Company Information for G. HOW CLEAN LIMITED
Inspiration House Williams Place, Cardiff Road Upper Boat, Pontypridd, RHONDDA CYNON TAFF, CF37 5BH,
|
Company Registration Number
04708714
Private Limited Company
Active |
Company Name | |
---|---|
G. HOW CLEAN LIMITED | |
Legal Registered Office | |
Inspiration House Williams Place Cardiff Road Upper Boat Pontypridd RHONDDA CYNON TAFF CF37 5BH Other companies in CF37 | |
Company Number | 04708714 | |
---|---|---|
Company ID Number | 04708714 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-15 | |
Return next due | 2025-05-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-22 15:33:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE HOWELLS |
||
MARK ELEY |
||
GARETH MELVIN HOWELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STUART HOWELLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/03/19 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 10/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ELEY | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gareth Melvin Howells on 2009-10-31 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: YOUNG & PHILLIPS 19 CATHEDRAL ROAD CARDIFF CF11 9HA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
Creditors Due Within One Year | 2012-04-01 | £ 3,697 |
---|
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 G. HOW CLEAN LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1 |
Called Up Share Capital | 2011-03-31 | £ 1 |
Cash Bank In Hand | 2012-04-01 | £ 1,419 |
Cash Bank In Hand | 2012-03-31 | £ 2,335 |
Cash Bank In Hand | 2011-03-31 | £ 940 |
Current Assets | 2012-04-01 | £ 1,979 |
Current Assets | 2012-03-31 | £ 2,935 |
Current Assets | 2011-03-31 | £ 1,490 |
Fixed Assets | 2012-04-01 | £ 2,067 |
Fixed Assets | 2012-03-31 | £ 4,754 |
Fixed Assets | 2011-03-31 | £ 7,672 |
Shareholder Funds | 2012-04-01 | £ 349 |
Shareholder Funds | 2012-03-31 | £ 2,065 |
Shareholder Funds | 2011-03-31 | £ 4,032 |
Stocks Inventory | 2012-04-01 | £ 560 |
Stocks Inventory | 2012-03-31 | £ 600 |
Stocks Inventory | 2011-03-31 | £ 550 |
Tangible Fixed Assets | 2012-04-01 | £ 2,067 |
Tangible Fixed Assets | 2012-03-31 | £ 2,754 |
Tangible Fixed Assets | 2011-03-31 | £ 3,672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as G. HOW CLEAN LIMITED are:
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. |