Company Information for OVERCLEAN LIMITED
2 FLIGHTWAY, DUNKESWELL BUSINESS PARK, DUNKESWELL, HONITON, DEVON, EX14 4RD,
|
Company Registration Number
01792622
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
OVERCLEAN LIMITED | |||
Legal Registered Office | |||
2 FLIGHTWAY, DUNKESWELL BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RD Other companies in EX14 | |||
| |||
Company Number | 01792622 | |
---|---|---|
Company ID Number | 01792622 | |
Date formed | 1984-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 07:43:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OVERCLEAN VENTILATION SCOTLAND LIMITED | LOGANS HOUSE LOCHLANDS INDUSTRIAL ESTATE LARBERT STIRLINGSHIRE FK5 3NS | Active - Proposal to Strike off | Company formed on the 2014-01-15 | |
OVERCLEAN LLC | Georgia | Unknown | ||
OVERCLEANED SALES LTD | 26 CEDAR ROAD SOUTHAMPTON SO45 3PJ | Active | Company formed on the 2023-11-13 |
Officer | Role | Date Appointed |
---|---|---|
PETER THOMAS REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN UMFREVILLE |
Director | ||
SUSAN FRANCES WILSON |
Company Secretary | ||
SUSAN FRANCES WILSON |
Director | ||
CHERYL YVONNE REID |
Company Secretary | ||
MARGARET KING |
Company Secretary | ||
PETER KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEME SCOTLAND LIMITED | Director | 2016-09-22 | CURRENT | 2014-04-16 | Active | |
OVERCLEAN VENTILATION SCOTLAND LIMITED | Director | 2015-02-01 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
NAADUK LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
SOFTWARE TECHNICAL MANAGEMENT LIMITED | Director | 2012-09-01 | CURRENT | 2001-12-04 | Active | |
MOONSET LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-10 | Active | |
THE GRILLE SHOP LIMITED | Director | 2004-09-01 | CURRENT | 2004-09-01 | Active | |
WILLPLUS LIMITED | Director | 2001-03-26 | CURRENT | 1999-12-09 | Active | |
A E M E LIMITED | Director | 1998-08-20 | CURRENT | 1997-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES | ||
Change of details for Moonset Limited as a person with significant control on 2023-04-10 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
PSC02 | Notification of Moonset Limited as a person with significant control on 2020-09-01 | |
PSC07 | CESSATION OF PETER THOMAS REID AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/14 TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/13 FROM Allcom House Marcus Road Dunkeswell Industrial Estate Honiton Devon EX14 4LA United Kingdom | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UMFREVILLE | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, ONE KINGSGATE, DUCHY ROAD, HEATHPARK, INDUSTRIAL EST, HONITON, DEVON, EX14 1YG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MISC | RESIGNATION AUDITORS SECT 394 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
169 | £ IC 100/60 12/02/96 £ SR 40@1=40 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT DEED | Satisfied | SLOUGH TRADING ESTATE LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 204,097 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 10,371 |
Creditors and other liabilities
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 OVERCLEAN LIMITED
Called Up Share Capital | 2012-02-01 | £ 60 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 69 |
Current Assets | 2012-02-01 | £ 231,394 |
Debtors | 2012-02-01 | £ 207,607 |
Fixed Assets | 2012-02-01 | £ 53,451 |
Shareholder Funds | 2012-02-01 | £ 70,377 |
Stocks Inventory | 2012-02-01 | £ 23,718 |
Tangible Fixed Assets | 2012-02-01 | £ 53,401 |
Debtors and other cash assets
OVERCLEAN LIMITED owns 1 domain names.
overclean.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Bristol City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |