Company NameCleansure Ltd
Company StatusActive
Company Number08948817
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Gerard Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henry Boot Way
Hull
HU4 7DY
Director NameMrs Janet Green
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henry Boot Way
Hull
HU4 7DY
Director NameMr Andrew Fox
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry Boot Way
Hull
HU4 7DY

Location

Registered Address18 Craven Park Enterprise Centre
Poor House Lane
Hull
East Yorks
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julian Green
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
20 September 2023Notification of Janet Green as a person with significant control on 1 September 2023 (2 pages)
4 September 2023Notification of Fox Group Uk Holdings Ltd as a person with significant control on 18 November 2022 (2 pages)
15 June 2023Registered office address changed from 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE United Kingdom to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 (1 page)
15 June 2023Registered office address changed from 5 Henry Boot Way Hull HU4 7DY England to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 (1 page)
24 May 2023Termination of appointment of Andrew Fox as a director on 24 May 2023 (1 page)
24 May 2023Cessation of Andrew Fox as a person with significant control on 1 May 2023 (1 page)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 September 2021Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 5 Henry Boot Way Hull HU4 7DY on 17 September 2021 (1 page)
30 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 August 2018Appointment of Mr Andrew Fox as a director on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Julian Green as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Andrew Fox as a person with significant control on 20 August 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 September 2017Appointment of Mrs Janet Green as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mrs Janet Green as a director on 8 September 2017 (2 pages)
9 May 2017Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 9 May 2017 (1 page)
10 April 2017Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 40 Ella Street Hull HU5 3AY on 10 April 2017 (1 page)
10 April 2017Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 40 Ella Street Hull HU5 3AY on 10 April 2017 (1 page)
5 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
6 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 December 2015Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 3 December 2015 (1 page)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG to 40 Ella Street Hull HU5 3AY on 28 October 2015 (1 page)
28 October 2015Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG to 40 Ella Street Hull HU5 3AY on 28 October 2015 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Registered office address changed from 40 Ella Street Hull HU5 3AY United Kingdom to The Deep Business Centre Tower Street Hull HU1 4BG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 40 Ella Street Hull HU5 3AY United Kingdom to The Deep Business Centre Tower Street Hull HU1 4BG on 22 December 2014 (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)