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

SUPA-KLEEN SERVICES LIMITED

Laurel House Kitling Road, Knowsley Business Park, Prescot, MERSEYSIDE, L34 9JA,
Company Registration Number
03040681
Private Limited Company
Active

Company Overview

About Supa-kleen Services Ltd
SUPA-KLEEN SERVICES LIMITED was founded on 1995-03-31 and has its registered office in Prescot. The organisation's status is listed as "Active". Supa-kleen Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUPA-KLEEN SERVICES LIMITED
 
Legal Registered Office
Laurel House Kitling Road
Knowsley Business Park
Prescot
MERSEYSIDE
L34 9JA
Other companies in LE1
 
Filing Information
Company Number 03040681
Company ID Number 03040681
Date formed 1995-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646524233  
Last Datalog update: 2024-05-08 14:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPA-KLEEN SERVICES 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.

Company Officers of SUPA-KLEEN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL FISHER DENHAM
Director 2015-06-01
WILLIAM ALEXANDER EDWARDS
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA GURNEY
Company Secretary 2014-11-04 2016-03-31
DAVID RONALD GURNEY
Director 2012-04-01 2015-06-01
NORMA MARY PAVER
Company Secretary 1996-01-14 2014-11-04
RICHARD JAMES PAVER
Director 1995-03-31 2014-09-30
JENNIFER PEARL LYNCH
Company Secretary 1995-03-31 1996-01-14
MICHAEL JAMES LYNCH
Director 1995-03-31 1995-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL FISHER DENHAM UTILITIES VALVES HOLDINGS LIMITED Director 2015-03-30 CURRENT 2008-04-02 Dissolved 2016-05-24
CHRISTOPHER PAUL FISHER DENHAM UTILITIES VALVES LIMITED Director 2015-03-30 CURRENT 2007-10-11 Active
CHRISTOPHER PAUL FISHER DENHAM INNOVATIVE PIPESYSTEMS LIMITED Director 2015-03-30 CURRENT 2008-05-23 Active
CHRISTOPHER PAUL FISHER DENHAM ENVIRONMENTAL WASTE CONTROLS LIMITED Director 2013-10-01 CURRENT 2003-10-27 Active
WILLIAM ALEXANDER EDWARDS R3DUCE LTD Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS TAL Y CAFN PUB COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Liquidation
WILLIAM ALEXANDER EDWARDS R3CYCLE LTD Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS SCOTLAND LTD Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2015-09-25
WILLIAM ALEXANDER EDWARDS EDWARDS CASTELL HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
WILLIAM ALEXANDER EDWARDS EWCOSSE LIMITED Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2014-12-23
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS (SOUTH LONDON COMMUNITY RECYCLING SERVICES) LTD Director 2008-07-30 CURRENT 2008-06-30 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS EWC PROPERTIES LIMITED Director 2006-06-01 CURRENT 2006-03-02 Active
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS LIMITED Director 2003-11-03 CURRENT 2003-10-27 Active
WILLIAM ALEXANDER EDWARDS FRONTSTRIKE Director 1995-12-15 CURRENT 1995-12-15 Dissolved 2014-11-12

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
2024-05-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-04-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL FISHER DENHAM
2018-09-18AP01DIRECTOR APPOINTED MR GEORGE WILLIAM FLUDDER
2018-09-18PSC07CESSATION OF WILLIAM ALEXANDER EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER EDWARDS
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030406810001
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-18AA01Previous accounting period extended from 31/05/16 TO 30/09/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL FISHER DENHAM
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD GURNEY
2016-04-28AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER EDWARDS
2016-04-20TM02Termination of appointment of Sonia Gurney on 2016-03-31
2016-02-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 18 Charter Street Leicester Leicestershire LE1 3UD
2015-09-10AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-08AP03Appointment of Mrs Sonia Gurney as company secretary on 2014-11-04
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05TM02Termination of appointment of Norma Mary Paver on 2014-11-04
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030406810001
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM WHITE HOUSE WOLLATON STREET (CORNER OF CLARENDON STREET) NOTTINGHAM NG1 5GF
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0131/03/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0131/03/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 1 DARWIN COURT DARWIN DRIVE SHERWOOD ENERGY VILLAGE, NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FE UNITED KINGDOM
2012-09-21AP01DIRECTOR APPOINTED MR DAVID RONALD GURNEY
2012-04-10AR0131/03/12 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0131/03/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0131/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PAVER / 05/10/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 1DARWIN DRIVE, DARWIN COURT SHERWOOD ENERGY VILLAGE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FE UNITED KINGDOM
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 31 ALBERT STREET NEWARK NOTTINGHAM NG24 4BB
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-13363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13ELRESS252 DISP LAYING ACC 25/04/97
1997-05-13ELRESS366A DISP HOLDING AGM 25/04/97
1997-04-30363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-28288SECRETARY RESIGNED
1996-03-26288NEW SECRETARY APPOINTED
1996-03-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-03-26363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-10-18288DIRECTOR RESIGNED
1995-04-05288SECRETARY RESIGNED
1995-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SUPA-KLEEN SERVICES 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 SUPA-KLEEN SERVICES 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 SUPA-KLEEN SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2021-09-30

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 SUPA-KLEEN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SUPA-KLEEN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPA-KLEEN SERVICES LIMITED
Trademarks
We have not found any records of SUPA-KLEEN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPA-KLEEN SERVICES 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 (33120 - Repair of machinery) as SUPA-KLEEN SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPA-KLEEN SERVICES 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 SUPA-KLEEN SERVICES 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 SUPA-KLEEN SERVICES 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.