Clean Rescue Limited SUTTON COLDFIELD


Clean Rescue started in year 2014 as Private Limited Company with registration number 08833029. The Clean Rescue company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sutton Coldfield at Bennett Corner House / 33. Postal code: B72 1SD. Since 24th January 2014 Clean Rescue Limited is no longer carrying the name Nameswap.

The firm has one director. John M., appointed on 4 October 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Mark M., Alexandra C. and others listed below. There were no ex secretaries.

Clean Rescue Limited Address / Contact

Office Address Bennett Corner House / 33
Office Address2 Coleshill Street
Town Sutton Coldfield
Post code B72 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08833029
Date of Incorporation Mon, 6th Jan 2014
Industry Other cleaning services
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

John M.

Position: Director

Appointed: 04 October 2021

Mark M.

Position: Director

Appointed: 28 January 2014

Resigned: 05 October 2021

Alexandra C.

Position: Director

Appointed: 06 January 2014

Resigned: 28 January 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is John M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Mark M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John M.

Notified on 4 October 2021
Nature of control: significiant influence or control

Mark M.

Notified on 6 January 2017
Ceased on 4 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nameswap January 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1111     
Balance Sheet
Cash Bank On Hand        2 439
Current Assets        3 922
Debtors        1 483
Other Debtors        1 483
Property Plant Equipment        4 096
Net Assets Liabilities   11111 
Net Assets Liabilities Including Pension Asset Liability1111     
Reserves/Capital
Shareholder Funds1111     
Other
Accumulated Depreciation Impairment Property Plant Equipment        1 365
Additions Other Than Through Business Combinations Property Plant Equipment        5 461
Creditors       -13 891
Increase From Depreciation Charge For Year Property Plant Equipment        1 365
Net Current Assets Liabilities       131
Other Creditors       -13 415
Property Plant Equipment Gross Cost        5 461
Taxation Social Security Payable        476
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111 
Number Shares Allotted11111111 
Par Value Share11111111 
Share Capital Allotted Called Up Paid1111     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2nd February 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements