General information

Name:

Uk Masterclean Limited

Office Address:

4 Brunswick Industrial Estate Brunswick Village NE13 7BA Newcastle Upon Tyne

Number: 06327877

Incorporation date: 2007-07-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@ukmasterclean.com

Website

www.ukmasterclean.com

Description

Data updated on:

Uk Masterclean came into being in 2007 as a company enlisted under no 06327877, located at NE13 7BA Newcastle Upon Tyne at 4 Brunswick Industrial Estate. It has been in business for 17 years and its current status is active. The company's registered with SIC code 96010: Washing and (dry-)cleaning of textile and fur products. Uk Masterclean Limited released its account information for the period up to 2022-06-30. The firm's latest annual confirmation statement was filed on 2023-06-06.

Uk Masterclean Ltd is a small-sized vehicle operator with the licence number OB1132460. The firm has one transport operating centre in the country. In their subsidiary in Newcastle Upon Tyne on Brunswick Industrial Estate, 1 machine is available.

Sukhvinder M., Kashmir S. and Jaskaran S. are listed as company's directors and have been working on the company success for five years.

Financial data based on annual reports

Company staff

Sukhvinder M.

Role: Director

Appointed: 01 July 2019

Latest update: 29 April 2024

Kashmir S.

Role: Director

Appointed: 01 July 2019

Latest update: 29 April 2024

Jaskaran S.

Role: Director

Appointed: 01 July 2019

Latest update: 29 April 2024

People with significant control

Executives who control this firm include: Sukhvinder M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jaskaran S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kashmir S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sukhvinder M.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jaskaran S.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kashmir S.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jarnail S.
Notified on 1 July 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of shares
Raji S.
Notified on 1 July 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 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 23 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 May 2013
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company Vehicle Operator Data

Unit 10

Address

Brunswick Industrial Estate , Brunswick Village

City

Newcastle Upon Tyne

Postal code

NE13 7BA

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2022-06-07 director's details were changed (CH01)
filed on: 25th, August 2022
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Kfk Ltd T/a Choudry Associates

Address:

7 Bankside The Watermark Metro Riverside Park

Post code:

NE11 9SY

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
16
Company Age

Closest Companies - by postcode