ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleanserve West Ltd

Cleanserve West Ltd is an active company incorporated on 20 January 2014 with the registered office located in London, Greater London. Cleanserve West Ltd was registered 11 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
08852792
Private limited company
Age
11 years
Incorporated 20 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 392 days
Dated 28 July 2023 (2 years 1 month ago)
Next confirmation dated 28 July 2024
Was due on 11 August 2024 (1 year ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 738 days
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years ago)
Contact
Address
167-169 Great Portland Street
London
W1W 5PF
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Canadian • Lives in Spain • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sprayit Limited
Jonathan Douglas is a mutual person.
Active
Pretty Little Cleans Ltd
Jonathan Douglas is a mutual person.
Active
D And D Countrywide Transport Services Limited
Jonathan Douglas is a mutual person.
Active
Awtex Ltd
Jonathan Douglas is a mutual person.
Active
I Clean Universal Limited
Jonathan Douglas is a mutual person.
Active
R2R Management Services Ltd
Jonathan Douglas is a mutual person.
Dissolved
Mercia Pub Company (2) Limited
Jonathan Douglas is a mutual person.
Liquidation
Recycle UK (North West) Limited
Jonathan Douglas is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 7 (-70%)
Total Assets
£100
Increased by £100 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Increased by £100 (%)
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
4 Months Ago on 30 Apr 2025
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 11 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Sep 2023
Inspection Address Changed
1 Year 11 Months Ago on 18 Sep 2023
Registers Moved To Inspection Address
1 Year 11 Months Ago on 14 Sep 2023
Jonathan Douglas (PSC) Appointed
2 Years Ago on 31 Aug 2023
Em Oven Resigned
2 Years Ago on 31 Aug 2023
Jessica Emily Bush Resigned
2 Years Ago on 31 Aug 2023
Mr Jonathan Douglas Appointed
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover Cleanserve West Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 30 April 2025
Submitted on 30 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 7 May 2024
Confirmation statement made on 28 July 2023 with updates
Submitted on 28 Sep 2023
Register inspection address has been changed from 125 Holme Street Hebden Bridge HX7 8AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX
Submitted on 18 Sep 2023
Register(s) moved to registered inspection location 125 Holme Street Hebden Bridge HX7 8AA
Submitted on 14 Sep 2023
Registered office address changed from 6 Poplar Street Southport PR8 6DX England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 14 September 2023
Submitted on 14 Sep 2023
Register(s) moved to registered inspection location 125 Holme Street Hebden Bridge HX7 8AA
Submitted on 14 Sep 2023
Appointment of Mr Jonathan Douglas as a director on 31 August 2023
Submitted on 14 Sep 2023
Termination of appointment of Jessica Emily Bush as a director on 31 August 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year