This company is commonly known as A Clean Sweep Cooperative Ltd. The company was founded 29 years ago and was given the registration number 03007685. The firm's registered office is in FISHPONDS. You can find them at Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | A CLEAN SWEEP COOPERATIVE LTD |
---|---|---|
Company Number | : | 03007685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol, BS16 2QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 21 July 2017 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 21 July 2017 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Secretary | 31 July 1998 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Secretary | 05 September 2014 | Active |
16 Humberstan Walk, Lawrence Weston, Bristol, BS11 0EU | Secretary | 09 January 1995 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Secretary | 02 August 2012 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Secretary | 05 February 2016 | Active |
Pen Mane, Alexandra Park Redland, Bristol, BS7 8UU | Director | 09 January 1995 | Active |
4 New Brunswick Avenue, St George, Bristol, BS5 8PW | Director | 09 August 1996 | Active |
127 Pembroke Road, Clifton, Bristol, BS8 3ES | Director | 09 January 1995 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 05 February 2016 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 05 February 2016 | Active |
288 Wordsworth Road, Bristol, BS7 0ED | Director | 09 August 1996 | Active |
16 Humberstan Walk, Lawrence Weston, Bristol, BS11 0EU | Director | 09 January 1995 | Active |
24 Britton Gardens, Kingswood, Bristol, BS15 1TE | Director | 26 April 2002 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 30 September 2011 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 21 July 2017 | Active |
36 Agate Street, Bedminster, Bristol, BS3 3AG | Director | 09 January 1995 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 05 September 2014 | Active |
25 Glebe Road, St George, Bristol, BS5 8JJ | Director | 09 January 1995 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 20 May 2016 | Active |
Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, BS16 2QQ | Director | 05 September 2014 | Active |
23 Pleasant House, Pleasant Road, Bristol, BS165HZ | Director | 09 January 1995 | Active |
Mr Keith James Bates | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Room 8 Spur 11, Fishponds, BS16 2QQ |
Nature of control | : |
|
Miss Faye Bolderson | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Address | : | Room 8 Spur 11, Fishponds, BS16 2QQ |
Nature of control | : |
|
Ms Bethan Mary Butcher | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Room 8 Spur 11, Fishponds, BS16 2QQ |
Nature of control | : |
|
Mr Sukhjinder Sandhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Room 8 Spur 11, Fishponds, BS16 2QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.