Company NameSo Clean Commercial Services Plc
DirectorsSimon Leslie Gasson and Nicholas Michael Gasson
Company StatusActive
Company Number04103369
CategoryPublic Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Previous NamesSo Clean Cleaning & Support Services Limited and So Clean Commercial Services Limited

Business Activity

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

Directors

Director NameMr Simon Leslie Gasson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence AddressExhibition House
4 Wellbrook Road
Farnborough Orpington
Kent
BR6 7AB
Director NameMr Nicholas Michael Gasson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressExhibition House
4 Wellbrook Road
Farnborough Orpington
Kent
BR6 7AB
Secretary NameMrs Julie Pedley-Smith
StatusCurrent
Appointed01 January 2022(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressExhibition House
4 Wellbrook Road
Farnborough Orpington
Kent
BR6 7AB
Secretary NameChristine Joan Gasson
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Starts Hill Road
Farnborough
Orpington
Kent
BR6 7AP
Secretary NameMr John McBride
StatusResigned
Appointed09 December 2019(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressExhibition House 4 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitesoclean.co.uk
Telephone01689 853366
Telephone regionOrpington

Location

Registered AddressExhibition House
4 Wellbrook Road
Farnborough Orpington
Kent
BR6 7AB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£116,614
Cash£76,145
Current Liabilities£666,463

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

2 May 2005Delivered 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

Filing History

12 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 August 2023Full accounts made up to 30 April 2023 (27 pages)
19 October 2022Full accounts made up to 30 April 2022 (27 pages)
18 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
19 January 2022Termination of appointment of John Mcbride as a secretary on 1 January 2022 (1 page)
19 January 2022Appointment of Mrs Julie Pedley-Smith as a secretary on 1 January 2022 (2 pages)
1 December 2021Director's details changed for Mr Simon Leslie Gasson on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Nicholas Michael Gasson on 1 December 2021 (2 pages)
1 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
22 August 2021Amended full accounts made up to 30 April 2021 (26 pages)
9 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 February 2021Full accounts made up to 30 April 2020 (27 pages)
15 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Christine Joan Gasson as a secretary on 29 November 2019 (1 page)
9 December 2019Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 2019Balance Sheet (2 pages)
9 December 2019Auditor's report (3 pages)
9 December 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 December 2019Auditor's statement (1 page)
9 December 2019Re-registration of Memorandum and Articles (33 pages)
9 December 2019Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
29 November 2019Accounts for a small company made up to 30 April 2019 (15 pages)
28 November 2019Change of name notice (2 pages)
28 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-27
(3 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
2 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
2 October 2018Director's details changed for Nicholas Michael Gasson on 2 October 2018 (2 pages)
2 October 2018Change of details for Mr Nicholas Michael Gasson as a person with significant control on 2 October 2018 (2 pages)
21 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 50,000
(6 pages)
6 March 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 March 2017Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Simon Leslie Gasson on 13 March 2017 (2 pages)
24 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
24 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
12 October 2015Director's details changed for Mr Simon Leslie Gasson on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Simon Leslie Gasson on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Nicholas Michael Gasson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Simon Leslie Gasson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nicholas Michael Gasson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Simon Leslie Gasson on 18 November 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2008Director's change of particulars / simon gasson / 04/11/2008 (1 page)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / simon gasson / 04/11/2008 (1 page)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
29 November 2004Registered office changed on 29/11/04 from: 425 crofton road locksbottom farnborough kent BR6 8NL (1 page)
29 November 2004Registered office changed on 29/11/04 from: 425 crofton road locksbottom farnborough kent BR6 8NL (1 page)
30 October 2004Return made up to 25/10/04; full list of members (7 pages)
30 October 2004Return made up to 25/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
31 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Registered 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 2001Registered 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 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
7 November 2000Incorporation (10 pages)
7 November 2000Incorporation (10 pages)