General information

Name:

Cleanroom Supplies Limited

Office Address:

The Warehouse Cumrew Heads Nook CA8 9DD Brampton

Number: 05516572

Incorporation date: 2005-07-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in The Warehouse Cumrew, Brampton CA8 9DD Cleanroom Supplies Ltd is categorised as a Private Limited Company registered under the 05516572 Companies House Reg No. The company was set up 19 years ago. The enterprise's declared SIC number is 47910: Retail sale via mail order houses or via Internet. Cleanroom Supplies Limited filed its latest accounts for the financial period up to 2022/12/31. The firm's latest confirmation statement was filed on 2023/02/19.

The corporation's trademark number is UK00003130587. They proposed it on Thu, 8th Oct 2015 and their IPO granted it after two months. The trademark is valid until Wed, 8th Oct 2025.

1 transaction have been registered in 2013 with a sum total of £260. Cooperation with the Newcastle City Council council covered the following areas: Educ Perf Mon.

Michael H. is this specific firm's single director, that was formally appointed in 2005.

Michael H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003130587
Trademark image:-
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-01-01
Renewal date:2025-10-08
Owner name:Cleanroom Supplies Ltd
Owner address:Cleanroom Supplies Ltd, The Warehouse, Cumrew, Heads Nook, BRAMPTON, United Kingdom, CA8 9DD

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 22 July 2005

Latest update: 3 March 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 1st, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Violet Cottage Cumrew

Post code:

CA8 9DD

City / Town:

Brampton

HQ address,
2013

Address:

Violet Cottage Cumrew

Post code:

CA8 9DD

City / Town:

Brampton

HQ address,
2014

Address:

Violet Cottage Cumrew

Post code:

CA8 9DD

City / Town:

Brampton

HQ address,
2015

Address:

Violet Cottage Cumrew

Post code:

CA8 9DD

City / Town:

Brampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 1 £ 259.86
2013-06-20 5914278 £ 259.86 Educ Perf Mon

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
18
Company Age

Closest companies