Background WavePink WaveYellow Wave

TRADE CLEANING MACHINES AND HIRE LIMITED (08214571)

TRADE CLEANING MACHINES AND HIRE LIMITED (08214571) is an active UK company. incorporated on 14 September 2012. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TRADE CLEANING MACHINES AND HIRE LIMITED has been registered for 13 years. Current directors include BRESNIHAN, Mark Anthony, MARSTON, Darren Lee.

Company Number
08214571
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRESNIHAN, Mark Anthony, MARSTON, Darren Lee
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE CLEANING MACHINES AND HIRE LIMITED

TRADE CLEANING MACHINES AND HIRE LIMITED is an active company incorporated on 14 September 2012 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TRADE CLEANING MACHINES AND HIRE LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08214571

LTD Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 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

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

INDUSTRIAL CLEANING EQUIPMENT RENTAL LIMITED
From: 13 September 2019To: 7 January 2025
SIMPLIFY RENTAL LIMITED
From: 9 September 2015To: 13 September 2019
CLEANFIX (UK) LIMITED
From: 8 October 2012To: 9 September 2015
SWISS MADE CLEANING EQUIPMENT LIMITED
From: 14 September 2012To: 8 October 2012
Contact
Address

Highland House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Sauber House Unit 3 Rushington Business Park, Chapel Lane Totton Southampton Hampshire SO40 9AH
From: 14 September 2012To: 18 October 2019
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Nov 19
Loan Secured
Jan 22
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRESNIHAN, Mark Anthony

Active
Mayflower Close, EastleighSO53 4AR
Born September 1978
Director
Appointed 14 Sept 2012

MARSTON, Darren Lee

Active
Mayflower Close, EastleighSO53 4AR
Born September 1964
Director
Appointed 14 Sept 2012

Persons with significant control

2

Mr Mark Bresnihan

Active
Mayflower Close, EastleighSO53 4AR
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Darren Lee Marston

Active
Mayflower Close, EastleighSO53 4AR
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Resolution
8 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Resolution
13 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Memorandum Articles
18 September 2015
MAMA
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 December 2012
AA01Change of Accounting Reference Date
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
14 September 2012
NEWINCIncorporation