General information

Name:

Cleantank Ltd

Office Address:

Amsterdam Road Hull Amsterdam Road HU7 0XF Hull

Number: 07152671

Incorporation date: 2010-02-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Cleantank Limited business has been on the market for 14 years, as it's been established in 2010. Registered under the number 07152671, Cleantank is categorised as a Private Limited Company with office in Amsterdam Road Hull, Hull HU7 0XF. This company's classified under the NACE and SIC code 38220, that means Treatment and disposal of hazardous waste. Cleantank Ltd reported its latest accounts for the financial year up to 2022-04-30. The latest annual confirmation statement was released on 2023-05-16.

Currently, the directors listed by the firm include: Keira F. arranged to perform management duties in 2024 and Ian O. arranged to perform management duties on March 17, 2023.

The companies that control this firm are as follows: Tradpak Environmental Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Cumberland Street, HU2 0PU and was registered as a PSC under the registration number 11758548.

Financial data based on annual reports

Company staff

Keira F.

Role: Director

Appointed: 12 February 2024

Latest update: 27 February 2024

Ian O.

Role: Director

Appointed: 17 March 2023

Latest update: 27 February 2024

People with significant control

Tradpak Environmental Group Ltd
Address: 93 Cumberland Street, Hull, HU2 0PU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11758548
Notified on 21 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David R.
Notified on 12 November 2016
Ceased on 21 May 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 January 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 4 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on Monday 12th February 2024. (AP01)
filed on: 12th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

HQ address,
2013

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

HQ address,
2014

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

HQ address,
2015

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

Search other companies

Services (by SIC Code)

  • 38220 : Treatment and disposal of hazardous waste
14
Company Age

Closest Companies - by postcode