General information

Name:

Cleancert Holdings Limited

Office Address:

Unit 16B Wyndham Place Grosvenor Drive Tisbury SP3 6GS Salisbury

Number: 07530722

Incorporation date: 2011-02-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cleancert Holdings came into being in 2011 as a company enlisted under no 07530722, located at SP3 6GS Salisbury at Unit 16B Wyndham Place Grosvenor Drive. This company has been in business for thirteen years and its current state is active. It has been already three years from the moment This company's name is Cleancert Holdings Ltd, but until 2021 the name was Cleancert Hygiene and before that, until 2021-09-29 the company was known as Cleancert Holdings. This means it has used four different company names. This business's SIC and NACE codes are 46690 - Wholesale of other machinery and equipment. Cleancert Holdings Limited filed its latest accounts for the period up to 30th April 2023. The latest annual confirmation statement was submitted on 16th February 2023.

This limited company owes its success and unending growth to a group of two directors, who are Andrea D. and Simon D., who have been guiding the company since 2013.

Simon D. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Cleancert Holdings Ltd 2021-10-21
  • Cleancert Hygiene Ltd 2021-09-29
  • Cleancert Holdings Ltd 2016-07-21
  • Eau Yes Filters Ltd 2011-02-15

Financial data based on annual reports

Company staff

Andrea D.

Role: Director

Appointed: 01 May 2013

Latest update: 23 March 2024

Simon D.

Role: Director

Appointed: 15 February 2011

Latest update: 23 March 2024

People with significant control

Simon D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 5 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 November 2013
Annual Accounts 30 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Deptford Field Dairy

Post code:

BA12 0QL

City / Town:

Wylye

HQ address,
2014

Address:

Deptford Field Dairy

Post code:

BA12 0QL

City / Town:

Wylye

HQ address,
2015

Address:

Deptford Field Dairy

Post code:

BA12 0QL

City / Town:

Wylye

Accountant/Auditor,
2014 - 2016

Name:

Alan Chappell & Co Limited

Address:

5 Wilson & Kennard Yard Market Place

Post code:

BA12 9AN

City / Town:

Warminster

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
13
Company Age

Closest companies