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

KLEENEZE LIMITED

C/O FRP ADVISORY LLP, DERBY HOUSE 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
05801085
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Kleeneze Ltd
KLEENEZE LIMITED was founded on 2006-04-29 and has its registered office in Preston. The organisation's status is listed as "In Administration
Administrative Receiver". Kleeneze Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KLEENEZE LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
DERBY HOUSE 12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in SK14
 
Previous Names
KLEENEZE UK LIMITED03/11/2006
HAMSARD 3005 LIMITED16/10/2006
Filing Information
Company Number 05801085
Company ID Number 05801085
Date formed 2006-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2016
Account next due 30/09/2018
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB211146659  
Last Datalog update: 2021-04-17 23:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLEENEZE 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.
Companies with same name KLEENEZE LIMITED
The following companies were found which have the same name as KLEENEZE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KLEENEZE - KOTI LIMITED ANSTEYS ROAD HANHAM BRISTOL SOUTH GLOUCESTERSHIRE BS15 3SS Active Company formed on the 1990-05-29
KLEENEZE (IRELAND) LIMITED STEPHEN COURT, 18/21,ST. STEPHEN'S GREEN DUBLIN 2. Dissolved Company formed on the 1979-04-27
KLEENEZE IRELAND LIMITED FRIEL STAFFORD 44 FITZWILLIAM PLACE DUBLIN 2, DUBLIN, D02P027 D02P027 Liquidation Company formed on the 1994-03-30
KLEENEZE MY WAY LIMITED UNIT 3 POPE IRON ROAD WORCESTER ENGLAND WR1 3HB Dissolved Company formed on the 2015-04-27
KLEENEZE SEALTECH LIMITED ANSTEYS ROAD HANHAM BRISTOL BS15 3SS Active Company formed on the 2012-07-10

Company Officers of KLEENEZE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KHATKAR
Director 2015-09-20
JOHN PHILIP ROCHON
Director 2016-09-25
WILLIAM JOHN PHILIP ROCHON
Director 2015-03-24
HEIDI ROCHON HAFER
Director 2016-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN STUART COOK
Director 2016-01-13 2017-08-01
ANGELA HILL
Director 2015-09-20 2017-07-12
ALAN FEARNLEY
Director 2016-01-04 2017-02-07
MATT JOYNER HOWE
Director 2015-03-24 2016-07-11
RYAN CHRISTOPHER MACK
Director 2015-03-24 2016-04-01
LISA JANE BURKE
Director 2015-03-24 2016-02-12
ANDREW MORGAN
Director 2015-03-24 2015-12-01
RUSSELL RAY MACK
Director 2015-03-24 2015-09-23
MATT JOYNER HOWE
Company Secretary 2015-03-24 2015-06-21
MARK ASHCROFT
Company Secretary 2011-12-15 2015-03-24
TIMOTHY JOHN KOWALSKI
Director 2010-08-02 2015-03-24
PILIP BINNS MAUDSLEY
Director 2006-10-13 2015-03-24
ROGER WILLIAM JOHN SIDDLE
Director 2010-09-15 2015-03-24
IVAN JOSEPH BOLTON
Director 2006-10-13 2012-02-29
IVAN JOSEPH BOLTON
Company Secretary 2006-10-13 2011-12-15
CHRISTOPHER DAVID HINTON
Director 2008-07-01 2010-08-31
KEITH CHAPMAN
Director 2006-10-13 2010-04-01
PATRICK EDMUND JOLLY
Director 2006-10-13 2009-11-30
DAVID BRIAN DUTTON
Director 2006-10-13 2007-10-02
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-04-29 2006-10-13
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-04-29 2006-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KHATKAR BETTERWARE LIMITED Director 2017-02-24 CURRENT 2012-02-23 In Administration/Administrative Receiver
MICHAEL KHATKAR STANLEY HOUSE DISTRIBUTION LIMITED Director 2017-02-24 CURRENT 2012-02-22 Liquidation
WILLIAM JOHN PHILIP ROCHON BETTERWARE LIMITED Director 2015-10-15 CURRENT 2012-02-23 In Administration/Administrative Receiver
WILLIAM JOHN PHILIP ROCHON STANLEY HOUSE DISTRIBUTION LIMITED Director 2015-10-15 CURRENT 2012-02-22 Liquidation
WILLIAM JOHN PHILIP ROCHON MY SECRET KITCHEN LIMITED Director 2013-12-20 CURRENT 2006-05-22 Dissolved 2018-02-20

