UKBizDB.co.uk

ACCELERATE CLEANING SOLUTIONS LTD

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

This company is commonly known as Accelerate Cleaning Solutions Ltd. The company was founded 22 years ago and was given the registration number 04344083. The firm's registered office is in IPSWICH. You can find them at 1st Floor, Corn Exchange Business Centre Market Place, Hadleigh, Ipswich, Suffolk. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ACCELERATE CLEANING SOLUTIONS LTD
Company Number:04344083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:1st Floor, Corn Exchange Business Centre Market Place, Hadleigh, Ipswich, Suffolk, England, IP7 5DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Corn Exchange Business Centre, Market Place, Hadleigh, Ipswich, England, IP7 5DN

Secretary01 July 2009Active
1st Floor, Corn Exchange Business Centre, Market Place, Hadleigh, Ipswich, England, IP7 5DN

Director01 June 2021Active
1st Floor, Corn Exchange Business Centre, Market Place, Hadleigh, Ipswich, England, IP7 5DN

Director01 November 2007Active
1st Floor, Corn Exchange Business Centre, Market Place, Hadleigh, Ipswich, England, IP7 5DN

Director01 March 2010Active
9, Littlebury Gardens, Colchester, England, CO2 8TB

Secretary15 January 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary21 December 2001Active
26 Broadlands Way, Colchester, CO4 0AN

Director29 September 2002Active
7 Stoneleigh Park, Weybridge, KT13 0DZ

Director01 September 2008Active
12 Huntley Close, Abbeymead, Gloucester, GL4 4GU

Director15 January 2002Active

People with Significant Control

Ms Natalie Stallwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Corn Exchange Business Centre, Market Place, Ipswich, England, IP7 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Maria Stallwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Corn Exchange Business Centre, Market Place, Ipswich, England, IP7 5DN
Nature of control:
  • Ownership of shares 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 (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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Change of name

Certificate change of name company.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Capital

Capital alter shares subdivision.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Capital

Capital alter shares subdivision.

Download
2021-02-23Capital

Capital variation of rights attached to shares.

Download
2021-02-23Capital

Capital name of class of shares.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.