Company Information for SEEN CLEAN LTD
2 SILVER STREET, BUCKDEN, ST. NEOTS, PE19 5TS,
|
Company Registration Number
04511505
Private Limited Company
Active |
Company Name | |
---|---|
SEEN CLEAN LTD | |
Legal Registered Office | |
2 SILVER STREET BUCKDEN ST. NEOTS PE19 5TS Other companies in PE29 | |
Company Number | 04511505 | |
---|---|---|
Company ID Number | 04511505 | |
Date formed | 2002-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB873551505 |
Last Datalog update: | 2024-01-06 14:12:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEEN CLEAN PROPERTY SERVICES, INC. | 5286 CYPRESS CT. ORLANDO FL 32811 | Inactive | Company formed on the 2009-12-11 |
Officer | Role | Date Appointed |
---|---|---|
HEIDI COLTHART |
||
KENNETH COLTHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WATSON COLTHART |
Company Secretary | ||
EUGENE CULLEN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
CESSATION OF HEIDI COLTHART AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Heidi Colthart on 2023-11-25 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2021-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI COLTHART | |
PSC04 | Change of details for Mr Kenneth Ewan Colthart as a person with significant control on 2017-09-20 | |
CH01 | Director's details changed for Mr Kenneth Colthart on 2017-06-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HEIDI COLTHART on 2017-06-19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ | |
CH01 | Director's details changed for Mr Kenneth Colthart on 2015-10-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HEIDI COLTHART on 2015-10-13 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COLTHART / 04/08/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 49 POST STREET GODMANCHESTER CAMBRIDGESHIRE PE29 2AQ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HEIDI COLTHART / 01/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COLTHART / 01/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 70 WOOD STREET, LONDON, E17 3HT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: C/O NICOLAS RAZAK, 70 WOOD STREET, LONDON, E17 3HT | |
88(2)R | AD 22/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
|
|
|
|
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 SEEN CLEAN LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
East Cambridgeshire Council | |
|
E Space North |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |