UKBizDB.co.uk

PRESSURE CLEAN LIMITED

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

This company is commonly known as Pressure Clean Limited. The company was founded 54 years ago and was given the registration number 00972309. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PRESSURE CLEAN LIMITED
Company Number:00972309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1970
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director23 July 2022Active
31 Marshfoot Lane, Hailsham, United Kingdom, BN27 2RB

Director18 February 2015Active
14 Phoenix Close, West Wickham, BR4 0TA

Secretary01 August 1999Active
14 Phoenix Close, West Wickham, BR4 0TA

Secretary30 March 2009Active
36 Church Lane, Oxted, RH8 9LB

Secretary-Active
Pinefold Eveley Close, Whitehill, Bordon, GU35 9EE

Director-Active
14 Phoenix Close, West Wickham, BR4 0TA

Director01 August 1999Active
36 Church Lane, Oxted, RH8 9LB

Director-Active
36 Church Lane, Oxted, RH8 9LB

Director-Active
Ladymead, 91 Reigate Road, Reigate, RH2 0RE

Director01 August 1999Active

People with Significant Control

Mr Gary John Fielding
Notified on:31 August 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:125, Marshfoot Lane, Hailsham, England, BN27 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stuart Hayman
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:14 Phoenix Close, West Wickham, United Kingdom, BR4 0TA
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 (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
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-31Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type small.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.