UKBizDB.co.uk

A.A. CARPET & UPHOLSTERY CLEANERS LIMITED

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

This company is commonly known as A.a. Carpet & Upholstery Cleaners Limited. The company was founded 25 years ago and was given the registration number 03680406. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A.A. CARPET & UPHOLSTERY CLEANERS LIMITED
Company Number:03680406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 1998
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary08 December 1998Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director16 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1998Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director08 December 1998Active

People with Significant Control

Mr Alan Geoffrey Arnold
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Carol Barbara Arnold
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Address

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

Download
2020-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.