Trade Cleaning Machines And Hire Limited

DataGardener
live
Unknown

Trade Cleaning Machines And Hire Limited

08214571Private Limited With Share Capital

Highland House Mayflower Close, Chandler'S Ford, Eastleigh, SO534AR
Incorporated

14/09/2012

Company Age

13 years

Directors

2

Employees

SIC Code

46900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Trade Cleaning Machines And Hire Limited (08214571) is a private limited with share capital incorporated on 14/09/2012 (13 years old) and registered in eastleigh, SO534AR. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 14/09/2012
SO534AR

Financial Overview

Total Assets

£302

Liabilities

£1.34M

Net Assets

£-1.34M

Cash

£202

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Resolution
Category:Resolution
Date:08-01-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2020
Memorandum Articles
Category:Incorporation
Date:18-11-2020
Resolution
Category:Resolution
Date:18-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-11-2020
Capital Name Of Class Of Shares
Category:Capital
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Resolution
Category:Resolution
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Memorandum Articles
Category:Incorporation
Date:18-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-09-2015
Change Of Name Notice
Category:Change Of Name
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-12-2012
Memorandum Articles
Category:Incorporation
Date:09-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2012
Change Of Name Notice
Category:Change Of Name
Date:08-10-2012
Incorporation Company
Category:Incorporation
Date:14-09-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Highland House, Mayflower Close, Chandler'S Ford, Eastleigh, SO534ARRegistered
Unit 3, Rushington Business Park, Rushington Lane, Southampton, Hampshire, SO409AH

Contact

08452251384
ice-clean.com
Highland House Mayflower Close, Chandler'S Ford, Eastleigh, SO534AR