UKBizDB.co.uk

1ST CLEAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Clean Limited. The company was founded 6 years ago and was given the registration number 10865306. The firm's registered office is in LONDON. You can find them at 2 Opal Court, 18-24 Chase Side, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:1ST CLEAN LIMITED
Company Number:10865306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:2 Opal Court, 18-24 Chase Side, London, England, N14 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Minet Drive, Hayes, England, UB3 3JW

Director01 August 2020Active
2 Opal Court, 18-24 Chase Side, London, England, N14 5PA

Director09 April 2018Active
4 Byfied Court, Station Road, West Horndon, Brentwood, England, CM13 3TZ

Director01 April 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director13 July 2017Active

People with Significant Control

Mr Ketheeswaran Arunthavarasa
Notified on:01 August 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:69, Minet Drive, Hayes, England, UB3 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Ewa Anna Pisarek
Notified on:01 April 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:4 Byfied Court, Station Road, Brentwood, England, CM13 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Albert Karif
Notified on:09 April 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:2 Opal Court, 18-24 Chase Side, London, England, N14 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Darren Symes
Notified on:13 July 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-18Address

Change registered office address company with date old address new address.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.