Warning: file_put_contents(c/ae363b38828c2af22b86374ec1ad5bc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ann Cleaning Limited, IG1 1QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANN CLEANING LIMITED

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

This company is commonly known as Ann Cleaning Limited. The company was founded 5 years ago and was given the registration number 11874741. The firm's registered office is in ILFORD. You can find them at 344-348 High Road, , Ilford, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ANN CLEANING LIMITED
Company Number:11874741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:344-348 High Road, Ilford, Essex, IG1 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Grange Road, Ilford, England, IG1 1EU

Director16 January 2023Active
344-348, High Road, Ilford, England, IG1 1QP

Director11 March 2019Active
61, Leamington Street, Oldham, England, OL4 2RN

Director16 September 2019Active
61, Leamington Street, Oldham, England, OL4 2RN

Director29 May 2020Active
116, Park Road, Ilford, England, IG1 1SG

Director20 June 2019Active
23, Grange Road, Ilford, England, IG1 1EU

Director20 January 2020Active
344-348, High Road, Ilford, IG1 1QP

Director25 April 2019Active

People with Significant Control

Mr Asim Raza
Notified on:12 October 2022
Status:Active
Date of birth:April 1989
Nationality:Pakistani
Country of residence:England
Address:23, Grange Road, Ilford, England, IG1 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Andreia Filipa Vieira Ribeiro
Notified on:15 April 2020
Status:Active
Date of birth:November 1990
Nationality:Portuguese
Address:344-348, High Road, Ilford, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zia Ur Rahman
Notified on:20 January 2020
Status:Active
Date of birth:May 1979
Nationality:Pakistani
Country of residence:England
Address:23, Grange Road, Ilford, England, IG1 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adedokun Oluwakorede Aina
Notified on:16 September 2019
Status:Active
Date of birth:October 1973
Nationality:Nigerian
Country of residence:England
Address:61, Leamington Street, Oldham, England, OL4 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Iqra Ahmed
Notified on:11 March 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 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 (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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Address

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

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-01-08Accounts

Accounts with accounts type dormant.

Download
2021-11-12Address

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

Download
2021-11-12Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

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

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.