Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN IT UK/GUMBUSTERS LIMITED
Company Information for

CLEAN IT UK/GUMBUSTERS LIMITED

UNIT 45 CUTHBERT COURT, BEDE TRADING ESTATE, JARROW, TYNE & WEAR, NE32 3EG,
Company Registration Number
04789516
Private Limited Company
Active

Company Overview

About Clean It Uk/gumbusters Ltd
CLEAN IT UK/GUMBUSTERS LIMITED was founded on 2003-06-05 and has its registered office in Jarrow. The organisation's status is listed as "Active". Clean It Uk/gumbusters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAN IT UK/GUMBUSTERS LIMITED
 
Legal Registered Office
UNIT 45 CUTHBERT COURT
BEDE TRADING ESTATE
JARROW
TYNE & WEAR
NE32 3EG
Other companies in NE32
 
Filing Information
Company Number 04789516
Company ID Number 04789516
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847218022  
Last Datalog update: 2024-04-06 19:25:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN IT UK/GUMBUSTERS LIMITED
Is this data useful to you?
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.

Company Officers of CLEAN IT UK/GUMBUSTERS LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE NIPPER
Company Secretary 2004-09-01
ELIZABETH JANE MOYSE
Director 2003-06-05
THOMAS CLYDE MOYSE
Director 2003-06-05
KIM MOYSE MUKHTAR
Director 2004-09-01
JUSTINE NIPPER
Director 2004-09-01
MARK NIPPER
Director 2004-09-01
LYNN STOREY
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE MOYSE
Company Secretary 2003-06-05 2004-09-01
JL NOMINEES TWO LIMITED
Nominated Secretary 2003-06-05 2003-06-05
JL NOMINEES ONE LIMITED
Nominated Director 2003-06-05 2003-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE MOYSE LAWS INNS LIMITED Director 2010-06-29 CURRENT 2009-07-06 Liquidation
THOMAS CLYDE MOYSE CLASSIC AMUSEMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-06-02
THOMAS CLYDE MOYSE MTM LEISURE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2014-06-17
THOMAS CLYDE MOYSE LAWS INNS LIMITED Director 2010-06-29 CURRENT 2009-07-06 Liquidation
KIM MOYSE MUKHTAR LAWS INNS LIMITED Director 2010-06-29 CURRENT 2009-07-06 Liquidation
JUSTINE NIPPER LAWS INNS LIMITED Director 2010-06-29 CURRENT 2009-07-06 Liquidation
MARK NIPPER CLASSIC AMUSEMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-06-02
MARK NIPPER MTM LEISURE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2014-06-17
LYNN STOREY LAWS INNS LIMITED Director 2010-06-29 CURRENT 2009-07-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 047895160007
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047895160006
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-02-02Director's details changed for Mr Mark Nipper on 2018-10-23
2022-02-02Director's details changed for Mrs Lynn Storey on 2018-10-23
2022-02-02CH01Director's details changed for Mr Mark Nipper on 2018-10-23
2021-12-08CH01Director's details changed for Mr Thomas Clyde Moyse on 2021-01-01
2021-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUSTINE NIPPER on 2021-01-01
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CH01Director's details changed for Mrs Justine Nipper on 2021-04-01
2021-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUSTINE NIPPER on 2021-04-01
2020-09-30CH01Director's details changed for Mr Mark Nipper on 2020-09-30
2020-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUSTINE NIPPER on 2020-09-30
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047895160006
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047895160005
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-22AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-23AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Unit 9B-9C Tyne Point Shaftsbury Ave Simonside Industrial Estate Jarow Tyne & Wear NE32 3UP
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-24AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0105/06/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0105/06/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0105/06/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0105/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM MOYSE MUKHTAR / 05/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN STOREY / 05/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NIPPER / 05/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE NIPPER / 05/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MOYSE / 05/06/2010
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/07
2007-07-06363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: UNITS 9B-9C TYNE POINT SHAFTESBURY AVENUE JARROW TYNE & WEAR NE32 3UP
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: UNIT 1 HOLMAN COURT HENRY ROBSON WAY SOUTH SHIELDS TYNE & WEAR NE33 1RL
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/06
2006-06-27363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-09-05363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-02363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2003-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14288bDIRECTOR RESIGNED
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to CLEAN IT UK/GUMBUSTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAN IT UK/GUMBUSTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-07-06 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-12-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-12-07 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 548,186
Creditors Due After One Year 2012-06-30 £ 622,470
Creditors Due After One Year 2012-06-30 £ 622,470
Creditors Due After One Year 2011-06-30 £ 641,347
Creditors Due Within One Year 2013-06-30 £ 423,556
Creditors Due Within One Year 2012-06-30 £ 465,588
Creditors Due Within One Year 2012-06-30 £ 465,588
Creditors Due Within One Year 2011-06-30 £ 460,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLEAN IT UK/GUMBUSTERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 8,197
Cash Bank In Hand 2012-06-30 £ 22,664
Cash Bank In Hand 2012-06-30 £ 22,664
Current Assets 2013-06-30 £ 167,429
Current Assets 2012-06-30 £ 257,499
Current Assets 2012-06-30 £ 257,499
Current Assets 2011-06-30 £ 251,995
Debtors 2013-06-30 £ 139,401
Debtors 2012-06-30 £ 217,744
Debtors 2012-06-30 £ 217,744
Debtors 2011-06-30 £ 234,269
Fixed Assets 2013-06-30 £ 875,952
Fixed Assets 2012-06-30 £ 884,224
Fixed Assets 2012-06-30 £ 884,224
Fixed Assets 2011-06-30 £ 897,098
Shareholder Funds 2013-06-30 £ 71,639
Shareholder Funds 2012-06-30 £ 53,665
Shareholder Funds 2012-06-30 £ 53,665
Shareholder Funds 2011-06-30 £ 46,957
Stocks Inventory 2013-06-30 £ 19,831
Stocks Inventory 2012-06-30 £ 17,091
Stocks Inventory 2012-06-30 £ 17,091
Stocks Inventory 2011-06-30 £ 17,237
Tangible Fixed Assets 2013-06-30 £ 776,911
Tangible Fixed Assets 2012-06-30 £ 755,881
Tangible Fixed Assets 2012-06-30 £ 755,881
Tangible Fixed Assets 2011-06-30 £ 740,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEAN IT UK/GUMBUSTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN IT UK/GUMBUSTERS LIMITED
Trademarks
We have not found any records of CLEAN IT UK/GUMBUSTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN IT UK/GUMBUSTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CLEAN IT UK/GUMBUSTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAN IT UK/GUMBUSTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN IT UK/GUMBUSTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAN IT UK/GUMBUSTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.