Company NameNu-Kleen Services Limited
DirectorMark Tyler
Company StatusActive
Company Number02910525
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameVivien Susan Tyler
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address4 Pinewood Close
Hutton
Brentwood
Essex
Director NameMr Mark Tyler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(19 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Abbey Grange Works Roding Industrial Estate
Barking
Essex
IG11 8BL
Director NameJohn Cyril Tyler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(12 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 June 2014)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address11 Leafy Way Hutton
Brentwood
Essex
CM13 2QW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitenukleen.com
Telephone020 85940800
Telephone regionLondon

Location

Registered Address29 Hornsby Square
Laindon
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£530,400
Cash£326,383
Current Liabilities£687,435

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

4 January 2016Delivered on: 12 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2011Delivered on: 4 June 2011
Satisfied on: 23 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2011Delivered on: 19 February 2011
Satisfied on: 23 October 2015
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 2010Delivered on: 27 May 2010
Satisfied on: 28 January 2011
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 March 2003Delivered on: 22 March 2003
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
26 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
18 April 2018Notification of Nukleen Group Ltd as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Notification of Mark Tyler as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
5 February 2018Registered office address changed from Unit 2 Abbey Grange Works Roding Industrial Estate Barking Essex IG11 8BL to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 5 February 2018 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
12 January 2016Registration of charge 029105250005, created on 4 January 2016 (5 pages)
12 January 2016Registration of charge 029105250005, created on 4 January 2016 (5 pages)
12 January 2016Registration of charge 029105250005, created on 4 January 2016 (5 pages)
23 October 2015Satisfaction of charge 3 in full (4 pages)
23 October 2015Satisfaction of charge 4 in full (4 pages)
23 October 2015Satisfaction of charge 3 in full (4 pages)
23 October 2015Satisfaction of charge 4 in full (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
23 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john tyler
(3 pages)
23 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john tyler
(3 pages)
9 July 2014Termination of appointment of John Cyril Tyler as a director on 12 June 2014 (2 pages)
9 July 2014Termination of appointment of John Cyril Tyler as a director on 12 June 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(6 pages)
20 March 2014Director's details changed for John Cyril Tyler on 20 March 2014 (2 pages)
20 March 2014Director's details changed for John Cyril Tyler on 20 March 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Appointment of Mark Tyler as a director (3 pages)
5 June 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 5 June 2013 (2 pages)
5 June 2013Appointment of Mark Tyler as a director (3 pages)
5 June 2013Resolutions
  • RES13 ‐ 01/05/2013
(2 pages)
5 June 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 5 June 2013 (2 pages)
5 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
5 June 2013Resolutions
  • RES13 ‐ 01/05/2013
(2 pages)
5 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 April 2006Return made up to 20/03/06; full list of members (2 pages)
11 April 2006Return made up to 20/03/06; full list of members (2 pages)
13 May 2005Return made up to 20/03/05; full list of members (2 pages)
13 May 2005Return made up to 20/03/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2005Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 April 2004Return made up to 20/03/04; full list of members (5 pages)
2 April 2004Return made up to 20/03/04; full list of members (5 pages)
30 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 March 2003Return made up to 20/03/03; full list of members (5 pages)
28 March 2003Return made up to 20/03/03; full list of members (5 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
13 February 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
13 February 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 March 2002Return made up to 20/03/02; full list of members (5 pages)
27 March 2002Return made up to 20/03/02; full list of members (5 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 October 2001Return made up to 20/03/01; full list of members (5 pages)
12 October 2001Registered office changed on 12/10/01 from: 18 london road grays essex RM17 5XY (1 page)
12 October 2001Return made up to 20/03/01; full list of members (5 pages)
12 October 2001Registered office changed on 12/10/01 from: 18 london road grays essex RM17 5XY (1 page)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Return made up to 20/03/00; full list of members (6 pages)
10 April 2000Return made up to 20/03/00; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
16 September 1999Registered office changed on 16/09/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
16 September 1999Return made up to 20/03/99; full list of members (6 pages)
16 September 1999Return made up to 20/03/99; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Return made up to 20/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
14 April 1998Return made up to 20/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
10 November 1997Registered office changed on 10/11/97 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
28 January 1997Registered office changed on 28/01/97 from: 22 melton street london NW1 2BW (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 22 melton street london NW1 2BW (1 page)
17 April 1996Return made up to 20/03/96; full list of members (5 pages)
17 April 1996Return made up to 20/03/96; full list of members (5 pages)
11 April 1996Full accounts made up to 31 March 1995 (9 pages)
11 April 1996Full accounts made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 21/03/95; full list of members (6 pages)
12 June 1995Return made up to 21/03/95; full list of members (6 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 401 st john street london EC1V 4LH (1 page)
21 March 1995Registered office changed on 21/03/95 from: 401 st john street london EC1V 4LH (1 page)
21 March 1994Incorporation (16 pages)
21 March 1994Incorporation (16 pages)