Company NameSoluclean Limited
DirectorKevin Burgess
Company StatusActive
Company Number07756379
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Kevin Burgess
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Centre Point Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr Peter Eugene Minister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Verdure Avenue
Sale
Cheshire
M33 3PP
Director NameMr Jack Bryan Minister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7 Ripley Close
Normanton Industrial Estate
Normanton
WF6 1TB

Contact

Websitesoluclean.co.uk
Email address[email protected]
Telephone0161 6292120
Telephone regionManchester

Location

Registered AddressUnit 6 Centre Point Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£153,006
Cash£4,776
Current Liabilities£252,956

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

21 October 2014Delivered on: 25 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 1 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 March 2020Cessation of Jack Bryan Minister as a person with significant control on 13 March 2020 (1 page)
16 March 2020Notification of Kevin Burgess as a person with significant control on 13 March 2020 (2 pages)
12 March 2020Termination of appointment of Jack Bryan Minister as a director on 12 March 2020 (1 page)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
26 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 October 2018Registered office address changed from Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP England to Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB on 17 October 2018 (1 page)
16 October 2018Registered office address changed from Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 16 October 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 February 2018Registered office address changed from 1st & 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 16 February 2018 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 October 2016Appointment of Jack Bryan Minister as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Kevin Burgess as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Kevin Burgess as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Jack Bryan Minister as a director on 18 October 2016 (2 pages)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 October 2014Registration of charge 077563790002, created on 21 October 2014 (8 pages)
25 October 2014Registration of charge 077563790002, created on 21 October 2014 (8 pages)
1 May 2014Registration of charge 077563790001 (13 pages)
1 May 2014Registration of charge 077563790001 (13 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU United Kingdom on 11 September 2012 (1 page)
16 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
16 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)