Company Information for CLEANA KITCHENS LIMITED
228 ALMNERS ROAD, LYNE, CHERTSEY, SURREY, KT16 0BL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLEANA KITCHENS LIMITED | |
Legal Registered Office | |
228 ALMNERS ROAD LYNE CHERTSEY SURREY KT16 0BL Other companies in RH12 | |
Company Number | 05610115 | |
---|---|---|
Company ID Number | 05610115 | |
Date formed | 2005-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-06 01:22:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANOVA SECRETARIAL SERVICES LIMITED |
||
ANDREW JOHN BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LION CORPORATE SERVICES LIMITED |
Company Secretary | ||
EMMA BELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESIDENTIAL & COMMERCIAL LTD | Company Secretary | 2014-01-14 | CURRENT | 1998-12-18 | Active | |
MARK WHITTAKER LIMITED | Company Secretary | 2013-12-18 | CURRENT | 2005-11-23 | Dissolved 2016-03-22 | |
GLOBE-SMART LIMITED | Company Secretary | 2013-12-18 | CURRENT | 2008-11-18 | Active | |
WJS DEVELOPMENTS LTD | Company Secretary | 2013-12-06 | CURRENT | 2006-11-01 | Active | |
HMCONSULTANCY LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2005-02-10 | Dissolved 2013-10-29 | |
THE BOARDROOM ASSESSMENT CENTRE LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2009-05-05 | Liquidation | |
MAIDEN ASSOCIATES LTD | Company Secretary | 2012-02-16 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
SPIRIT & VISION LIMITED | Company Secretary | 2012-02-04 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
VOICE PUBLIC RELATIONS LIMITED | Company Secretary | 2012-01-02 | CURRENT | 2003-12-12 | Dissolved 2017-07-11 | |
MARTIN DODDS CONSULTING LIMITED | Company Secretary | 2012-01-02 | CURRENT | 2005-08-11 | Dissolved 2018-03-20 | |
MASSES LIMITED | Company Secretary | 2012-01-02 | CURRENT | 2005-11-11 | Active | |
THE TRAINING FACULTY LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2006-03-03 | Active | |
H2O SWIMMING POOLS LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1998-07-14 | Active | |
FILTER COMPLIANCE LTD | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Anova Secretarial Services Limited on 2020-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Anova Secretarial Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LION CORPORATE SERVICES LIMITED | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/12 FROM 2 High Street Kingston upon Thames Surrey KT1 1EY | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Lion Corporate Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EMMA BELL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BELL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 01/11/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA BELL / 01/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.27 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 81222 - Specialised cleaning services
Creditors Due After One Year | 2011-12-31 | £ 2,758 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 61,590 |
Creditors Due Within One Year | 2011-12-31 | £ 40,946 |
Creditors and other liabilities
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 CLEANA KITCHENS LIMITED
Cash Bank In Hand | 2011-12-31 | £ 6,682 |
---|---|---|
Current Assets | 2012-12-31 | £ 58,162 |
Current Assets | 2011-12-31 | £ 37,542 |
Debtors | 2012-12-31 | £ 58,287 |
Debtors | 2011-12-31 | £ 30,860 |
Tangible Fixed Assets | 2012-12-31 | £ 3,752 |
Tangible Fixed Assets | 2011-12-31 | £ 6,001 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Equipment - R&M |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLEANA KITCHENS LIMITED | Event Date | 2007-04-17 |
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. |