Kleen-tex Holdings (UK) Limited WARRINGTON


Kleen-tex Holdings (UK) started in year 1998 as Private Limited Company with registration number 03590632. The Kleen-tex Holdings (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Warrington at Unit 717 Eddington Way. Postal code: WA3 6BA. Since November 30, 1999 Kleen-tex Holdings (UK) Limited is no longer carrying the name Guardian Mats.

The company has 2 directors, namely Andrew S., Gary H.. Of them, Gary H. has been with the company the longest, being appointed on 15 July 2019 and Andrew S. has been with the company for the least time - from 23 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Duncan A. who worked with the the company until 18 December 2019.

Kleen-tex Holdings (UK) Limited Address / Contact

Office Address Unit 717 Eddington Way
Office Address2 Birchwood Park
Town Warrington
Post code WA3 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590632
Date of Incorporation Thu, 25th Jun 1998
Industry Manufacture of other carpets and rugs
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (314 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 23 October 2020

Gary H.

Position: Director

Appointed: 15 July 2019

Juergen T.

Position: Director

Appointed: 11 November 2016

Resigned: 30 November 2017

Graeme S.

Position: Director

Appointed: 17 July 2014

Resigned: 15 July 2019

Peter S.

Position: Director

Appointed: 01 September 2010

Resigned: 16 July 2014

Helen H.

Position: Director

Appointed: 01 August 2010

Resigned: 23 October 2020

Graeme S.

Position: Director

Appointed: 02 April 2007

Resigned: 01 September 2010

Jonathan M.

Position: Director

Appointed: 30 July 2003

Resigned: 31 December 2006

Duncan A.

Position: Secretary

Appointed: 03 October 1998

Resigned: 18 December 2019

Duncan A.

Position: Director

Appointed: 03 October 1998

Resigned: 18 December 2019

Ralph H.

Position: Director

Appointed: 03 October 1998

Resigned: 31 August 2011

Peter O.

Position: Director

Appointed: 03 October 1998

Resigned: 01 September 2008

Zachary T.

Position: Director

Appointed: 03 October 1998

Resigned: 31 July 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

Wacks Caller (nominees) Limited

Position: Corporate Director

Appointed: 25 June 1998

Resigned: 03 October 1998

Wacks Caller Limited

Position: Corporate Secretary

Appointed: 25 June 1998

Resigned: 03 October 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Ralph H. This PSC and has 75,01-100% shares.

Ralph H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Guardian Mats November 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to May 31, 2023
filed on: 22nd, August 2023
Free Download (9 pages)

Company search