Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN STEP (UK) LIMITED
Company Information for

CLEAN STEP (UK) LIMITED

UNIT 9 C/O GOCHERS LAUNDRY, UNIT 9, SHOREHAM AIRPORT, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FF,
Company Registration Number
02862457
Private Limited Company
Active

Company Overview

About Clean Step (uk) Ltd
CLEAN STEP (UK) LIMITED was founded on 1993-10-14 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Clean Step (uk) Limited is a Private Limited Company registered in ENGLAND 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
CLEAN STEP (UK) LIMITED
 
Legal Registered Office
UNIT 9 C/O GOCHERS LAUNDRY
UNIT 9, SHOREHAM AIRPORT
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FF
Other companies in BN43
 
Filing Information
Company Number 02862457
Company ID Number 02862457
Date formed 1993-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218502331  
Last Datalog update: 2024-01-09 05:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN STEP (UK) LIMITED
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 CLEAN STEP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN IAN ANDERSON
Director 1993-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
HILDA ANN ANDERSON
Company Secretary 1997-10-14 2013-06-05
HILDA ANN ANDERSON
Director 1993-10-14 2013-06-05
CASTLE STREET REGISTRARS LTD
Company Secretary 1993-10-14 1997-10-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-14 1993-10-14
LONDON LAW SERVICES LIMITED
Nominated Director 1993-10-14 1993-10-14

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
2023-08-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-03-2730/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-02-0930/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-04-22AAMDAmended account full exemption
2021-03-30AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-20AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Julian Ian Anderson on 2019-07-17
2018-12-19AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Unit 9 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF
2018-02-06AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN IAN ANDERSON
2017-10-23PSC07CESSATION OF JULIA IAN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028624570003
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-03-30AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-29CH01Director's details changed for Julian Ian Anderson on 2014-10-15
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028624570002
2015-05-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-11AA01Previous accounting period shortened from 31/08/14 TO 31/03/14
2014-07-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-01DISS40Compulsory strike-off action has been discontinued
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0114/10/13 ANNUAL RETURN FULL LIST
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILDA ANDERSON
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HILDA ANDERSON
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-23AR0114/10/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-03AR0114/10/11 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 4 ALMA STREET LANCING WEST SUSSEX BN15 8AX
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-12AR0114/10/10 FULL LIST
2010-08-09AA31/08/09 TOTAL EXEMPTION FULL
2009-12-02AR0114/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN IAN ANDERSON / 14/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA ANN ANDERSON / 14/10/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU
2008-10-27363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-10AA31/08/07 TOTAL EXEMPTION FULL
2007-10-30363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-17225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-12-07363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-02-16363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-03363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-10-19363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-11-10363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-10-29363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-10-2988(2)RAD 08/11/93--------- £ SI 98@1
1998-07-27AUDAUDITOR'S RESIGNATION
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17287REGISTERED OFFICE CHANGED ON 17/03/98 FROM: STAPLEFIELDS FARM STEYNING WEST SUSSEX BN44 3AA
1997-10-28363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-10-28288aNEW SECRETARY APPOINTED
1997-10-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-08-21AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-20363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-24363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-08-11AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-30287REGISTERED OFFICE CHANGED ON 30/03/95 FROM: BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN
1994-11-07363sRETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS
1994-02-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-11-07287REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1993-11-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLEAN STEP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against CLEAN STEP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding BARCLAYS BANK PLC
2015-07-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-04-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2021-03-30

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 CLEAN STEP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLEAN STEP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN STEP (UK) LIMITED
Trademarks
We have not found any records of CLEAN STEP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN STEP (UK) 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 (74990 - Non-trading company) as CLEAN STEP (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN STEP (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLEAN STEP (UK) LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN STEP (UK) 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 CLEAN STEP (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1