Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN STEP LIMITED
Company Information for

CLEAN STEP LIMITED

C/O PHS GROUP BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
Company Registration Number
02088599
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clean Step Ltd
CLEAN STEP LIMITED was founded on 1987-01-13 and has its registered office in Caerphilly. The organisation's status is listed as "Active - Proposal to Strike off". Clean Step Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEAN STEP LIMITED
 
Legal Registered Office
C/O PHS GROUP BLOCK B
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Telephone01793420088
 
Filing Information
Company Number 02088599
Company ID Number 02088599
Date formed 1987-01-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN STEP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEAN STEP LIMITED
The following companies were found which have the same name as CLEAN STEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAN STEP (UK) LIMITED UNIT 9 C/O GOCHERS LAUNDRY UNIT 9, SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF Active Company formed on the 1993-10-14
CLEAN STEP'N, INC. 33685 SE COMPTON RD BORING OR 97009 Active Company formed on the 2003-12-16
CLEAN STEP CARPET CARE L.L.C. 221 E MAIN ST - NEWARK OH 43055 Active Company formed on the 2006-08-23
CLEAN STEP CAR WASH LTD British Columbia Dissolved Company formed on the 2016-07-12
CLEAN STEP LINENS USA, INC. 1302 ROME AVE SARASOTA FL 34243 Active Company formed on the 1997-01-05
Clean Step Carpet Cleaning 1215 W. De La Vista Ct Pueblo CO 81007 Delinquent Company formed on the 2018-01-02
CLEAN STEP MAINTENANCE SERVICE INC Delaware Unknown
CLEAN STEP CARPET SUPPLY CO INC Georgia Unknown
CLEAN STEP MAINTENANCE SERVICE INCORPORATED California Unknown
Clean Step LLC Maryland Unknown
Clean Steps Carpet Cleaning LLC Indiana Unknown
CLEAN STEP CARPET SUPPLY CO INC Georgia Unknown
CLEAN STEP II INC Idaho Unknown
CLEAN STEP CLEANING AND RESTORATION LLC Idaho Unknown
CLEAN STEPPING LIMITED 3 LANCING ROAD LONDON TW13 4LN Active - Proposal to Strike off Company formed on the 2021-03-08
CLEAN STEPS LLC 210 SUNNYVALE GEORGETOWN TX 78626 Active Company formed on the 2021-07-23

Company Officers of CLEAN STEP LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOSEPH THOMAS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
JOHN FLETCHER SKIDMORE
Director 2005-01-17 2012-12-07
JOHN FLETCHER SKIDMORE
Company Secretary 2005-01-17 2012-10-17
PETER JAMES COHEN
Director 2005-01-17 2012-06-19
ROBERT ALAN FISHER
Company Secretary 1995-12-07 2005-01-17
ROBERT ALAN FISHER
Director 1991-10-17 2005-01-17
RAE IAN KENT JARDINE
Director 1996-11-05 2005-01-17
PHYLLIS MAY FISHER
Director 1991-10-17 2004-09-30
GORDON HOWARD CHOPE FISHER
Director 1991-10-17 2002-05-20
MICHAEL DAVID PRICE
Company Secretary 1994-12-16 1995-12-07
PHYLLIS MAY FISHER
Company Secretary 1991-10-17 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11Voluntary dissolution strike-off suspended
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-24Application to strike the company off the register
2023-04-19Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 17/04/2023</ul>
2023-04-19Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 17/04/2023<li>Resolution reduction in capital</ul>
2023-04-19Solvency Statement dated 17/04/23
2023-04-19Statement by Directors
2023-04-19Statement of capital on GBP 1
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-19AA01Current accounting period extended from 31/03/20 TO 30/06/20
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-07-04AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10001
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 10001
2015-10-29AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10001
2014-11-04AR0117/10/14 ANNUAL RETURN FULL LIST
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 10001
2013-11-16AR0117/10/13 ANNUAL RETURN FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-18AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-23AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-22CH01Director's details changed for Mr John Fletcher Skidmore on 2012-10-17
2012-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-21AR0117/10/10 FULL LIST
2009-10-29AR0117/10/09 FULL LIST
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-21363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/05
2005-11-22363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22225ACC. REF. DATE SHORTENED FROM 16/01/06 TO 31/03/05
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22225ACC. REF. DATE SHORTENED FROM 14/01/06 TO 16/01/05
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 14/01/06
2005-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: NEWCOMBE DRIVE HAWKESWORTH IND ESTATE SWINDON WILTSHIRE SN2 1DZ
2004-12-06363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-12-06288bDIRECTOR RESIGNED
2004-11-23169£ IC 20000/10001 30/09/04 £ SR 9999@1=9999
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-05363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-25363(288)DIRECTOR RESIGNED
2002-11-25363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: UNIT 2 RAVENSEFT PARK CHENEY MANOR SWINDON WILTSHIRE SN2 2QJ
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-20363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-12363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-14363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-09288aNEW DIRECTOR APPOINTED
1996-10-27363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-01-15288NEW SECRETARY APPOINTED
1996-01-15288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLEAN STEP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAN STEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CLEAN STEP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAN STEP LIMITED

Intangible Assets
Patents
We have not found any records of CLEAN STEP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLEAN STEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN STEP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLEAN STEP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN STEP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN STEP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAN STEP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.