Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUECLEAN INSTALLATIONS SERVICES LIMITED
Company Information for

FLUECLEAN INSTALLATIONS SERVICES LIMITED

LYTHAM STREET WORKS, LYTHAM STREET, SHAW HEATH, STOCKPORT, SK3 8JB,
Company Registration Number
01997575
Private Limited Company
Active

Company Overview

About Flueclean Installations Services Ltd
FLUECLEAN INSTALLATIONS SERVICES LIMITED was founded on 1986-03-07 and has its registered office in Shaw Heath. The organisation's status is listed as "Active". Flueclean Installations Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLUECLEAN INSTALLATIONS SERVICES LIMITED
 
Legal Registered Office
LYTHAM STREET WORKS
LYTHAM STREET
SHAW HEATH
STOCKPORT
SK3 8JB
Other companies in SK3
 
Telephone01614808551
 
Filing Information
Company Number 01997575
Company ID Number 01997575
Date formed 1986-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB431651082  
Last Datalog update: 2024-01-05 06:33:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLUECLEAN INSTALLATIONS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DIANA MARY BULLER
Company Secretary 1991-03-31
DIANA MARY BULLER
Director 1999-04-09
JAMES HALL
Director 2001-03-31
ALEXANDER JOHN WALLWORK
Director 2002-10-01
LUCY CATHERINE WALLWORK
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN WALLWORK
Director 1991-03-31 2009-04-05
RICHARD JOHN BULLER
Director 1991-03-31 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA MARY BULLER THE PICTUREHOUSE STUDIOS LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Dissolved 2016-07-19
DIANA MARY BULLER JOHN BULLER HOLDINGS LIMITED Company Secretary 1991-03-31 CURRENT 1978-05-23 Active - Proposal to Strike off
DIANA MARY BULLER SOUTH ISLAY DEVELOPMENT Director 2011-10-25 CURRENT 2011-05-26 Active
DIANA MARY BULLER ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE Director 2007-10-18 CURRENT 1990-10-17 Dissolved 2015-09-25
DIANA MARY BULLER ISLAY & JURA COMMUNITY ENTERPRISES LIMITED Director 2002-08-15 CURRENT 1989-09-11 Active
DIANA MARY BULLER JOHN BULLER HOLDINGS LIMITED Director 1991-03-31 CURRENT 1978-05-23 Active - Proposal to Strike off
ALEXANDER JOHN WALLWORK JOHN BULLER HOLDINGS LIMITED Director 2012-01-03 CURRENT 1978-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CESSATION OF LEAM MANAGEMENT LTD. AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09DIRECTOR APPOINTED MS SUSAN ALICE STOPFORD
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALICE STOPFORD
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON JAMES KAY
2024-03-22DIRECTOR APPOINTED MR JAMES HALL
2023-12-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-11-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-12-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04PSC02Notification of Leam Management Ltd. as a person with significant control on 2020-04-17
2020-05-04PSC07CESSATION OF DIANA MARY BULLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28TM02Termination of appointment of Diana Mary Buller on 2020-04-17
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY BULLER
2020-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-27CH01Director's details changed for Mr Alexander John Wallwork on 2020-02-27
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-02-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10AP01DIRECTOR APPOINTED MRS LUCY CATHERINE WALLWORK
2017-02-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 120
2015-02-10AR0109/02/15 ANNUAL RETURN FULL LIST
2014-02-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Alexander John Wallwork on 2014-02-07
2013-02-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-13CH01Director's details changed for James Hall on 2012-03-12
2012-02-14AR0109/02/12 ANNUAL RETURN FULL LIST
2012-02-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0109/02/11 ANNUAL RETURN FULL LIST
2011-02-08AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0109/02/10 ANNUAL RETURN FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WALLWORK / 09/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 09/02/2010
2010-01-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALLWORK
2009-02-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-11363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-10363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-03363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-02-15363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-11363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-02-16363(288)DIRECTOR RESIGNED
2000-02-16363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-17288aNEW DIRECTOR APPOINTED
1999-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-17363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-01-05395PARTICULARS OF MORTGAGE/CHARGE
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-25363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-13363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-11363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1995-04-06363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-15363sRETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
1993-02-26363sRETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-01363sRETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS
1991-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-06-05363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-06-04363RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS
1990-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to FLUECLEAN INSTALLATIONS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLUECLEAN INSTALLATIONS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 110,304
Creditors Due After One Year 2012-09-30 £ 91,718
Creditors Due Within One Year 2013-09-30 £ 268,457
Creditors Due Within One Year 2012-09-30 £ 157,140
Provisions For Liabilities Charges 2013-09-30 £ 18,933
Provisions For Liabilities Charges 2012-09-30 £ 15,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUECLEAN INSTALLATIONS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 61,179
Current Assets 2013-09-30 £ 341,028
Current Assets 2012-09-30 £ 293,310
Debtors 2013-09-30 £ 338,958
Debtors 2012-09-30 £ 229,712
Secured Debts 2013-09-30 £ 66,667
Secured Debts 2012-09-30 £ 75,333
Shareholder Funds 2013-09-30 £ 133,634
Shareholder Funds 2012-09-30 £ 167,737
Stocks Inventory 2013-09-30 £ 1,783
Stocks Inventory 2012-09-30 £ 2,419
Tangible Fixed Assets 2013-09-30 £ 190,300
Tangible Fixed Assets 2012-09-30 £ 138,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLUECLEAN INSTALLATIONS SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLUECLEAN INSTALLATIONS SERVICES LIMITED owns 1 domain names.

flueclean.co.uk  

Trademarks
We have not found any records of FLUECLEAN INSTALLATIONS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUECLEAN INSTALLATIONS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as FLUECLEAN INSTALLATIONS SERVICES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where FLUECLEAN INSTALLATIONS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUECLEAN INSTALLATIONS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUECLEAN INSTALLATIONS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SK3 8JB