Company NameCleansafe Services (UK) Limited
Company StatusDissolved
Company Number07251755
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameCleansafe (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Stephen John Broughton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Stephen John Broughton
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMrs Caroline Elizabeth Bigg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 19 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Martin Benjamin Gammon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Martin Lee Bull
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitewww.cleansafeservices.co.uk/
Email address[email protected]
Telephone0800 6681268
Telephone regionFreephone

Location

Registered Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

95 at £1Stephen John Broughton
95.00%
Ordinary
5 at £1Caroline Elizabeth Bigg
5.00%
Ordinary

Financials

Year2014
Net Worth£286,591
Cash£284,022
Current Liabilities£1,312,255

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 August 2018Delivered on: 29 August 2018
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 24 April 2017
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 11 August 2014
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
8 September 2010Delivered on: 11 September 2010
Persons entitled: Close Invoice Finance Limtied

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

8 March 2021Satisfaction of charge 072517550004 in full (1 page)
28 January 2021Satisfaction of charge 1 in full (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
22 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
25 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Martin Benjamin Gammon as a director on 21 March 2019 (2 pages)
29 March 2019Appointment of Mr Lee Christian Mowle as a director on 21 March 2019 (2 pages)
7 February 2019Termination of appointment of Martin Lee Bull as a director on 6 February 2019 (1 page)
13 December 2018Director's details changed for Mr Stephen John Broughton on 4 December 2018 (2 pages)
24 November 2018Satisfaction of charge 072517550003 in full (4 pages)
29 August 2018Registration of charge 072517550004, created on 28 August 2018 (4 pages)
1 June 2018Notification of Safegroup Services Limited as a person with significant control on 2 May 2018 (2 pages)
1 June 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
1 June 2018Cessation of Stephen John Broughton as a person with significant control on 2 May 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 February 2018Cancellation of shares. Statement of capital on 15 January 2018
  • GBP 100
(6 pages)
19 February 2018Purchase of own shares. (3 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 April 2017Registration of charge 072517550003, created on 20 April 2017 (4 pages)
24 April 2017Registration of charge 072517550003, created on 20 April 2017 (4 pages)
10 February 2017Satisfaction of charge 072517550002 in full (1 page)
10 February 2017Satisfaction of charge 072517550002 in full (1 page)
29 November 2016Sub-division of shares on 5 August 2016 (4 pages)
29 November 2016Sub-division of shares on 5 August 2016 (4 pages)
29 October 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 103,090
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 103,090
(4 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2016Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
19 September 2016Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(7 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 January 2016Appointment of Mr Martin Lee Bull as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Martin Lee Bull as a director on 1 January 2016 (2 pages)
24 September 2015Secretary's details changed for Mr Stephen John Broughton on 27 August 2015 (1 page)
24 September 2015Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages)
24 September 2015Director's details changed for Mrs Caroline Elizabeth Bigg on 27 August 2015 (2 pages)
24 September 2015Director's details changed for Mrs Caroline Elizabeth Bigg on 27 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages)
24 September 2015Secretary's details changed for Mr Stephen John Broughton on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 27 August 2015 (1 page)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages)
11 August 2014Registration of charge 072517550002, created on 5 August 2014 (5 pages)
11 August 2014Registration of charge 072517550002, created on 5 August 2014 (5 pages)
11 August 2014Registration of charge 072517550002, created on 5 August 2014 (5 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 June 2013Director's details changed for Mr Stephen John Broughton on 23 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Stephen John Broughton on 23 May 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
29 May 2013Secretary's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages)
29 May 2013Director's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages)
29 May 2013Director's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages)
23 January 2013Director's details changed for Mrs Caroline Elizabeth Bigg on 20 May 2012 (2 pages)
23 January 2013Registered office address changed from Units 3 and 4 Progress Way Croydon CR0 4XD United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Units 3 and 4 Progress Way Croydon CR0 4XD United Kingdom on 23 January 2013 (1 page)
23 January 2013Director's details changed for Mrs Caroline Elizabeth Bigg on 20 May 2012 (2 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Director's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages)
4 April 2012Secretary's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages)
4 April 2012Secretary's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
2 November 2010Secretary's details changed for Mr Steve Broughton on 12 May 2010 (1 page)
2 November 2010Director's details changed for Mr Steve John Broughton on 12 May 2010 (2 pages)
2 November 2010Director's details changed for Mr Steve John Broughton on 12 May 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Steve Broughton on 12 May 2010 (1 page)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
22 October 2010Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed cleansafe (uk) LTD\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
1 October 2010Company name changed cleansafe (uk) LTD\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
1 October 2010Change of name notice (2 pages)
14 September 2010Change of name notice (1 page)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
14 September 2010Change of name notice (1 page)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2010Registered office address changed from Cleansafe (Uk) Ltd County House, 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 31 August 2010 (1 page)
31 August 2010Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages)
31 August 2010Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages)
31 August 2010Registered office address changed from Cleansafe (Uk) Ltd County House, 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 31 August 2010 (1 page)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)