Company NameCleanwater Ltd
DirectorsRoger Charles London and Glenys Sandra London
Company StatusActive
Company Number06999324
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Roger Charles London
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address398 Main Road
Harwich
CO12 4DN
Secretary NameRoger Charles London
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address398 Main Road
Harwich
CO12 4DN
Director NameMrs Glenys Sandra London
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(8 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address398 Main Road
Harwich
CO12 4DN
Director NameMr Hugh Chalkley Shelbourne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33a Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMrs Juliet Shelbourne
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33a Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ

Contact

Websitecleanwaterkits.com
Email address[email protected]
Telephone0845 5391012
Telephone regionUnknown

Location

Registered Address398 Main Road
Harwich
CO12 4DN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

6 at £1Glenys London
27.27%
Ordinary
6 at £1Roger London
27.27%
Ordinary
4 at £1Paul Muller & Sarah Muller
18.18%
Ordinary
3 at £1David London
13.64%
Ordinary
3 at £1Jonathan London
13.64%
Ordinary

Financials

Year2014
Net Worth£2,937
Cash£7,258
Current Liabilities£27,128

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
2 August 2021Director's details changed for Mrs Glenys Sandra London on 2 August 2021 (2 pages)
23 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
11 November 2020Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ to 398 Main Road Harwich CO12 4DN on 11 November 2020 (1 page)
9 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 August 2017 (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages)
19 July 2017Change of details for Mrs Glenys Sandra London as a person with significant control on 23 April 2017 (2 pages)
19 July 2017Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages)
19 July 2017Change of details for Mrs Glenys Sandra London as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages)
19 July 2017Change of details for Mrs Glenys Sandra London as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Change of details for Mr Roger Charles London as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Roger Charles London on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Roger Charles London on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Glenys Sandra London on 19 July 2017 (2 pages)
19 July 2017Change of details for Mrs Glenys Sandra London as a person with significant control on 23 April 2017 (2 pages)
19 July 2017Change of details for Mr Roger Charles London as a person with significant control on 19 July 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 August 2016Director's details changed for Mrs Glenys Sandra London on 24 August 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Mr Roger Charles London on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Roger Charles London on 24 August 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Mrs Glenys Sandra London on 24 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Glenys Sandra London on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Roger Charles London on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Glenys Sandra London on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Roger Charles London on 8 August 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 22
(5 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 22
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 January 2014Registered office address changed from C/O David London 3 Dumpton Park Road Ramsgate Kent CT11 7JP United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from C/O David London 3 Dumpton Park Road Ramsgate Kent CT11 7JP United Kingdom on 30 January 2014 (1 page)
7 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 22
(5 pages)
7 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 22
(5 pages)
28 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
28 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
15 November 2011Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 3 Edward Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HJ United Kingdom on 15 November 2011 (1 page)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 September 2010Director's details changed for Mr Roger Charles London on 21 August 2010 (2 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Roger Charles London on 21 August 2010 (2 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Roger Charles London on 21 August 2010 (1 page)
2 September 2010Secretary's details changed for Roger Charles London on 21 August 2010 (1 page)
28 May 2010Registered office address changed from 33 Hadleigh Road Frinton on Sea Essex CO13 9HQ England on 28 May 2010 (1 page)
28 May 2010Appointment of Mrs Glenys Sandra London as a director (2 pages)
28 May 2010Termination of appointment of Hugh Shelbourne as a director (1 page)
28 May 2010Termination of appointment of Juliet Shelbourne as a director (1 page)
28 May 2010Registered office address changed from 33 Hadleigh Road Frinton on Sea Essex CO13 9HQ England on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Juliet Shelbourne as a director (1 page)
28 May 2010Appointment of Mrs Glenys Sandra London as a director (2 pages)
28 May 2010Termination of appointment of Hugh Shelbourne as a director (1 page)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)