UKBizDB.co.uk

CLEENOL GROUP LIMITED

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

This company is commonly known as Cleenol Group Limited. The company was founded 64 years ago and was given the registration number 00635803. The firm's registered office is in OXFORDSHIRE. You can find them at Beaumont Rd, Banbury, Oxfordshire, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:CLEENOL GROUP LIMITED
Company Number:00635803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1959
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Beaumont Rd, Banbury, Oxfordshire, OX16 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agents House, Sarsden, Chipping Norton, England, OX7 6PP

Director19 May 2015Active
8 Brookside Way, Bloxham, Banbury, OX15 4HY

Secretary31 August 2004Active
Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH

Secretary08 May 2020Active
Upper Court, Chadlington, OX7 3NY

Secretary22 February 2002Active
The Court House, Great Rollright, Chipping Norton, OX7 5RR

Secretary-Active
Oaklands Ashford Lane, Hockley Heath, Solihull, B94 6RH

Secretary10 June 1997Active
Beaumont Rd, Banbury, Oxfordshire, OX16 1RB

Director01 November 2016Active
Valley Cottage, Bolberry, Kingsbridge, TQ7 3EA

Director-Active
8 Brookside Way, Bloxham, Banbury, OX15 4HY

Director31 August 2004Active
29 Shortacres, Kineton, Warwick, CV35 0LH

Director-Active
Beaumont Rd, Banbury, Oxfordshire, OX16 1RB

Director01 July 2020Active
Chestnuts House, The Green, Bledington, Chipping Norton, United Kingdom, OX7 6XQ

Director20 April 1991Active
Beaumont Road, Banbury, OX16 1RB

Director-Active
4 Herons Court, 37 Cliff Drive Canford Cliffs, Poole, BH13 7JE

Director-Active
Upper Court, Chadlington, OX7 3NY

Director-Active
4 Herons Court, 37 Cliff Drive Canford Cliffs, Poole, BH13 7JE

Director-Active
Agents House, Sarsden, Chipping Norton, United Kingdom, OX7 6PP

Director-Active
30, Wordsworth Close, Towcester, United Kingdom, NN12 6JU

Director12 March 2014Active
Beaumont Rd, Banbury, Oxfordshire, OX16 1RB

Director01 July 2020Active
Oaklands Ashford Lane, Hockley Heath, Solihull, B94 6RH

Director01 January 1997Active

People with Significant Control

Cleenol Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cleenol Holdings Ltd, Beaumont Road, Banbury, England, OX16 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-05-26Address

Change sail address company with old address new address.

Download
2023-05-26Address

Move registers to sail company with new address.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-14Auditors

Auditors resignation company.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person secretary company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.