Background WavePink WaveYellow Wave

CLEANING EQUIPMENT SUPPLIES LIMITED (03327955)

CLEANING EQUIPMENT SUPPLIES LIMITED (03327955) is an active UK company. incorporated on 5 March 1997. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEANING EQUIPMENT SUPPLIES LIMITED has been registered for 29 years. Current directors include BRESNIHAN, Mark Anthony, MARSTON, Darren Lee.

Company Number
03327955
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Sauber House, Unit 3 Rushington Lane, Southampton, SO40 9AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRESNIHAN, Mark Anthony, MARSTON, Darren Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANING EQUIPMENT SUPPLIES LIMITED

CLEANING EQUIPMENT SUPPLIES LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEANING EQUIPMENT SUPPLIES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03327955

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Sauber House, Unit 3 Rushington Lane Totton Southampton, SO40 9AH,

Previous Addresses

Unit 12 Caldicott Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Gwent NP44 1UG
From: 1 March 2012To: 6 December 2016
Unit 12 Caldicott Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Gwent NP44 1UG Wales
From: 17 August 2011To: 1 March 2012
C/O Cleaning Equipment Supplies Ltd Unit 12 Caldicott Way Avondale Industrial Estate Cwmbran Gwent NP44 1UG Wales
From: 10 March 2011To: 17 August 2011
Unit 12 Avondale Ind Estate Caldicot Way Pontrhydyrun Cwmbran Gwent NP44 1UF
From: 5 March 1997To: 10 March 2011
Timeline

7 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRESNIHAN, Mark Anthony

Active
Rushington Lane, SouthamptonSO40 9AH
Born September 1978
Director
Appointed 01 Dec 2016

MARSTON, Darren Lee

Active
Rushington Lane, SouthamptonSO40 9AH
Born September 1964
Director
Appointed 01 Dec 2016

MOORE, Colin Albert Jeffrey

Resigned
Acorn House Butchers Hill, TauntonTA3 6PD
Secretary
Appointed 13 Mar 1997
Resigned 13 Jul 2007

MOORE, Sheila

Resigned
Acorn House, TauntonTA3 6PD
Secretary
Appointed 13 Jul 2007
Resigned 01 Dec 2016

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 13 Mar 1997

EDWARDS, Sean Lee

Resigned
11 Birdle Road, HerefordHR4 0PP
Born October 1968
Director
Appointed 13 Mar 1997
Resigned 01 Dec 2016

MOORE, Colin Albert Jeffrey

Resigned
Acorn House Butchers Hill, TauntonTA3 6PD
Born March 1951
Director
Appointed 13 Mar 1997
Resigned 01 Dec 2016

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 05 Mar 1997
Resigned 13 Mar 1997

Persons with significant control

3

1 Active
2 Ceased
Unit 3 Rushington Business Park, SouthamptonSO40 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2020

Mr Darren Lee Marston

Ceased
Rushington Lane, SouthamptonSO40 9AH
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2016
Ceased 05 Mar 2020

Mr Mark Bresnihan

Ceased
Rushington Lane, SouthamptonSO40 9AH
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2017
AAAnnual Accounts
Legacy
17 November 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
31 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
9 August 2002
287Change of Registered Office
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
88(2)R88(2)R
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
123Notice of Increase in Nominal Capital
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
88(2)R88(2)R
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Legacy
17 March 1997
288aAppointment of Director or Secretary
Incorporation Company
5 March 1997
NEWINCIncorporation