UKBizDB.co.uk

3 COUNTIES CLEANING LIMITED

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

This company is commonly known as 3 Counties Cleaning Limited. The company was founded 21 years ago and was given the registration number 04482252. The firm's registered office is in DORSET. You can find them at 51 Stanley Green Road, Oakdale Poole, Dorset, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:3 COUNTIES CLEANING LIMITED
Company Number:04482252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:51 Stanley Green Road, Oakdale Poole, Dorset, BH15 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b, Viscount Walk, Bournemouth, England, BH11 9TB

Director01 November 2022Active
Corrie, Duck Street, Tisbury, Salisbury, England, SP3 6LJ

Secretary15 July 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 July 2002Active
51 Stanley Green Road, Oakdale, Poole, BH15 3AB

Director15 July 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 July 2002Active

People with Significant Control

Miss Kim Stanley
Notified on:01 November 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:10b, Viscount Walk, Bournemouth, England, BH11 9TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Trevor Henry Brain
Notified on:10 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Corrie, Duck Street, Salisbury, England, SP3 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Julie Brain
Notified on:01 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Corrie, Duck Street, Salisbury, England, SP3 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Address

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

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person secretary company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.