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

CLEAN SWEEP LTD

11 MAGNET ROAD, WEST THURROCK, GRAYS, RM20 4DR,
Company Registration Number
05281798
Private Limited Company
Active

Company Overview

About Clean Sweep Ltd
CLEAN SWEEP LTD was founded on 2004-11-09 and has its registered office in Grays. The organisation's status is listed as "Active". Clean Sweep Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEAN SWEEP LTD
 
Legal Registered Office
11 MAGNET ROAD
WEST THURROCK
GRAYS
RM20 4DR
Other companies in AL7
 
Previous Names
LATITUDE PROPERTY SERVICES LTD06/07/2005
Filing Information
Company Number 05281798
Company ID Number 05281798
Date formed 2004-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB848377283  
Last Datalog update: 2023-12-05 20:47:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN SWEEP LTD
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.
Companies with same name CLEAN SWEEP LTD
The following companies were found which have the same name as CLEAN SWEEP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAN SWEEP (BLANDFORD) LIMITED 21 MARKET PLACE BLANDFORD FORUM BLANDFORD FORUM DORSET DT11 7AF Dissolved Company formed on the 2003-03-26
CLEAN SWEEP (CHESHIRE) LIMITED 97 VALLEY ROAD CREWE CW2 8LL Active Company formed on the 2011-12-07
CLEAN SWEEP (NORTH EAST) LIMITED UNIT 4 WELLINGTON ROAD DUNSTON GATESHEAD TYNE WEAR NE11 9HS Active Company formed on the 2013-04-03
CLEAN SWEEP (SCOTLAND) LIMITED 170 NEW TROWS ROAD LESMAHAGOW LANARK ML11 0ER Active Company formed on the 2010-10-07
CLEAN SWEEP (SWANSEA) LTD 41 HAWTHORN ROAD BARRY CF62 6LE Active Company formed on the 2011-09-09
CLEAN SWEEP ESSEX LTD 95 LISTER ROAD BRAINTREE ESSEX UNITED KINGDOM CM7 1XN Dissolved Company formed on the 2011-08-10
CLEAN SWEEP MAINTENANCE LTD 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ Active - Proposal to Strike off Company formed on the 2011-06-13
CLEAN SWEEP MIDDLESEX LTD 77 NICOLSON DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4HQ Dissolved Company formed on the 2012-10-15
CLEAN SWEEP SW LIMITED GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Active Company formed on the 2012-01-19
CLEAN SWEEP:SWEEP CLEAN LIMITED 125 LONDON ROAD NORTHFLEET GRAVESEND KENT DA11 9LE Dissolved Company formed on the 2012-08-20
CLEAN SWEEPING LTD Vicarage Court 160 Ermin Street Swindon SN3 4NE Active - Proposal to Strike off Company formed on the 2012-02-01
CLEAN SWEEP INDUSTRIAL LTD 95 LISTER ROAD BRAINTREE ESSEX CM7 1XN Dissolved Company formed on the 2014-08-05
CLEAN SWEEP RECYCLING LIMITED MAIN ST CARNEW CO. WICKLOW Dissolved Company formed on the 2008-09-11
CLEAN SWEEP ENVIRONMENTAL SERVICES LIMITED ROODSTOWN ARDEE CO. LOUTH Dissolved Company formed on the 2001-03-05
CLEAN SWEEP LIMITED 34 UPPER O' CONNELL STREET, DUBLIN 1. Dissolved Company formed on the 1985-02-14
Clean Sweep Maid Services Inc. 208-1225 Northshore Blvd East Burlington Ontario L7S 1Z6 Dissolved Company formed on the 2006-08-29
CLEAN SWEEP HOME CLEANING Prince Edward Island Unknown Company formed on the 2000-11-17
CLEAN SWEEP EXPRESS LIMITED 24 BROAD STREET SALFORD LANCASHIRE UNITED KINGDOM M6 5BY Dissolved Company formed on the 2015-03-28
CLEAN SWEEP AUCTIONS, INC. 333 WESTBURY AVE Nassau CARLE PLACE NY 11514 Active Company formed on the 1996-05-22
CLEAN SWEEP CHIMNEY INC. 24 CHERRY AVE Suffolk HOLTSVILLE NY 11742 Active Company formed on the 2014-07-15

