UKBizDB.co.uk

CLEAN ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clean Engineering Limited. The company was founded 4 years ago and was given the registration number 12661118. The firm's registered office is in COVENTRY. You can find them at The Proving Factory, Gielgud Way, Coventry, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CLEAN ENGINEERING LIMITED
Company Number:12661118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Canbury Park Road, Kingston, United Kingdom, KT2 6LQ

Secretary16 June 2022Active
The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ

Director10 June 2020Active
26a, Roland Way, London, England, SW7 3RE

Director03 July 2020Active
4th Floor, The Anchorage, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary10 June 2020Active
57 Canbury Park Road, Kingston, United Kingdom, KT2 6LQ

Director26 August 2021Active
George House, High Street, Childrey, Wantage, United Kingdom, OX12 9UA

Director01 December 2021Active
The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ

Director10 June 2020Active

People with Significant Control

Mr Charles Robert Vivian
Notified on:10 June 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Bruges
Notified on:10 June 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Brook House, High Street, Trowbridge, England, BA14 6JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

Change registered office address company with date old address new address.

Download
2023-11-03Resolution

Resolution.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Change account reference date company current extended.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.