UKBizDB.co.uk

CLEANTANK LIMITED

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

This company is commonly known as Cleantank Limited. The company was founded 14 years ago and was given the registration number 07152671. The firm's registered office is in HULL. You can find them at 93 Cumberland Street, , Hull, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:CLEANTANK LIMITED
Company Number:07152671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:93 Cumberland Street, Hull, England, HU2 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director12 February 2024Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director17 March 2023Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director01 October 2021Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director01 October 2021Active
46, Main Street, Mexborough, United Kingdom, S64 9DU

Director11 February 2010Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director01 October 2021Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director17 March 2023Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director24 July 2023Active
Brancepeth Place, Brancepeth Place, Leeds, England, LS12 2EG

Director12 November 2016Active
Amsterdam Road Hull, Amsterdam Road, Hull, England, HU7 0XF

Director01 October 2021Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director10 February 2010Active

People with Significant Control

Tradpak Environmental Group Ltd
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:93, Cumberland Street, Hull, England, HU2 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lee Roebuck
Notified on:12 November 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Brancepeth Place, Brancepeth Place, Leeds, England, LS12 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-07Address

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

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.