4 Wellbrook Road
Farnborough Orpington
Kent
BR6 7AB
Director Name | Mr Nicholas Michael Gasson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2000(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | Exhibition House 4 Wellbrook Road Farnborough Orpington Kent BR6 7AB |
Secretary Name | Mrs Julie Pedley-Smith |
---|---|
Status | Current |
Appointed | 01 January 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Exhibition House 4 Wellbrook Road Farnborough Orpington Kent BR6 7AB |
Secretary Name | Christine Joan Gasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Starts Hill Road Farnborough Orpington Kent BR6 7AP |
Secretary Name | Mr John McBride |
---|---|
Status | Resigned |
Appointed | 09 December 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Exhibition House 4 Wellbrook Road Orpington Kent BR6 7AB |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | soclean.co.uk |
---|---|
Telephone | 01689 853366 |
Telephone region | Orpington |
Registered Address | Exhibition House 4 Wellbrook Road Farnborough Orpington Kent BR6 7AB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £116,614 |
Cash | £76,145 |
Current Liabilities | £666,463 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
2 May 2005 | Delivered on: 13 May 2005 Persons entitled: Barclays 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 |
---|
12 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Full accounts made up to 30 April 2023 (27 pages) |
19 October 2022 | Full accounts made up to 30 April 2022 (27 pages) |
18 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of John Mcbride as a secretary on 1 January 2022 (1 page) |
19 January 2022 | Appointment of Mrs Julie Pedley-Smith as a secretary on 1 January 2022 (2 pages) |
1 December 2021 | Director's details changed for Mr Simon Leslie Gasson on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Nicholas Michael Gasson on 1 December 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
22 August 2021 | Amended full accounts made up to 30 April 2021 (26 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (27 pages) |
15 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Christine Joan Gasson as a secretary on 29 November 2019 (1 page) |
9 December 2019 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 December 2019 | Balance Sheet (2 pages) |
9 December 2019 | Auditor's report (3 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Auditor's statement (1 page) |
9 December 2019 | Re-registration of Memorandum and Articles (33 pages) |
9 December 2019 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
29 November 2019 | Accounts for a small company made up to 30 April 2019 (15 pages) |
28 November 2019 | Change of name notice (2 pages) |
28 November 2019 | Resolutions
|
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
2 October 2018 | Director's details changed for Nicholas Michael Gasson on 2 October 2018 (2 pages) |
2 October 2018 | Change of details for Mr Nicholas Michael Gasson as a person with significant control on 2 October 2018 (2 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
6 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
14 March 2017 | Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages) |
24 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
24 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Simon Leslie Gasson on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Simon Leslie Gasson on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Nicholas Michael Gasson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Simon Leslie Gasson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nicholas Michael Gasson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Simon Leslie Gasson on 18 November 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 November 2008 | Director's change of particulars / simon gasson / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / simon gasson / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 November 2005 | Return made up to 25/10/05; full list of members
|
25 November 2005 | Return made up to 25/10/05; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 May 2005 | Particulars of mortgage/charge (9 pages) |
13 May 2005 | Particulars of mortgage/charge (9 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 425 crofton road locksbottom farnborough kent BR6 8NL (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 425 crofton road locksbottom farnborough kent BR6 8NL (1 page) |
30 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 December 2002 | Return made up to 25/10/02; full list of members
|
31 December 2002 | Return made up to 25/10/02; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: c/o midlands company services - LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: c/o midlands company services - LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
12 January 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
7 November 2000 | Incorporation (10 pages) |
7 November 2000 | Incorporation (10 pages) |