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

KLENZEEN LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04671939
Private Limited Company
Liquidation

Company Overview

About Klenzeen Ltd
KLENZEEN LIMITED was founded on 2003-02-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Klenzeen 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
KLENZEEN LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in GL1
 
Filing Information
Company Number 04671939
Company ID Number 04671939
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/08/2022
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932803432  
Last Datalog update: 2023-10-08 07:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLENZEEN 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 KLENZEEN LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK ASHWORTH
Company Secretary 2003-02-24
JULIAN MARK ASHWORTH
Director 2003-02-24
ANDREW MARK BINNS
Director 2003-02-24
DAVID JOHN THOMPSON
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-20 2003-02-20
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-20 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK ASHWORTH A G INDUSTRIES (UK) LIMITED Company Secretary 2006-07-14 CURRENT 1991-12-09 Liquidation
JULIAN MARK ASHWORTH CONTRACT FILLING (UK) LIMITED Company Secretary 2006-07-14 CURRENT 2002-12-23 Liquidation
JULIAN MARK ASHWORTH STAFFORD CHEMICALS GROUP LIMITED Company Secretary 2006-07-06 CURRENT 1982-10-19 Liquidation
JULIAN MARK ASHWORTH WHITMINSTER INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-05 Liquidation
JULIAN MARK ASHWORTH WHITMINSTER INTERNATIONAL LTD. Company Secretary 1999-01-01 CURRENT 1983-09-14 Liquidation
JULIAN MARK ASHWORTH A G INDUSTRIES (UK) LIMITED Director 2006-07-14 CURRENT 1991-12-09 Liquidation
JULIAN MARK ASHWORTH CONTRACT FILLING (UK) LIMITED Director 2006-07-14 CURRENT 2002-12-23 Liquidation
JULIAN MARK ASHWORTH STAFFORD CHEMICALS GROUP LIMITED Director 2006-07-06 CURRENT 1982-10-19 Liquidation
JULIAN MARK ASHWORTH WHITMINSTER INTERNATIONAL LTD. Director 1998-04-30 CURRENT 1983-09-14 Liquidation
ANDREW MARK BINNS A G INDUSTRIES (UK) LIMITED Director 2006-07-14 CURRENT 1991-12-09 Liquidation
ANDREW MARK BINNS WHITMINSTER INTERNATIONAL LTD. Director 1998-05-01 CURRENT 1983-09-14 Liquidation

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
2023-09-16Final Gazette dissolved via compulsory strike-off
2023-06-16Voluntary liquidation. Notice of members return of final meeting
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Tenco Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE England
2022-08-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-25
2022-08-01600Appointment of a voluntary liquidator
2022-08-01LIQ01Voluntary liquidation declaration of solvency
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AA01Current accounting period shortened from 31/12/21 TO 30/11/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR STEVEN DEREK RIGBY
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN WHITNEY
2021-02-11AP03Appointment of Mr Akshat Bhatnagar as company secretary on 2021-02-09
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN THOMPSON
2019-01-30PSC07CESSATION OF ANDREW MARK BINNS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK ASHWORTH
2019-01-14TM02Termination of appointment of Julian Mark Ashworth on 2019-01-02
2019-01-14AP01DIRECTOR APPOINTED MR BRIAN JOHN WHITNEY
2019-01-14PSC07CESSATION OF ANDREW MARK BINNS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14PSC02Notification of Technical Textile Services Limited as a person with significant control on 2019-01-02
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046719390005
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Brunel House George Street Gloucester Gloucestershire GL1 1BZ
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK BINNS
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK ASHWORTH
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-21AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THOMPSON / 22/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINNS / 22/01/2016
2016-01-22CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN MARK ASHWORTH on 2016-01-22
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK ASHWORTH / 22/01/2016
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-04AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-11AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THOMPSON / 14/10/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINNS / 14/10/2013
2013-02-27AR0120/02/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16SH0101/05/11 STATEMENT OF CAPITAL GBP 4.000000
2012-03-27AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0120/02/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-02AR0120/02/10 FULL LIST
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-09288aDIRECTOR APPOINTED DAVID JOHN THOMPSON
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-10363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-0888(2)RAD 01/03/04--------- £ SI 1@1
2005-03-04363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-06363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-04-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-20225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288bDIRECTOR RESIGNED
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-06288bSECRETARY RESIGNED
2003-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KLENZEEN 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 KLENZEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-02-18 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-07-17 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2008-07-17 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2008-05-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 KLENZEEN LIMITED

Intangible Assets
Patents
We have not found any records of KLENZEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLENZEEN LIMITED
Trademarks
We have not found any records of KLENZEEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KLENZEEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-11-20 GBP £48 Operational Furniture And Equipment
Leeds City Council 2014-05-09 GBP £208 Operational Furniture And Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KLENZEEN 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 KLENZEEN 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 KLENZEEN 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.