Background WavePink WaveYellow Wave

FLUECLEAN INSTALLATIONS SERVICES LIMITED (01997575)

FLUECLEAN INSTALLATIONS SERVICES LIMITED (01997575) is an active UK company. incorporated on 7 March 1986. with registered office in Stockport. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. FLUECLEAN INSTALLATIONS SERVICES LIMITED has been registered for 40 years. Current directors include HALL, James, KAY, Harrison James, STOPFORD, Susan Alice.

Company Number
01997575
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
93 Church Lane, Stockport, SK6 7AW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HALL, James, KAY, Harrison James, STOPFORD, Susan Alice
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUECLEAN INSTALLATIONS SERVICES LIMITED

FLUECLEAN INSTALLATIONS SERVICES LIMITED is an active company incorporated on 7 March 1986 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. FLUECLEAN INSTALLATIONS SERVICES LIMITED was registered 40 years ago.(SIC: 43220)

Status

active

Active since 40 years ago

Company No

01997575

LTD Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

93 Church Lane Marple Stockport, SK6 7AW,

Previous Addresses

Lytham Street Works Lytham Street Shaw Heath Stockport SK3 8JB
From: 7 March 1986To: 25 November 2025
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Aug 17
Loan Cleared
Mar 20
Director Left
Apr 20
Owner Exit
May 20
Director Left
Jan 23
Director Joined
Mar 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
Mar 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALL, James

Active
Hartington Drive, StockportSK7 6ER
Born February 1960
Director
Appointed 18 Jan 2023

KAY, Harrison James

Active
Church Lane, StockportSK6 7AW
Born November 2000
Director
Appointed 17 Mar 2025

STOPFORD, Susan Alice

Active
Church Lane, StockportSK6 7AW
Born August 1964
Director
Appointed 28 Mar 2024

BULLER, Diana Mary

Resigned
Cairnmore House, Port EllenPA42 7AT
Secretary
Appointed N/A
Resigned 17 Apr 2020

BULLER, Diana Mary

Resigned
Cairnmore House, Port EllenPA42 7AT
Born October 1944
Director
Appointed 09 Apr 1999
Resigned 17 Apr 2020

BULLER, Richard John

Resigned
Cairnmone House, Isle Of IslayPA42 7AT
Born January 1936
Director
Appointed N/A
Resigned 28 Jun 1999

HALL, James

Resigned
Hartington Drive, StockportSK7 6ER
Born February 1960
Director
Appointed 31 Mar 2001
Resigned 18 Jan 2023

WALLWORK, Alexander John

Resigned
78 Churchgate, StockportSK1 1YJ
Born June 1977
Director
Appointed 01 Oct 2002
Resigned 23 May 2024

WALLWORK, John Stephen

Resigned
Apartment 4, CheadleSK8 1JL
Born September 1944
Director
Appointed N/A
Resigned 05 Apr 2009

WALLWORK, Lucy Catherine

Resigned
78 Churchgate, StockportSK1 1YJ
Born May 1975
Director
Appointed 10 Aug 2017
Resigned 23 May 2024

Persons with significant control

5

3 Active
2 Ceased

Mr James Hall

Active
Church Lane, StockportSK6 7AW
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Ms Susan Alice Stopford

Active
Church Lane, StockportSK6 7AW
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Mr Harrison James Kay

Active
Church Lane, StockportSK6 7AW
Born November 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Lytham Street, StockportSK3 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 28 Mar 2024

Mrs Diana Mary Buller

Ceased
Port Ellen, Isle Of IslayPA42 7AT
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
4 June 1990
363363
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
17 October 1988
288288
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
22 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 March 1986
MISCMISC