Clean Sweep Sw Limited
- Active
- Incorporated on 19 Jan 2012
Reg Address: Goodwood House, Blackbrook Park Avenue, Taunton TA1 2PX, United Kingdom
Previous Names:
Kallis Priday Ltd - 27 Apr 2012
Prydis Legal Limited - 15 Mar 2012
Kallis Priday Ltd - 15 Mar 2012
Prydis Legal Limited - 19 Jan 2012
Company Classifications:
81299 - Other cleaning services
- Summary The company with name "Clean Sweep Sw Limited" is a ltd and located in Goodwood House, Blackbrook Park Avenue, Taunton TA1 2PX. Clean Sweep Sw Limited is currently in active status and it was incorporated on 19 Jan 2012 (12 years 8 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Clean Sweep Sw Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Marion Snook | Director | 2 May 2013 | British | Active |
2 | Garvis David Snook | Director | 1 May 2013 | British | Resigned 20 Nov 2019 |
3 | Kerry Louise Moran | Director | 16 Apr 2013 | British | Active |
4 | Trudy Carol Jane Priday | Director | 27 Apr 2012 | British | Resigned 19 Apr 2013 |
5 | Nicholas John Cross | Director | 19 Jan 2012 | British | Resigned 27 Apr 2012 |
6 | Yomtov Eliezer Jacobs | Director | 19 Jan 2012 | British | Resigned 19 Jan 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Rebekah Anne Heath Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Clean Sweep Sw Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 29 Jan 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 25 Jan 2024 | Download PDF |
3 | Accounts - Micro Entity | 28 Apr 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 20 Jan 2023 | Download PDF |
5 | Accounts - Micro Entity | 15 Jun 2022 | Download PDF 5 Pages |
6 | Confirmation Statement - No Updates | 25 Feb 2021 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 27 Jan 2021 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 5 Feb 2020 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 17 Jan 2020 | Download PDF 6 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 25 Nov 2019 | Download PDF 1 Pages |
11 | Address - Change Registered Office Company With Date Old New | 10 Oct 2019 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 10 Oct 2019 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 10 Oct 2019 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 10 Oct 2019 | Download PDF 2 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 10 Oct 2019 | Download PDF 2 Pages |
16 | Accounts - Micro Entity | 31 Jan 2019 | Download PDF 6 Pages |
17 | Confirmation Statement - Updates | 21 Jan 2019 | Download PDF 6 Pages |
18 | Officers - Change Person Director Company With Change Date | 16 Jan 2019 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 16 Jan 2019 | Download PDF 2 Pages |
20 | Accounts - Micro Entity | 26 Jan 2018 | Download PDF 5 Pages |
21 | Confirmation Statement - Updates | 26 Jan 2018 | Download PDF 6 Pages |
22 | Address - Change Registered Office Company With Date Old New | 5 Jun 2017 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 28 Feb 2017 | Download PDF 6 Pages |
24 | Accounts - Total Exemption Small | 4 Jan 2017 | Download PDF 8 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2016 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 29 Jan 2016 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2015 | Download PDF 4 Pages |
28 | Capital - Name Of Class Of Shares | 17 Feb 2015 | Download PDF 2 Pages |
29 | Resolution | 12 Feb 2015 | Download PDF 20 Pages |
30 | Accounts - Total Exemption Small | 21 Jan 2015 | Download PDF 6 Pages |
31 | Address - Change Registered Office Company With Date Old New | 16 Jul 2014 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2014 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Small | 18 Oct 2013 | Download PDF 13 Pages |
34 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name | 13 May 2013 | Download PDF 2 Pages |
36 | Capital - Allotment Shares | 2 May 2013 | Download PDF 3 Pages |
37 | Accounts - Change Account Reference Date Company Previous Extended | 2 May 2013 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 19 Apr 2013 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 19 Apr 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 16 Apr 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2013 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name | 27 Apr 2012 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name | 27 Apr 2012 | Download PDF 2 Pages |
44 | Change Of Name - Certificate Company | 27 Apr 2012 | Download PDF 3 Pages |
45 | Accounts - Change Account Reference Date Company Current Shortened | 27 Apr 2012 | Download PDF 1 Pages |
46 | Change Of Name - Certificate Company | 15 Mar 2012 | Download PDF 2 Pages |
47 | Change Of Name - Notice | 9 Mar 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 6 Mar 2012 | Download PDF 2 Pages |
49 | Incorporation - Company | 19 Jan 2012 | Download PDF 20 Pages |
50 | Officers - Termination Director Company With Name | 19 Jan 2012 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Procure2Value Ltd Mutual People: Kerry Louise Moran | Liquidation |