Company NameDeep Clean Hygiene Services (UK) Limited
Company StatusActive
Company Number02830066
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Kevin Moran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marple Road
Offerton Stockport
Cheshire
SK2 5QB
Director NameMr Daniel Porter
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(27 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marple Road
Offerton Stockport
Cheshire
SK2 5QB
Director NameMs Elbereth Stark
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(27 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marple Road
Offerton Stockport
Cheshire
SK2 5QB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMrs Diane Moran
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year after company formation)
Appointment Duration26 years (resigned 03 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Marple Road
Offerton Stockport
Cheshire
SK2 5QB
Secretary NameMr Kevin Moran
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year after company formation)
Appointment Duration26 years (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QJ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.deepcleanltd.co.uk/clients
Telephone0161 4199142
Telephone regionManchester

Location

Registered Address2 Marple Road
Offerton Stockport
Cheshire
SK2 5QB
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Shareholders

25 at £1Kevin Moran & Diane Moran
25.00%
Ordinary B
25 at £1Mr Kevin C. Moran
25.00%
Ordinary
25 at £1Mrs Diane Moran
25.00%
Ordinary
24 at £1Mrs Diane Moran & Kevin Moran
24.00%
Ordinary A
1 at £1Kevin Moran & Diane Moran
1.00%
Ordinary

Financials

Year2014
Net Worth£499,772
Cash£500,548
Current Liabilities£122,114

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
5 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
3 July 2020Cessation of Diane Moran as a person with significant control on 3 July 2020 (1 page)
3 July 2020Cessation of Kevin Moran as a person with significant control on 3 July 2020 (1 page)
3 July 2020Notification of Daniel Porter as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Appointment of Mr Daniel Porter as a director on 3 July 2020 (2 pages)
3 July 2020Termination of appointment of Diane Moran as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Kevin Moran as a secretary on 3 July 2020 (1 page)
3 July 2020Notification of Elbereth Stark as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Appointment of Ms Elbereth Stark as a director on 3 July 2020 (2 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 March 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
1 March 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
27 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 July 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
2 July 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
7 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 July 2010Director's details changed for Mr Kevin Moran on 23 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mrs Diane Moran on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Kevin Moran on 23 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mrs Diane Moran on 23 June 2010 (2 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2009Director appointed kevin christopher moran (1 page)
25 June 2009Return made up to 24/06/09; full list of members (5 pages)
25 June 2009Return made up to 24/06/09; full list of members (5 pages)
25 June 2009Director appointed kevin christopher moran (1 page)
27 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 July 2007Return made up to 24/06/07; full list of members (6 pages)
27 July 2007Return made up to 24/06/07; full list of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 June 2006Return made up to 24/06/06; full list of members (7 pages)
28 June 2006Return made up to 24/06/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 May 2006Return made up to 24/06/05; full list of members (7 pages)
8 May 2006Return made up to 24/06/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 October 2003Secretary's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 24/06/03; full list of members (6 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 24/06/03; full list of members (6 pages)
6 October 2003Secretary's particulars changed (1 page)
8 July 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 January 2003Registered office changed on 02/01/03 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
2 January 2003Registered office changed on 02/01/03 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 June 2001Return made up to 24/06/01; full list of members (6 pages)
21 June 2001Return made up to 24/06/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 November 2000Return made up to 24/06/00; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 15 kings drive heaton moor stockport cheshire SK4 4DZ (1 page)
24 November 2000Return made up to 24/06/00; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 15 kings drive heaton moor stockport cheshire SK4 4DZ (1 page)
7 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 April 2000Return made up to 24/06/99; full list of members (6 pages)
12 April 2000Return made up to 24/06/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
14 August 1997Return made up to 24/06/97; full list of members (6 pages)
14 August 1997Return made up to 24/06/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 January 1997Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
13 October 1995Accounting reference date shortened from 30/06 to 31/10 (1 page)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Registered office changed on 13/10/95 from: 11TH floor regent house heaton lane stockport (1 page)
13 October 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
13 October 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounting reference date shortened from 30/06 to 31/10 (1 page)
13 October 1995Registered office changed on 13/10/95 from: 11TH floor regent house heaton lane stockport (1 page)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995Return made up to 24/06/94; full list of members (6 pages)
21 March 1995Return made up to 24/06/94; full list of members (6 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
24 June 1993Incorporation (20 pages)
24 June 1993Incorporation (20 pages)