Company NameHyperklean Ltd
DirectorsJacqueline Scott and Curtis Lee Wells
Company StatusActive
Company Number05014537
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameJacqueline Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleIndustrial Kitchen Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address22e West Chirton North Industrial Estate
North Shields
NE29 8SF
Secretary NameMr Curtis Lee Wells
NationalityBritish
StatusCurrent
Appointed14 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleIndustrial Kitchen Cleaning
Country of ResidenceEngland
Correspondence Address22e West Chirton North Industrial Estate
North Shields
NE29 8SF
Director NameMr Curtis Lee Wells
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(4 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22e West Chirton North Industrial Estate
North Shields
NE29 8SF
Director NameMr Curtis Lee Wells
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Willows
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitehyperklean.co.uk
Email address[email protected]
Telephone0191 2366023
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address22e West Chirton North Industrial Estate
North Shields
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

6 at £1Jackie Scott
50.00%
Ordinary
6 at £1Mr Curtis Lee Wells
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,178
Cash£1,375
Current Liabilities£26,710

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

1 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 February 2020Registered office address changed from C/O Hyperklean Ltd Communications House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA to 22E West Chirton North Industrial Estate North Shields NE29 8SF on 21 February 2020 (1 page)
21 February 2020Registered office address changed from Unit 22E, Oak Road West Chirton North Industrial Estate North Shields NE29 8SF England to 22E West Chirton North Industrial Estate North Shields NE29 8SF on 21 February 2020 (1 page)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12
(4 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12
(4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(4 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Director's details changed for Mr Curtis Lee Wells on 23 February 2012 (2 pages)
23 February 2012Secretary's details changed for Mr Curtis Lee Wells on 23 February 2012 (1 page)
23 February 2012Director's details changed for Mr Curtis Lee Wells on 23 February 2012 (2 pages)
23 February 2012Secretary's details changed for Mr Curtis Lee Wells on 23 February 2012 (1 page)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Jacqueline Scott on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Jacqueline Scott on 23 February 2012 (2 pages)
24 January 2012Registered office address changed from 2 the Willows Seaton Burn Newcastle NE13 6BN on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 2 the Willows Seaton Burn Newcastle NE13 6BN on 24 January 2012 (1 page)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Director's details changed for Mr Curtis Lee Wells on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jacqueline Scott on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Curtis Lee Wells on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Curtis Lee Wells on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jacqueline Scott on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jacqueline Scott on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Director appointed mr curtis lee wells (1 page)
9 February 2009Return made up to 13/01/09; full list of members (4 pages)
9 February 2009Director appointed mr curtis lee wells (1 page)
9 February 2009Return made up to 13/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2007Return made up to 13/01/07; full list of members (6 pages)
21 February 2007Return made up to 13/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 January 2006Return made up to 13/01/06; full list of members (6 pages)
20 January 2006Return made up to 13/01/06; full list of members (6 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
11 February 2005Return made up to 13/01/05; full list of members (6 pages)
11 February 2005Return made up to 13/01/05; full list of members (6 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Ad 14/01/04--------- £ si 12@1=12 £ ic 2/14 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Ad 14/01/04--------- £ si 12@1=12 £ ic 2/14 (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
13 January 2004Incorporation (13 pages)
13 January 2004Incorporation (13 pages)