Shropshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Rowney, Graham Christopher, Rowney, Janet for The Clean Machine Direct Ltd. The company is VAT Registered. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWNEY, Graham Christopher 27 March 2000 - 1
ROWNEY, Janet 27 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 01 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 January 2016
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2012
RESOLUTIONS - N/A 12 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 08 December 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 21 April 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 18 March 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 06 January 2004
395 - Particulars of a mortgage or charge 14 May 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 24 August 2001
CERTNM - Change of name certificate 13 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 04 April 2001
CERTNM - Change of name certificate 07 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 December 2008 Outstanding

N/A

Counterpart rent deposit deed 31 March 2005 Outstanding

N/A

All assets debenture 05 November 2004 Fully Satisfied

N/A

Fixed and floating charge 09 May 2003 Outstanding

N/A

Fixed and floating charge 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.