Superclean Sludge Limited FAREHAM


Superclean Sludge started in year 1980 as Private Limited Company with registration number 01517441. The Superclean Sludge company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Fareham at Fusion 3, 1200 Parkway. Postal code: PO15 7AD.

At the moment there are 2 directors in the the company, namely Reza S. and Heather G.. In addition one secretary - Reza S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Superclean Sludge Limited Address / Contact

Office Address Fusion 3, 1200 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01517441
Date of Incorporation Tue, 16th Sep 1980
Industry Dormant Company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Reza S.

Position: Secretary

Appointed: 01 July 2023

Reza S.

Position: Director

Appointed: 01 July 2023

Heather G.

Position: Director

Appointed: 23 June 1991

Katrina N.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2023

Katrina N.

Position: Secretary

Appointed: 01 July 2020

Resigned: 30 June 2023

Brian D.

Position: Director

Appointed: 19 June 2009

Resigned: 30 June 2020

Brian D.

Position: Secretary

Appointed: 24 April 2006

Resigned: 30 June 2020

Simon T.

Position: Director

Appointed: 01 March 2002

Resigned: 28 November 2003

Paul Q.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2013

Paul Q.

Position: Secretary

Appointed: 23 November 2000

Resigned: 24 April 2006

Alison F.

Position: Secretary

Appointed: 28 July 2000

Resigned: 23 November 2000

Paul W.

Position: Director

Appointed: 05 June 2000

Resigned: 28 February 2005

Duncan P.

Position: Secretary

Appointed: 11 February 1992

Resigned: 28 July 2000

Duncan P.

Position: Director

Appointed: 23 June 1991

Resigned: 28 July 2000

James K.

Position: Secretary

Appointed: 23 June 1991

Resigned: 11 February 1992

Kenneth P.

Position: Director

Appointed: 23 June 1991

Resigned: 30 April 2007

Denys P.

Position: Director

Appointed: 23 June 1991

Resigned: 28 July 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Cleansing Service Group Limited from Fareham, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cleansing Service Group Limited

Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00530446
Notified on 23 June 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Current Assets111111111
Net Assets Liabilities  1111111
Debtors111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Called Up Share Capital111      
Shareholder Funds111      
Other
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Number Shares Allotted 11      
Other Debtors Due After One Year 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (3 pages)

Company search