General information

Name:

Kleen Ltd

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 04078680

Incorporation date: 2000-09-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Kleen Limited. The company was started 24 years ago and was registered with 04078680 as the registration number. This particular office of this company is based in Worthing. You can reach it at Amelia House, Crescent Road. The enterprise's Standard Industrial Classification Code is 81222 meaning Specialised cleaning services. Kleen Ltd filed its latest accounts for the period that ended on 2022-07-31. The most recent confirmation statement was filed on 2022-12-06.

Jace S. is this company's only managing director, who was chosen to lead the company in 2000. Since 2009 Colin F., had been functioning as a director for this specific firm till the resignation fifteen years ago. In order to find professional help with legal documentation, this specific firm has been utilizing the skillset of Keely S. as a secretary since 2000.

Financial data based on annual reports

Company staff

Keely S.

Role: Secretary

Appointed: 26 September 2000

Latest update: 11 February 2024

Jace S.

Role: Director

Appointed: 26 September 2000

Latest update: 11 February 2024

People with significant control

The companies that control this firm are: Kleen Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Worthing at Crescent Road, BN11 1QR, West Sussex and was registered as a PSC under the registration number 11934631.

Kleen Holdings Limited
Address: Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11934631
Notified on 21 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Keely S.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jace S.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 February 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 January 2014

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 company accounts data drawn up to July 31, 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

2 Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

HQ address,
2013

Address:

2 Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

HQ address,
2014

Address:

2 Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

Accountant/Auditor,
2014 - 2013

Name:

Chambers & Co Accountants Llp

Address:

2 Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
23
Company Age

Similar companies nearby

Closest companies