Company NameSuperclean Services Limited
DirectorAlun Keith Aston
Company StatusActive
Company Number02636541
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Director NameMr Alun Keith Aston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Kingsmill Park London Road Loudwater
High Wycombe
Buckinghamshire
HP10 9UB
Director NameMr Christopher Rene Marie Pratt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWothorpe House Second Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JH
Director NameJoelle Odille Marie Pratt
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat D 6 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameMr Peter James Pratt
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat D 6 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameMr William Jean Marie Pratt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration26 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Greenwich Centre Business
Park 53 Norman Road
Greenwich
London
SE10 9QF
Secretary NameMr Christopher Rene Marie Pratt
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWothorpe House Second Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JH
Secretary NameLisa Pratt
NationalityBritish
StatusResigned
Appointed05 August 2002(10 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressUnit 8 Greenwich Centre Business
Park 53 Norman Road
Greenwich
London
SE10 9QF
Director NameMrs Janet Sarah Stevens
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House Church Road
Cookham
Maidenhead
Berkshire
SL6 9PD

Contact

Websitesuperclean.co.uk
Email address[email protected]
Telephone0800 0151752
Telephone regionFreephone

Location

Registered Address4a & 4b Wintersells Road
West Byfleet
Surrey
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Mr William Jean Marie Pratt
50.00%
Ordinary
500 at £1Ms Lisa Pratt
50.00%
Ordinary

Financials

Year2014
Net Worth£15,516
Current Liabilities£201,838

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

12 May 2006Delivered on: 13 May 2006
Persons entitled: Rbs If 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.
Outstanding
29 July 2004Delivered on: 9 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 November 2003Delivered on: 14 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
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.
Outstanding

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
31 July 2023Termination of appointment of Alun Keith Aston as a director on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Duncan Frederick Shadbolt as a director on 31 July 2023 (2 pages)
24 July 2023Change of details for Busy Bee Cleaning Services Limited as a person with significant control on 19 May 2023 (2 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 November 2022Change of details for Busy Bee Cleaning Services Limited as a person with significant control on 22 November 2022 (3 pages)
22 November 2022Registered office address changed from Unit 5 & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB United Kingdom to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 22 November 2022 (1 page)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
29 July 2021Memorandum and Articles of Association (13 pages)
29 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2021Appointment of Mr Alun Keith Aston as a director on 3 June 2021 (2 pages)
16 July 2021Termination of appointment of Janet Sarah Stevens as a director on 3 June 2021 (1 page)
4 December 2020Satisfaction of charge 2 in full (1 page)
4 December 2020Satisfaction of charge 3 in full (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 October 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
17 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
28 May 2019Termination of appointment of William Jean Marie Pratt as a director on 1 May 2019 (1 page)
28 May 2019Cessation of Lisa Pratt as a person with significant control on 1 May 2019 (1 page)
28 May 2019Cessation of William Jean Marie Pratt as a person with significant control on 1 May 2019 (1 page)
28 May 2019Registered office address changed from Unit 8 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF to Unit 5 & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB on 28 May 2019 (1 page)
28 May 2019Notification of Busy Bee Cleaning Services Limited as a person with significant control on 1 May 2019 (2 pages)
28 May 2019Termination of appointment of Lisa Pratt as a secretary on 1 May 2019 (1 page)
28 May 2019Appointment of Mrs Janet Sarah Stevens as a director on 1 May 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 March 2019Satisfaction of charge 1 in full (1 page)
17 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 August 2015Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
26 August 2015Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2014Secretary's details changed for Lisa Pratt on 14 August 2014 (1 page)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Director's details changed for William Jean Marie Pratt on 14 August 2014 (2 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Secretary's details changed for Lisa Pratt on 14 August 2014 (1 page)
4 September 2014Director's details changed for William Jean Marie Pratt on 14 August 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 August 2009Return made up to 09/08/09; full list of members (3 pages)
14 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 09/08/08; full list of members (3 pages)
6 October 2008Return made up to 09/08/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 September 2007Return made up to 09/08/07; full list of members (2 pages)
14 September 2007Return made up to 09/08/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
2 November 2005Return made up to 09/08/05; full list of members (2 pages)
2 November 2005Return made up to 09/08/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 October 2004Return made up to 09/08/04; full list of members (6 pages)
14 October 2004Return made up to 09/08/04; full list of members (6 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
20 April 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 April 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 October 2003Return made up to 09/08/03; full list of members (7 pages)
14 October 2003Return made up to 09/08/03; full list of members (7 pages)
12 June 2003Ad 22/05/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2003Ad 22/05/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
2 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2002New secretary appointed (2 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
19 September 2001Location of register of members (1 page)
19 September 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2001Location of register of members (1 page)
19 September 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001Registered office changed on 24/05/01 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page)
24 May 2001Registered office changed on 24/05/01 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page)
24 May 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
24 May 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
20 September 2000Return made up to 09/08/00; full list of members (8 pages)
20 September 2000Return made up to 09/08/00; full list of members (8 pages)
29 March 2000Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 2000Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
10 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
10 January 2000Accounts for a small company made up to 31 August 1998 (3 pages)
10 January 2000Accounts for a small company made up to 31 August 1998 (3 pages)
22 September 1998Return made up to 09/08/98; no change of members (4 pages)
22 September 1998Return made up to 09/08/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
24 September 1997Return made up to 09/08/97; full list of members (6 pages)
24 September 1997Return made up to 09/08/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
18 September 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
5 September 1995Return made up to 09/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1995Return made up to 09/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
27 March 1995Registered office changed on 27/03/95 from: 100 park lane croydon surrey cro 1JB (1 page)
27 March 1995Registered office changed on 27/03/95 from: 100 park lane croydon surrey cro 1JB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 August 1991Incorporation (16 pages)
9 August 1991Incorporation (16 pages)