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
2021-03-31AM23Liquidation. Administration move to dissolve company
2020-11-06AM10Administrator's progress report
2020-05-11AM10Administrator's progress report
2020-03-16AM19liquidation-in-administration-extension-of-period
2019-10-24AM10Administrator's progress report
2019-05-24AM10Administrator's progress report
2019-03-07AM19liquidation-in-administration-extension-of-period
2018-11-07AM10Administrator's progress report
2018-07-04AM06Notice of deemed approval of proposals
2018-06-19AM03Statement of administrator's proposal
2018-06-08AM02Liquidation statement of affairs AM02SOA
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Suite 6, Third Floor the Globe Centre St. James Square Accrington Lancashire BB5 0RE United Kingdom
2018-05-01AM01Appointment of an administrator
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058010850006
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART COOK
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HILL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2500000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Express House Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JY
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010850007
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FEARNLEY
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010850006
2016-11-23AP01DIRECTOR APPOINTED MRS HEIDI ROCHON HAFER
2016-11-23AP01DIRECTOR APPOINTED MR JOHN PHILLIP ROCHON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MACK
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATT HOWE
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2500000
2016-05-24AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA BURKE
2016-01-19AP01DIRECTOR APPOINTED MR ALAN FEARNLEY
2016-01-19AP01DIRECTOR APPOINTED MR DUNCAN STUART COOK
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KHATKAR / 12/01/2016
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2015-11-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-09-23AP01DIRECTOR APPOINTED MISS ANGELA HILL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MACK
2015-09-23AP01DIRECTOR APPOINTED MR MICHAEL KHATKAR
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY MATT HOWE
2015-04-21AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2500000
2015-04-17AR0117/04/15 FULL LIST
2015-04-15AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CHRISTOPHER MACK / 15/04/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PHILLIP ROCHON / 15/04/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL RAY MACK / 15/04/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT JOYNER HOWE / 15/04/2015
2015-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATT JOYNER HOWE / 15/04/2015
2015-04-15AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER MACK
2015-04-15AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER MACK
2015-04-14AP01DIRECTOR APPOINTED MR MATT JOYNER HOWE
2015-04-14AP01DIRECTOR APPOINTED MR RUSSELL RAY MACK
2015-04-14AP01DIRECTOR APPOINTED MR WILLIAM JOHN PHILLIP ROCHON
2015-04-14AP03SECRETARY APPOINTED MR MATT JOYNER HOWE
2015-04-14AP01DIRECTOR APPOINTED MRS LISA JANE BURKE
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 2 GREGORY ST HYDE CHESHIRE SK14 4TH
2015-04-13AP01DIRECTOR APPOINTED MR ANDREW MORGAN
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PILIP MAUDSLEY
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058010850004
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058010850005
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KOWALSKI
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010850005
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010850004
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010850005
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010850004
2014-12-30AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014
2014-06-16RES13COMPANY BUSINESS 27/05/2014
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2500000
2014-05-07AR0129/04/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-05-03AR0129/04/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012
2012-07-06RES13AGREEMENT 27/06/2012
2012-05-04AR0129/04/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON
2011-12-16AP03SECRETARY APPOINTED MARK ASHCROFT
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON
2011-12-13AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-05-26AR0129/04/11 FULL LIST
2011-02-15RES13SUPP & CREDIT AGREEMENT 08/02/2011
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH UNITED KINGDOM
2010-12-08AP01DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON
2010-09-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2010-07-30AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7DZ
2010-05-20AR0129/04/10 FULL LIST
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 29/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PILIP BINNS MAUDSLEY / 29/04/2010
2010-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-21SH0101/04/10 STATEMENT OF CAPITAL GBP 2500001
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN
2010-01-17AAFULL ACCOUNTS MADE UP TO 03/04/09
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-30RES13CREDIT/SUPPLEMENT AGREEMENT 24/07/2009
2009-07-30RES01ALTER MEM AND ARTS 24/07/2009
2009-05-08363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-14288aDIRECTOR APPOINTED CHRISTOPHER DAVID HINTON
2008-05-16363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-07-13363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-02-09RES13ACCESSION LETTER 26/01/07
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2006-11-27225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bSECRETARY RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-03CERTNMCOMPANY NAME CHANGED KLEENEZE UK LIMITED CERTIFICATE ISSUED ON 03/11/06
2006-10-16CERTNMCOMPANY NAME CHANGED HAMSARD 3005 LIMITED CERTIFICATE ISSUED ON 16/10/06
2006-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to KLEENEZE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-11
Appointmen2018-04-19
Fines / Sanctions
No fines or sanctions have been issued against KLEENEZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Satisfied BARCLAYS BANK PLC
2015-01-27 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2009-08-04 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
A CHARGE OF SHARES 2009-08-03 Satisfied BARCLAYS BANK PLC ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
DEBENTURE 2009-08-03 Satisfied BARCLAYS BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of KLEENEZE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLEENEZE LIMITED
Trademarks

