Clean It Uk/gumbusters Limited

General information

Name:

Clean It Uk/gumbusters Ltd

Office Address:

Unit 45 Cuthbert Court Bede Trading Estate NE32 3EG Jarrow

Number: 04789516

Incorporation date: 2003-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit 45 Cuthbert Court, Jarrow NE32 3EG Clean It Uk/gumbusters Limited is categorised as a Private Limited Company registered under the 04789516 Companies House Reg No. It was created on Thursday 5th June 2003. The enterprise's SIC and NACE codes are 81210 and their NACE code stands for General cleaning of buildings. The latest financial reports cover the period up to Thursday 30th June 2022 and the most current confirmation statement was filed on Monday 5th June 2023.

From the information we have gathered, the following business was founded in June 2003 and has been managed by six directors. To support the directors in their duties, this specific business has been utilizing the skillset of Justine N. as a secretary for the last twenty years.

Thomas M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark N.

Role: Director

Appointed: 01 September 2004

Latest update: 11 March 2024

Kim M.

Role: Director

Appointed: 01 September 2004

Latest update: 11 March 2024

Justine N.

Role: Secretary

Appointed: 01 September 2004

Latest update: 11 March 2024

Justine N.

Role: Director

Appointed: 01 September 2004

Latest update: 11 March 2024

Lynn S.

Role: Director

Appointed: 01 September 2004

Latest update: 11 March 2024

Elizabeth M.

Role: Director

Appointed: 05 June 2003

Latest update: 11 March 2024

Thomas M.

Role: Director

Appointed: 05 June 2003

Latest update: 11 March 2024

People with significant control

Thomas M.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Units 9b/9c Tyne Point Shaftsbury Avenue Simonside Industrial Estate

Post code:

NE32 3UP

City / Town:

Jarrow

HQ address,
2013

Address:

Units 9b/9c Tyne Point Shaftsbury Avenue Simonside Industrial Estate

Post code:

NE32 3UP

City / Town:

Jarrow

HQ address,
2014

Address:

Units 9b/9c Tyne Point Shaftsbury Avenue Simonside Industrial Estate

Post code:

NE32 3UP

City / Town:

Jarrow

Accountant/Auditor,
2013

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2015 - 2016

Name:

Momentum Taxation And Accountancy Ltd

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2012 - 2014

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
20
Company Age

Similar companies nearby

Closest companies