Sureclean Group Limited

DataGardener
live
Medium

Sureclean Group Limited

sc185760Private Limited With Share Capital

28 Albyn Place, Aberdeen, AB101YL
Incorporated

13/05/1998

Company Age

27 years

Directors

2

Employees

50

SIC Code

81222

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sureclean Group Limited (sc185760) is a private limited with share capital incorporated on 13/05/1998 (27 years old) and registered in aberdeen, AB101YL. The company operates under SIC code 81222 and is classified as Medium.

Nrc environmental services (uk) limited is a company based out of 7/8 great james st, london, united kingdom.

Private Limited With Share Capital
SIC: 81222
Medium
Incorporated 13/05/1998
AB101YL
50 employees

Financial Overview

Total Assets

£3.26M

Liabilities

£1.79M

Net Assets

£1.47M

Est. Turnover

£6.27M

AI Estimated
Unreported
Cash

£328.5K

Key Metrics

50

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Memorandum Articles
Category:Incorporation
Date:23-03-2026
Resolution
Category:Resolution
Date:23-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-03-2026
Legacy
Category:Capital
Date:09-03-2026
Legacy
Category:Insolvency
Date:09-03-2026
Resolution
Category:Resolution
Date:09-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2017
Change Of Name Notice
Category:Change Of Name
Date:03-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Auditors Resignation Company
Category:Auditors
Date:03-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Resolution
Category:Resolution
Date:24-03-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Termination Secretary Company With Name
Category:Officers
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014

Import / Export

Imports
12 Months1
60 Months5
Exports
12 Months2
60 Months7

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/07/2025
Latest Accounts31/12/2024

Trading Addresses

6 Queens Road, Aberdeen, AB154ZTRegistered
Unit 1, Barra Business Park Mounie Drive, Oldmeldrum, Inverurie, Aberdeenshire, AB510GX
28 Albyn Place, Aberdeen, AB101YLRegistered
Unit 1, Barra Business Park Mounie Drive, Oldmeldrum, Inverurie, Aberdeenshire, AB510GX
28 Albyn Place, Aberdeen, AB101YLRegistered

Contact

01908467800
www.sureclean.com
28 Albyn Place, Aberdeen, AB101YL