General information

Name:

The Klean Team Ltd

Office Address:

Suite 501 International House 223 Regent Street W1B 2QD Westminster

Number: 04516582

Incorporation date: 2002-08-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Klean Team Limited business has been operating in this business for at least twenty two years, as it's been established in 2002. Started with Registered No. 04516582, The Klean Team was set up as a Private Limited Company located in Suite 501 International House, Westminster W1B 2QD. The firm's principal business activity number is 17220, that means Manufacture of household and sanitary goods and of toilet requisites. Wednesday 31st August 2022 is the last time the accounts were filed.

Right now, this business is directed by just one director: Kevin M., who was designated to this position on 2009-01-14. For nine years Kevin S., had been functioning as a director for the following business up to the moment of the resignation on 2011-05-31.

Kevin M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 14 January 2009

Latest update: 23 January 2024

Kevin M.

Role: Secretary

Appointed: 21 August 2002

Latest update: 23 January 2024

People with significant control

Kevin M.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Thu, 11th Apr 2024. New Address: 11-12 Old Bond Street Mayfair London W1S 4PN. Previous address: 11-12 Old Bond Street London W1S 4PN England (AD01)
filed on: 11th, April 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Euro Andertons Llp

Address:

2nd Floor 39 Ludgate Hill

Post code:

EC4M 7JN

City / Town:

London

Accountant/Auditor,
2016

Name:

Euro Andertons Llp

Address:

39 Ludgate Hill

Post code:

EC4M 7JN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 17220 : Manufacture of household and sanitary goods and of toilet requisites
21
Company Age

Similar companies nearby

Closest companies