CLEANTANK LIMITED
Overview
| Company Name | CLEANTANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07152671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEANTANK LIMITED?
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is CLEANTANK LIMITED located?
| Registered Office Address | C/O Wastecare Group Argent House, Tyler Close WF6 1RL Normanton West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEANTANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CLEANTANK LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for CLEANTANK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registration of charge 071526710004, created on Oct 31, 2025 | 8 pages | MR01 | ||||||||||
Registration of charge 071526710003, created on Oct 27, 2025 | 11 pages | MR01 | ||||||||||
Satisfaction of charge 071526710002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 071526710001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Mark David Kidney as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||||||||||
Appointment of Mr Peter Timothy Hunt as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Amsterdam Road Hull Amsterdam Road Hull HU7 0XF England to C/O Wastecare Group Argent House, Tyler Close Normanton West Yorkshire WF6 1RL on Aug 28, 2025 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Othick as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Cuckney as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Keira Finnerty as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Joshua Hutton Robinson as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joshua Hutton Robinson as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Parker as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Mulligan as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keira Finnerty as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Othick as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CLEANTANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUCKNEY, David | Director | Argent House, Tyler Close WF6 1RL Normanton C/O Wastecare Group West Yorkshire United Kingdom | United Kingdom | British | 321344920001 | |||||
| FINNERTY, Keira | Director | Argent House, Tyler Close WF6 1RL Normanton C/O Wastecare Group West Yorkshire United Kingdom | England | British | 288257060001 | |||||
| HUNT, Peter Timothy | Director | Argent House, Tyler Close WF6 1RL Normanton C/O Wastecare Group West Yorkshire United Kingdom | England | British | 339615570001 | |||||
| KIDNEY, Mark David | Director | Argent House, Tyler Close WF6 1RL Normanton C/O Wastecare Group West Yorkshire United Kingdom | England | British | 282073190001 | |||||
| CUCKNEY, David Michael Eliot | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | England | British | 251480750001 | |||||
| FINNERTY, Keira | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | England | British | 288257060001 | |||||
| MATTHEWS, David, Mr. | Director | Main Street S64 9DU Mexborough 46 South Yorkshire United Kingdom | England | English | 149480980001 | |||||
| MULLIGAN, Mike | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | England | British | 288257660001 | |||||
| OTHICK, Ian | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | England | British | 306905640001 | |||||
| PARKER, David | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | United Kingdom | British | 306901590001 | |||||
| ROBINSON, Joshua Hutton | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | England | British | 292018890001 | |||||
| ROEBUCK, David Lee | Director | Brancepeth Place LS12 2EG Leeds Brancepeth Place England | England | British | 218832810001 | |||||
| SPIERS, Debbie | Director | Amsterdam Road HU7 0XF Hull Amsterdam Road Hull England | England | British | 288257290001 | |||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 United Kingdom | Wales | British | 100220980001 |
Who are the persons with significant control of CLEANTANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tradpak Environmental Group Ltd | May 21, 2021 | Cumberland Street HU2 0PU Hull 93 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Lee Roebuck | Nov 12, 2016 | Brancepeth Place LS12 2EG Leeds Brancepeth Place England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0