Executive Cleaners Limited

General information

Name:

Executive Cleaners Ltd

Office Address:

49 High Street WR9 8EP Droitwich

Number: 00949248

Incorporation date: 1969-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1969 is the year of the founding of Executive Cleaners Limited, a firm that is situated at 49 High Street, , Droitwich. This means it's been fifty five years Executive Cleaners has prospered on the market, as the company was created on 1969-03-05. Its Companies House Registration Number is 00949248 and its postal code is WR9 8EP. Its current name is Executive Cleaners Limited. This firm's former clients may recognize this company also as Hoy-pool, which was used until 2016-03-12. This firm's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products. The business most recent annual accounts describe the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-06-01.

The directors currently listed by this particular limited company are as follow: Susan M. arranged to perform management duties in 2014 in June, Christine B. arranged to perform management duties in 2014 in June and Ross W. arranged to perform management duties on 2013-09-20.

  • Previous company's names
  • Executive Cleaners Limited 2016-03-12
  • Hoy-pool Limited 1969-03-05

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 02 June 2014

Latest update: 24 January 2024

Christine B.

Role: Director

Appointed: 02 June 2014

Latest update: 24 January 2024

Ross W.

Role: Director

Appointed: 20 September 2013

Latest update: 24 January 2024

People with significant control

Ross W. is the individual who controls this firm, has substantial control or influence over the company.

Ross W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Williams, Ashton & Anderson Limited

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
55
Company Age

Similar companies nearby

Closest companies