THE CLEAN MACHINE DIRECT LIMITED

The Clean Machine Direct Ltd. The Clean Machine Direct Ltd., Telford, TF3 3BJ, England
StatusACTIVE
Company No.03956734
CategoryPrivate Limited Company
Incorporated27 Mar 2000
Age24 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE CLEAN MACHINE DIRECT LIMITED is an active private limited company with number 03956734. It was incorporated 24 years, 2 months, 19 days ago, on 27 March 2000. The company address is The Clean Machine Direct Ltd. The Clean Machine Direct Ltd., Telford, TF3 3BJ, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 09 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AAMD

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom

Change date: 2023-03-21

New address: The Clean Machine Direct Ltd. Unit 11, Stafford Park 12 Telford TF3 3BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Cleaning Merchants Limited

Notification date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom

Change date: 2022-07-04

New address: Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: The Cleaning Merchants Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James David Rogers

Notification date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-01

Psc name: The Cleaning Merchants Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Rowney

Termination date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Graham Christopher Rowney

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: Janet Rowney

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Rowney

Termination date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Christopher Rowney

Cessation date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Rogers

Appointment date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-12

Capital : 25 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 1 Plough Road Wellington Telford Shropshire TF1 1ET England

New address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 1 Plough Road Wellington Telford Shropshire TF1 1ET

Change date: 2015-06-09

Old address: 36-37 High Street Madeley Telford Shropshire TF7 5AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-19

Documents

View document PDF

Resolution

Date: 12 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Rowney

Change date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Graham Christopher Rowney

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from unit 11 stafford park 12 telford TF3 3BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 04/10/02 from: park house 41 park street wellington telford salop TF1 3AE

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced solutions (midlands) lt D.\certificate issued on 13/07/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed JGR5 LTD\certificate issued on 08/12/00

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE SOCIAL CARE SOLUTIONS LIMITED

220 HIBSON ROAD,NELSON,BB9 0EB

Number:11074895
Status:ACTIVE
Category:Private Limited Company

DEPENDON FINANCIAL SERVICES LIMITED

WHEELERS FARM COTTAGE NUTBEAN LANE,READING,RG7 1XL

Number:11357902
Status:ACTIVE
Category:Private Limited Company

FITZMAURICE ENTERPRISES LTD

6 PRINCES SQUARE,HARROGATE,HG1 1LX

Number:08931273
Status:ACTIVE
Category:Private Limited Company

PRISM INDEPENDENT FINANCIAL MANAGEMENT LIMITED

46 HIGH STREET,PEMBROKESHIRE,SA61 2DA

Number:05294999
Status:ACTIVE
Category:Private Limited Company

SS GRANDE WINES LTD

14 CAVENDISH HOUSE,GUILDFORD,GU1 4AY

Number:11008889
Status:ACTIVE
Category:Private Limited Company

T&C MANAGEMENT CONSULTANTS LIMITED

UNIT 14 CAMELOT COURT SOMERTON BUSINESS PARK,SOMERTON,TA11 6SB

Number:07076687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source