Background WavePink WaveYellow Wave

AUTOCLENZ LIMITED (00956430)

AUTOCLENZ LIMITED (00956430) is an active UK company. incorporated on 18 June 1969. with registered office in Burton Upon Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTOCLENZ LIMITED has been registered for 56 years. Current directors include CLINGO, Trevor Charles.

Company Number
00956430
Status
active
Type
ltd
Incorporated
18 June 1969
Age
56 years
Address
Stanhope Road, Burton Upon Trent, DE11 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLINGO, Trevor Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOCLENZ LIMITED

AUTOCLENZ LIMITED is an active company incorporated on 18 June 1969 with the registered office located in Burton Upon Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTOCLENZ LIMITED was registered 56 years ago.(SIC: 82990)

Status

active

Active since 56 years ago

Company No

00956430

LTD Company

Age

56 Years

Incorporated 18 June 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

AUTOCLENZ UK LIMITED
From: 8 January 1990To: 12 February 1990
NIELSEN CHEMICALS LIMITED
From: 20 December 1983To: 8 January 1990
COMERCIO LIMITED
From: 18 June 1969To: 20 December 1983
Contact
Address

Stanhope Road Swadlincote Burton Upon Trent, DE11 9BE,

Timeline

7 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Left
Sept 20
Director Left
Apr 25
Loan Secured
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLINGO, Trevor Charles

Active
Stanhope Road, Burton Upon TrentDE11 9BE
Secretary
Appointed 27 Jul 2006

CLINGO, Trevor Charles

Active
Stanhope Road, Burton Upon TrentDE11 9BE
Born January 1961
Director
Appointed 06 Oct 2005

ATKINSON, Richard

Resigned
5 Berbice Lane, DunmowCM6 2AZ
Secretary
Appointed 22 Sept 1998
Resigned 01 Dec 2005

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed 01 Jul 1993
Resigned 21 Jul 1997

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

WATKINS, Malcolm Peter

Resigned
Broadlands Hall Drive, AshbourneDE6 5LG
Secretary
Appointed N/A
Resigned 01 Jul 1993

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 1994

BOWDEN, Shaun Michael Peter

Resigned
4 Chatterton Avenue, LichfieldWS3 8EF
Born August 1947
Director
Appointed 01 Feb 2001
Resigned 01 Dec 2005

BUCKLEY, Iain Charles Robertson

Resigned
12 Woodlands Brow, AshbourneDE6 1RY
Born April 1955
Director
Appointed N/A
Resigned 03 Dec 1996

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 18 Feb 2004
Resigned 01 Dec 2005

DUGGINS, Mark

Resigned
23 Tudor Way, SwadlincoteDE11 0HF
Born September 1959
Director
Appointed 28 Jun 1994
Resigned 13 Feb 2004

MCLAUCHLAN, Alistair Douglas

Resigned
Old College House, LichfieldWS13 6AA
Born June 1941
Director
Appointed 01 Jul 1994
Resigned 17 Jun 2001

PARKES, John Thomas

Resigned
5 Park Road, WalsallWS5 3JT
Born July 1949
Director
Appointed N/A
Resigned 30 Sept 2008

RUMMERY, Grahame

Resigned
1 Hanley Close, StockportSK12 2DG
Born January 1948
Director
Appointed N/A
Resigned 31 Mar 2025

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 26 Feb 2004
Resigned 01 Dec 2005

WATKINS, Malcolm Peter

Resigned
Broadlands Hall Drive, AshbourneDE6 5LG
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2005

WORRALL, Deryck Nigel

Resigned
Stanhope Road, Burton Upon TrentDE11 9BE
Born March 1955
Director
Appointed 19 Jun 2015
Resigned 01 Sept 2020

Persons with significant control

1

Stanhope Road, SwadlincoteDE11 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Miscellaneous
15 March 2007
MISCMISC
Miscellaneous
15 March 2007
MISCMISC
Legacy
6 February 2007
363sAnnual Return (shuttle)
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
3 January 2006
155(6)a155(6)a
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
363aAnnual Return
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Auditors Resignation Company
18 August 2002
AUDAUD
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
21 December 1998
288cChange of Particulars
Legacy
24 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
26 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
7 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
288288
Legacy
7 July 1993
353353
Legacy
10 November 1992
363sAnnual Return (shuttle)
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363aAnnual Return
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
287Change of Registered Office
Legacy
20 December 1990
288288
Legacy
18 December 1990
288288
Legacy
17 December 1990
288288
Legacy
20 June 1990
288288
Legacy
2 April 1990
288288
Legacy
2 April 1990
288288
Legacy
2 April 1990
288288
Certificate Change Of Name Company
9 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1990
287Change of Registered Office
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1990
287Change of Registered Office
Legacy
17 January 1990
88(2)R88(2)R
Resolution
16 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
288288
Legacy
8 September 1989
288288
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
20 January 1989
288288
Legacy
16 December 1988
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
15 September 1988
288288
Legacy
11 May 1988
288288
Legacy
8 February 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Memorandum Articles
30 January 1984
MEM/ARTSMEM/ARTS
Miscellaneous
18 June 1969
MISCMISC
Incorporation Company
18 June 1969
NEWINCIncorporation