C & S Cleaners Limited

General information

Name:

C & S Cleaners Ltd

Office Address:

Union Suite The Union Building 51 - 59 Rose Lane NR1 1BY Norwich

Number: 04802074

Incorporation date: 2003-06-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04802074 - registration number assigned to C & S Cleaners Limited. The firm was registered as a Private Limited Company on 2003-06-17. The firm has been operating on the market for the last twenty one years. The company may be found at Union Suite The Union Building 51 - 59 Rose Lane in Norwich. The main office's zip code assigned to this address is NR1 1BY. The firm switched its registered name two times. Before 2005 it has been working on providing its services as Weed N Clear but now it is featured under the business name C & S Cleaners Limited. The firm's SIC code is 1610 which stands for Support activities for crop production. The business most recent annual accounts describe the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-09-30.

At present, there is a single director in the company: Robert B. (since 2003-06-17). For nine years Melanie B., had been responsible for a variety of tasks within the firm up to the moment of the resignation in 2016.

  • Previous company's names
  • C & S Cleaners Limited 2005-03-22
  • Weed N Clear Limited 2004-05-20
  • Weed N Clean Limited 2003-06-17

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 17 June 2003

Latest update: 4 April 2024

People with significant control

Robert B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Robert B.
Notified on 30 September 2016
Nature of control:
over 3/4 of shares
Robert B.
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 6 June 2014
Annual Accounts 21st April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21st April 2015
Annual Accounts 7th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 1610 : Support activities for crop production
20
Company Age

Similar companies nearby

Closest companies