Company Information for CLENTECH LIMITED
THE COURTYARD, 77-79 MARLOWES, HEMEL HEMPSTEAD, HP1 1LF,
|
Company Registration Number
04242059
Private Limited Company
Active |
Company Name | |
---|---|
CLENTECH LIMITED | |
Legal Registered Office | |
THE COURTYARD 77-79 MARLOWES HEMEL HEMPSTEAD HP1 1LF Other companies in HP1 | |
Company Number | 04242059 | |
---|---|---|
Company ID Number | 04242059 | |
Date formed | 2001-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 19:24:06 |
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 | ||
---|---|---|---|---|
CLENTECH CONSULTING LIMITED | THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY | Active | Company formed on the 2017-07-11 | |
CLENTECH MANAGEMENT CO LLC | 20567 S CHARLESTON BOCA RATON FL 33434 | Active | Company formed on the 2020-01-23 | |
CLENTECH, INC. | 4901 N. FEDERAL HIGHWAY FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 1984-05-07 |
Officer | Role | Date Appointed |
---|---|---|
IAN TONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE CHRISTOPEHER LEES |
Director | ||
SIMONE BERTRAND |
Director | ||
IAN ROY COOPER |
Director | ||
SIMONE BERTRAND |
Company Secretary | ||
IAN ROY COOPER |
Company Secretary | ||
IAN TONG |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
REGISTERED OFFICE CHANGED ON 18/12/21 FROM The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF | ||
REGISTERED OFFICE CHANGED ON 18/12/21 FROM The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF | ||
Appointment of Ms Mary Elizabeth Clarke as company secretary on 2021-12-06 | ||
AP03 | Appointment of Ms Mary Elizabeth Clarke as company secretary on 2021-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/21 FROM The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Ian Tong on 2018-07-19 | |
PSC04 | Change of details for Mr Ian Tong as a person with significant control on 2018-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TONG | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE LEES | |
AP01 | DIRECTOR APPOINTED MR IAN TONG | |
AP01 | DIRECTOR APPOINTED MR IAN TONG | |
LATEST SOC | 20/08/16 STATEMENT OF CAPITAL;GBP 251 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
LATEST SOC | 02/04/16 STATEMENT OF CAPITAL;GBP 251 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 251 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jamie Christopeher Lees on 2013-06-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMIE CHRISTOPEHER LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE BERTRAND | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY COOPER / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BERTRAND / 27/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTS HP3 9DE | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SIMONE BERTRAND | |
288b | APPOINTMENT TERMINATED SECRETARY SIMONE BERTRAND | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM SUITE 1, FIRST FLOOR SWAN COURT, WATERHOUSE STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1DS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/06--------- £ SI 249@1=249 £ IC 1/250 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 132 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due Within One Year | 2013-06-30 | £ 19,139 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 24,046 |
Creditors Due Within One Year | 2012-06-30 | £ 24,046 |
Creditors Due Within One Year | 2011-06-30 | £ 21,538 |
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 CLENTECH LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 419,192 |
Cash Bank In Hand | 2012-06-30 | £ 411,789 |
Cash Bank In Hand | 2012-06-30 | £ 411,789 |
Cash Bank In Hand | 2011-06-30 | £ 388,900 |
Current Assets | 2013-06-30 | £ 428,041 |
Current Assets | 2012-06-30 | £ 416,888 |
Current Assets | 2012-06-30 | £ 416,888 |
Current Assets | 2011-06-30 | £ 388,900 |
Debtors | 2013-06-30 | £ 5,226 |
Debtors | 2012-06-30 | £ 1,669 |
Debtors | 2012-06-30 | £ 1,669 |
Fixed Assets | 2013-06-30 | £ 30,365 |
Fixed Assets | 2012-06-30 | £ 30,487 |
Fixed Assets | 2012-06-30 | £ 30,487 |
Fixed Assets | 2011-06-30 | £ 30,649 |
Shareholder Funds | 2013-06-30 | £ 439,267 |
Shareholder Funds | 2012-06-30 | £ 423,329 |
Shareholder Funds | 2012-06-30 | £ 423,329 |
Shareholder Funds | 2011-06-30 | £ 398,011 |
Stocks Inventory | 2013-06-30 | £ 3,623 |
Stocks Inventory | 2012-06-30 | £ 3,430 |
Stocks Inventory | 2012-06-30 | £ 3,430 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough 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.
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. |