Trademark applications by KLEENEZE LIMITED

KLEENEZE LIMITED is the Original Applicant for the trademark K LIFE ™ (UK00003077257) through the UKIPO on the 2014-10-16
Trademark classes: Illuminants; candles; tea lights. Sanitary preparations; material for dressings; plasters; compresses; disinfectants; preparations for destroying vermin, fungicides; herbicides; insecticides; air fresheners; moth repellents; cat repellents. Ironmongery; small items of metal hardware; plant espaliers of metal; planters; planter units; plant containers; plant pot holders; plant supports plant stones; garden ornaments; green houses; household ornaments; storage racks, key rings; bottle stoppers; shelf units; step ladders. Cutlery, knives; spoons; forks; hand-held kitchen tools and implements; hand held domestic tools and implements; cutlery cases; knife cases; clippers; depilatory appliances; scissors; nut crackers; holders for hand tools; hair trimmers; depilatory devices. Photographic, cinematographic, optical, weighing, measuring, signalling, checking and life-saving apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; chargers for phones; radio apparatus; spectacles; reading aids in the form of magnifying glasses; lens; CD cleaners; DVD cleaners; telephone ring amplifiers; storage containers for compact discs, DVD's, video cassettes and audio cassettes; storage racks for compact discs, video cassettes, audio cassettes and DVD's; pre-recorded compact discs, DVD's, video cassettes and audio cassettes; shower radio; egg timers; film projectors; image projectors; carbon monoxide detectors; fuse wire; fuses; calculators; decorative articles incorporating magnets. Massage apparatus; massage appliances; hard skin removers; rough skin buffer; waist belts, magnetic pillows; inhalers; braces; bandages; knee supports; shoe insoles; mattress pads and pillow pads containing magnets; jewellery containing magnets for medical purposes; electronic muscle exercisers; pore cleansers; soothing shoulder pads and eye pads. Apparatus and appliances for cooling, heating, lighting, steam generating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes; air humidifiers; shower mixers; garden lighting; garden lights; household lighting; household lights; oil burners; combined lamp and CD storage sets; toilet lids; halogen heaters; Christmas lights; light shades; Christmas tree ornaments for illumination; installation for lighting Christmas trees; scented Christmas lights; lighters. Household ornaments of alabaster, stone, concrete or marble; garden ornaments; plant espaliers; plant containers; plant pot holders; planters; planter units; greenhouses; paving stones; paving materials; floor tiles flooring materials; shelf units; drain covers. Household ornaments of wood, cork, reed, cane, wicker, horn, bone, ivory, well bone, shell, amber, mother of pearl, meerschaum and substitutes for all these materials, or plastics; garden ornaments of wood, cork, reed, cane, wicker, horn, bone, ivory, well bone, shell amber, mother of pearl, meerschaum and substitutes for all these materials, or plastics; plant containers; plant pot holders; plant supports; planter units; garden ornaments; garden furniture; shelves; racks, furniture; shoe organisers; fire screens; mirrors; shoe trolleys; storage furniture; trays; beds; beds for household pets; inflatable beds; rails for clothing; bottle stoppers; shelf units; plate racks; decorative screens made from beads; door stops; boxes; bath seats; mirrors; picture frames. Blankets; bed covers; bed clothes; bath linen; table linen; flannels; household linen; net curtains; pillow cases; sheets; travelling rugs; mattress protectors; toilet covers; cushion covers; mantel piece covers; shower curtains; handkerchiefs; tea towels; dish cloths; mattress covers; food covers (textile); decorative jackets (textile) for bottles; table covers. Lace and embroidery; hair bands; hair ribbons; scrunchies; hair clips; hair bows; false hair; hair curlers; hair fasteners; hair grips; hair nets; hair ornaments; hair pins; hair rollers; hair slides; hair styling implements; artificial flowers; buttons; hooks and eyes; pins and needles. Carpets; rugs; mats and matting; linoleum and other materials for covering existing floors; wall hangings; floor mats; bath mats. Toys; games and playthings; gymnastic and sporting articles; hand held electronic games; golf ball monogrammer; board games; jigsaw puzzles; alphabet snake puzzles; candle holders for Christmas trees; model kits; foam collages for children; exercise apparatus; musical ties, musical toys, magic tricks; model vehicles; chess sets; draughts sets; kaleidoscopes; artificial Christmas trees; bells for Christmas trees; Christmas crackers; Christmas novelties; Christmas stockings; Christmas tree decorations; puppets for Christmas trees; snow for Christmas trees; Christmas decorations; electronic games for use with televisions or other external monitors. Retail services provided in a catalogue and online store connected with the sale of household cleaning products, soaps and cleaning preparations, all for personal or household use, bleaching preparations and other substances for laundry use, polishing, scouring and abrasive preparations, polish remover preparations, carpet shampoos, cosmetics, perfumery, essential oils, pot-pourri, printed publications, books, manuals and catalogues, stationery, paper, envelopes, sticky tape, writing implements and pens, crayons and chalk, playing cards, stickers, paint, paint boxes, paint brushes, and artists' materials, stencils, packaging materials, gift wrapping paper, paper ribbons and bows, cards, gift tags, greeting cards and card holders, brushes, handles, connectors and extensions for all the aforesaid goods, apparatus and instruments, all for dispensing cleaning or washing preparations, gloves for domestic, cleaning or household purposes, dustpans, cloths for cleaning purposes, dusters and refuse bags, household and kitchen utensils and containers, baskets for domestic use, crockery, glassware, porcelain and earthenware, coasters and place mats, clothes racks and clothes horses, containers, utensils. On-line publications; on-line publications providing information to distributors relating to mail order and electronic shopping.
Income
Government Income
We have not found government income sources for KLEENEZE 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 (47910 - Retail sale via mail order houses or via Internet) as KLEENEZE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where KLEENEZE 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.
Import/Export of Goods
Goods imported/exported by KLEENEZE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0133043000Manicure or pedicure preparations
2015-06-0133043000Manicure or pedicure preparations

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyKLEENEZE LIMITEDEvent Date2020-11-11
 
Initiating party Event TypeAppointmen
Defending partyKLEENEZE LIMITEDEvent Date2018-04-19
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2018-2332 KLEENEZE LIMITED (Company Number 05801085 ) Nature of Business: Retail Sale via Mail Order Previous N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLEENEZE 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 KLEENEZE 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.