UKBizDB.co.uk

SUPREME CLEAN LIMITED

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

This company is commonly known as Supreme Clean Limited. The company was founded 22 years ago and was given the registration number 04303154. The firm's registered office is in BRAINTREE. You can find them at 29 Orion Way, , Braintree, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUPREME CLEAN LIMITED
Company Number:04303154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:29 Orion Way, Braintree, Essex, United Kingdom, CM7 9UR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Orion Way, Braintree, United Kingdom, CM7 9UR

Director06 April 2017Active
29 Orion Way, Braintree, United Kingdom, CM7 9UR

Director06 April 2017Active
2, The Ridgeway, Braintree, United Kingdom, CM7 1EB

Secretary11 October 2001Active
The Laurels, Hills Road, Sible Hedingham, CO9 3JH

Director11 October 2001Active
29 Orion Way, Braintree, United Kingdom, CM7 9UR

Director01 December 2016Active
2, The Ridgeway, Braintree, United Kingdom, CM7 1EB

Director11 October 2001Active

People with Significant Control

Mr Mark Richard Keeble
Notified on:06 April 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:29 Orion Way, Braintree, United Kingdom, CM7 9UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mary Ann Keeble
Notified on:06 April 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:29 Orion Way, Braintree, United Kingdom, CM7 9UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barrie Newman
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Laurels, Hills Road, Halstead, England, CO9 3JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Capital

Capital name of class of shares.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Address

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

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.