Kleen-tex Industries Limited WARRINGTON


Kleen-tex Industries started in year 1999 as Private Limited Company with registration number 03847996. The Kleen-tex Industries company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Warrington at Unit 717 Eddington Way. Postal code: WA3 6BA.

The firm has 3 directors, namely Andrew S., Lee F. and Bruce H.. Of them, Bruce H. has been with the company the longest, being appointed on 31 July 2003 and Andrew S. has been with the company for the least time - from 23 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kleen-tex Industries 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 03847996
Date of Incorporation Tue, 21st Sep 1999
Industry Manufacture of soft furnishings
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Andrew S.

Position: Director

Appointed: 23 October 2020

Lee F.

Position: Director

Appointed: 20 December 2019

Bruce H.

Position: Director

Appointed: 31 July 2003

Artur M.

Position: Director

Appointed: 20 December 2019

Resigned: 28 February 2020

Carolin P.

Position: Director

Appointed: 20 December 2019

Resigned: 22 April 2020

Gary H.

Position: Director

Appointed: 15 July 2019

Resigned: 01 December 2023

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

Duncan A.

Position: Secretary

Appointed: 31 July 2003

Resigned: 18 December 2019

Andrew W.

Position: Director

Appointed: 01 July 2002

Resigned: 01 August 2005

Jonathan M.

Position: Director

Appointed: 22 May 2001

Resigned: 30 September 2006

Ralph H.

Position: Director

Appointed: 29 October 1999

Resigned: 29 October 2012

Gary D.

Position: Director

Appointed: 29 October 1999

Resigned: 31 December 2002

Zachary T.

Position: Director

Appointed: 21 September 1999

Resigned: 22 May 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 September 1999

Resigned: 21 September 1999

Duncan A.

Position: Director

Appointed: 21 September 1999

Resigned: 18 December 2019

Peter O.

Position: Director

Appointed: 21 September 1999

Resigned: 01 July 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1999

Resigned: 21 September 1999

Zachary T.

Position: Secretary

Appointed: 21 September 1999

Resigned: 31 July 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Kleen-Tex Holdings (Uk) Limited from Farnworth, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kleen-Tex Holdings (Uk) Limited

Unit 2, 1st Floor Sun Mills, Emlyn Street, Farnworth, Bolton, BL4 7EB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03590632
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2023/05/31
filed on: 22nd, August 2023
Free Download (14 pages)

Company search