UKBizDB.co.uk

ALWAYS CLEANING LIMITED

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

This company is commonly known as Always Cleaning Limited. The company was founded 16 years ago and was given the registration number 06277609. The firm's registered office is in CHESHIRE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALWAYS CLEANING LIMITED
Company Number:06277609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:05 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54-56, Ormskirk Street, St. Helens, England, WA10 2TF

Director01 July 2022Active
65, Highfield Street, Middleton, Manchester, United Kingdom, M24 2JR

Secretary13 June 2007Active
10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU

Director13 June 2007Active

People with Significant Control

Mrs Pauline Knott
Notified on:19 June 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:54-56, Ormskirk Street, St. Helens, England, WA10 2TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gary Kenneth Knott
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:10 Church Road, Cheadle Hulme, Cheshire, SK8 7JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pauline Knott
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:65, Highfield Street, Manchester, United Kingdom, M24 2JR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-21Accounts

Change account reference date company previous extended.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.