Cleaning Consultants (contractors) Limited

General information

Name:

Cleaning Consultants (contractors) Ltd

Office Address:

Barttelot Court Barttelot Road RH12 1DQ Horsham

Number: 01920452

Incorporation date: 1985-06-07

Dissolution date: 2022-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cleaning Consultants (contractors) began its operations in the year 1985 as a Private Limited Company registered with number: 01920452. This company's headquarters was based in Horsham at Barttelot Court. The Cleaning Consultants (contractors) Limited business had been operating offering its services for at least thirty seven years.

The directors included: Karen K. selected to lead the company in 2014 in January and James K. selected to lead the company in 1993 in January.

Executives who controlled the firm include: James K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Karen K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Karen K.

Role: Director

Appointed: 27 January 2014

Latest update: 29 March 2024

Karen K.

Role: Secretary

Appointed: 01 March 2003

Latest update: 29 March 2024

James K.

Role: Director

Appointed: 14 January 1993

Latest update: 29 March 2024

People with significant control

James K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen K.
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James K.
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen K.
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 28 January 2023
Confirmation statement last made up date 14 January 2022
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 October 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-08-31

Company Vehicle Operator Data

Little Springfield Farm

Address

Plaistow Road , Loxwood

City

Billingshurst

Postal code

RH14 0TS

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-08-31 (AA)
filed on: 6th, January 2022
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
37
Company Age

Similar companies nearby

Closest companies