ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Window Clean UK Ltd

Window Clean UK Ltd is an active company incorporated on 8 March 2001 with the registered office located in Reading, Berkshire. Window Clean UK Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04176042
Private limited company
Age
24 years
Incorporated 8 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O James Cowper Kreston 8th Floor South, Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
England
Address changed on 10 May 2024 (1 year 4 months ago)
Previous address was 85 Great Portland Street First Floor London W1W 7LT England
Telephone
08448400800
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1981
Director • British • Lives in England • Born in Aug 1961
Smart Group Facilities Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smart Group Services Limited
William Stephen McKenzie is a mutual person.
Active
London Contract Services Limited
William Stephen McKenzie is a mutual person.
Active
Amberleigh Cleaning Services Limited
William Stephen McKenzie is a mutual person.
Active
Pulleyn Cleaning Services Ltd
William Stephen McKenzie is a mutual person.
Active
The Malthouse (Romsey) Management Limited
William Stephen McKenzie is a mutual person.
Active
BWH Group Ltd
William Stephen McKenzie is a mutual person.
Active
Office Clean UK Ltd
William Stephen McKenzie is a mutual person.
Active
McKenzie Investments Limited
William Stephen McKenzie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£12.25K
Increased by £12.25K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£277.87K
Increased by £51.17K (+23%)
Total Liabilities
-£185.56K
Increased by £20.77K (+13%)
Net Assets
£92.31K
Increased by £30.4K (+49%)
Debt Ratio (%)
67%
Decreased by 5.91% (-8%)
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 13 Dec 2024
Mr Trevor Hughes Details Changed
1 Year 4 Months Ago on 10 May 2024
Smart Group Facilities Management Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 May 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Mr William Stephen Mckenzie Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr Trevor Hughes (PSC) Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr William Stephen Mckenzie Details Changed
1 Year 4 Months Ago on 17 Apr 2024
Mr William Stephen Mckenzie Appointed
1 Year 6 Months Ago on 8 Mar 2024
Trevor Hughes (PSC) Resigned
2 Years 4 Months Ago on 14 Apr 2023
Get Credit Report
Discover Window Clean UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 February 2025 with updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Cessation of Trevor Hughes as a person with significant control on 14 April 2023
Submitted on 24 Oct 2024
Director's details changed for Mr William Stephen Mckenzie on 17 April 2024
Submitted on 15 May 2024
Change of details for Mr Trevor Hughes as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr William Stephen Mckenzie on 10 May 2024
Submitted on 10 May 2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 10 May 2024
Submitted on 10 May 2024
Change of details for Smart Group Facilities Management Limited as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Trevor Hughes on 10 May 2024
Submitted on 10 May 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year