Company Officers of CLEAN SWEEP LTD

Current Directors
Officer Role Date Appointed
PAUL ASHTON
Director 2016-04-08
DANIEL JOHN WROTH GARDNER
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID KANE
Company Secretary 2016-07-12 2017-12-05
PAUL NIXON
Director 2011-07-08 2017-04-07
PAUL HART
Company Secretary 2011-07-08 2016-07-08
PAUL ANDREW HART
Director 2011-07-08 2016-04-22
ROBERT SIMON BEECHAM
Director 2004-11-09 2016-04-08
PAUL ALLAN BEER
Director 2011-07-08 2016-04-08
MARY LAMPRELL
Company Secretary 2004-11-09 2011-07-08
MARY LAMPRELL
Director 2004-11-09 2011-07-08
UK COMPANY SECRETARIES LIMITED
Company Secretary 2004-11-09 2004-11-09
UK INCORPORATIONS LIMITED
Director 2004-11-09 2004-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ASHTON BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
PAUL ASHTON JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
DANIEL JOHN WROTH GARDNER BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
DANIEL JOHN WROTH GARDNER JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active

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
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052817980002
2023-01-17Change of details for Birkin Cleaning Services Limited as a person with significant control on 2023-01-17
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE 052817980003
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052817980003
2022-01-20DIRECTOR APPOINTED MR TYRONE WINN
2022-01-20AP01DIRECTOR APPOINTED MR TYRONE WINN
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 052817980002
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052817980002
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WROTH GARDNER
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-01-08CH01Director's details changed for Mr Daniel John Wroth Gardner on 2020-01-08
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-19AA01Previous accounting period shortened from 08/04/18 TO 31/03/18
2018-11-21AP03Appointment of Mr Tyrone Winn as company secretary on 2018-11-21
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/04/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-12-19TM02Termination of appointment of Richard David Kane on 2017-12-05
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIXON
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/04/16
2016-11-21AA01Previous accounting period shortened from 31/05/16 TO 08/04/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 900
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-12AP03Appointment of Mr Richard David Kane as company secretary on 2016-07-12
2016-07-12TM02Termination of appointment of Paul Hart on 2016-07-08
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HART
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England
2016-04-12AP01DIRECTOR APPOINTED MR PAUL ASHTON
2016-04-12AP01DIRECTOR APPOINTED MR DANIEL JOHN WROTH GARDNER
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEECHAM
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEER
2015-12-17AAFULL ACCOUNTS MADE UP TO 05/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 900
2015-12-02AR0109/11/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 06/06/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 900
2014-11-27AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-04AAFULL ACCOUNTS MADE UP TO 24/05/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-21AR0109/11/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 25/05/12
2012-12-03AR0109/11/12 FULL LIST
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-06AA01CURREXT FROM 31/03/2012 TO 31/05/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-11-30AR0109/11/11 FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM CLEARWATER HOUSE 21 NOTTINGHAM PLACE LONDON W1U 5LH
2011-07-11AP03SECRETARY APPOINTED MR PAUL HART
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY MARY LAMPRELL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAMPRELL
2011-07-11AP01DIRECTOR APPOINTED MR PAUL ALLAN BEER
2011-07-11AP01DIRECTOR APPOINTED MR PAUL NIXON
2011-07-11AP01DIRECTOR APPOINTED MR PAUL ANDREW HART
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-11-22AR0109/11/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON BEECHAM / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LAMPRELL / 09/11/2009
2009-05-06AA31/03/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS
2008-10-20AA31/03/07 TOTAL EXEMPTION FULL
2008-02-18363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-02-1088(2)RAD 31/01/06-31/01/06 £ SI 701@1.00=701 £ IC 199/900
2006-01-1788(2)RAD 09/11/04--------- £ SI 99@1=99 £ IC 100/199
2005-07-06CERTNMCOMPANY NAME CHANGED LATITUDE PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 06/07/05
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2004-12-02225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-16288bSECRETARY RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to CLEAN SWEEP LTD 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 CLEAN SWEEP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-30 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
Filed Financial Reports
Annual Accounts
2014-06-06
Annual Accounts
2013-05-24
Annual Accounts
2012-05-25
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-04-08
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLEAN SWEEP LTD

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

Government spend with CLEAN SWEEP LTD

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-04-04 GBP £3,394 Building Maintenance - Structural - Unplanned - Centrally Funded

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 CLEAN SWEEP LTD 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 CLEAN SWEEP LTD 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 SWEEP LTD 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.