UKBizDB.co.uk

BRADFORD NORTH WINDOW CLEANING LIMITED

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

This company is commonly known as Bradford North Window Cleaning Limited. The company was founded 4 years ago and was given the registration number 12458443. The firm's registered office is in BARNSLEY. You can find them at Copia House, Great Cliffe Court, Barnsley, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:BRADFORD NORTH WINDOW CLEANING LIMITED
Company Number:12458443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Copia House, Great Cliffe Court, Barnsley, United Kingdom, S75 3SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Good Hope Close, Normanton Industrial Estate, Normanton, England, WF6 1TR

Director16 February 2021Active
Copia House, Great Cliffe Court, Barnsley, United Kingdom, S75 3SP

Director12 February 2020Active
Millbeck House, Harewood Road, Collingham, Wetherby, England, LS22 5BL

Director12 June 2020Active

People with Significant Control

Preen And Clean Franchising Ltd
Notified on:16 June 2021
Status:Active
Country of residence:England
Address:Millbeck House, Harewood Road, Wetherby, England, LS22 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracy Jane Lankester
Notified on:12 June 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Millbeck House, Harewood Road, Wetherby, England, LS22 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rod Lacey
Notified on:12 February 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Copia House, Great Cliffe Court, Barnsley, United Kingdom, S75 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Address

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

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-05Address

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

Download
2021-01-05Resolution

Resolution.

Download
2021-01-04Accounts

Change account reference date company previous shortened.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-12Change of name

Change of name notice.

Download
2020-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.