General information

Name:

Codeclean Ltd

Office Address:

1 Gleaming Wood Drive ME5 8XT Chatham

Number: 07566467

Incorporation date: 2011-03-16

Dissolution date: 2023-05-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Chatham registered with number: 07566467. The company was started in the year 2011. The headquarters of this company was located at 1 Gleaming Wood Drive . The area code is ME5 8XT. This firm was officially closed in 2023, which means it had been in business for 12 years. The firm official name change from Shipshape Boats to Codeclean Limited came on 2011-08-30.

Paul H. was this enterprise's managing director, appointed in 2022.

Robert Y. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Codeclean Limited 2011-08-30
  • Shipshape Boats Ltd 2011-03-16

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 04 October 2022

Latest update: 23 January 2024

People with significant control

Robert Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 July 2022
Confirmation statement last made up date 28 June 2021
Annual Accounts 15 January 2013
Start Date For Period Covered By Report 2011-03-16
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 15 January 2013
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 January 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
  • 20412 : Manufacture of cleaning and polishing preparations
12
Company Age

Similar companies nearby

Closest companies