UKBizDB.co.uk

BRITISH CLEANING COUNCIL LTD

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

This company is commonly known as British Cleaning Council Ltd. The company was founded 37 years ago and was given the registration number 02128175. The firm's registered office is in NORTHAMPTON. You can find them at C/o Clifford Roberts Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH CLEANING COUNCIL LTD
Company Number:02128175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1987
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o Clifford Roberts Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Secretary04 April 2018Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director24 June 2020Active
C/O Clifford Roberts, Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director12 April 2023Active
9 Premier Court, Boarden Close, Northampton, United Kingdom, NN3 6LF

Director03 August 2023Active
C/O Clifford Roberts Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director16 July 2019Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director20 July 2017Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director24 June 2020Active
C/O Clifford Roberts Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director29 September 2016Active
73 Oatlands Drive, Weybridge, KT13 9LN

Secretary-Active
15 Fairfield Lane, Kidderminster, DY11 5QH

Secretary15 December 1999Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Secretary29 June 2016Active
Oakdene 34 Hertford Road, Great Amwell, Ware, SG12 9RX

Secretary30 June 2009Active
40 Polefield Road, Manchester, M9 7FL

Director15 September 2006Active
C/O Clifford Roberts, Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director16 February 2015Active
28 Fosse Way, Syston, Leicester, LE7 1NE

Director10 September 1997Active
The Spinney, 128 Horsham Road, Cranleigh, GU6 8DY

Director-Active
Bracrina Farm, Dunton Road, Stewkley, LU7 0JA

Director28 June 2001Active
Winterdene, 25 Acacia Close, Worksop, S80 3RD

Director07 December 2005Active
10 Jones Wood Close, Sutton Coldfield, B76 1GT

Director23 June 2004Active
Shepherds Ham House, Water Eaton, Swindon, SN6 6JT

Director12 March 1997Active
Timberly, South Street, Axminster, England, EX13 5AD

Director01 March 2012Active
42 Friargate Court, Friargate, Derby, DE1 1HE

Director15 September 1994Active
72 Moorside Road, Swinton, Manchester, M27 0HJ

Director18 October 1992Active
4 Ochr Y Foel, Eryrys, North Wales, CH7 4BT

Director09 October 1992Active
80 Pondtail Road, Horsham, RH12 5HR

Director18 June 2008Active
29 Entwisle Street, Wardley Swinton, Manchester, M27 9SD

Director21 September 2007Active
Bcic Camvase, Wirh House West Park Ring Road, Leeds, LS29 6BD

Director-Active
The Willows Slade Lane, Mobberley, Cheshire, WA16 7QP

Director28 June 2001Active
The Willows Slade Lane, Mobberley, Cheshire, WA16 7QP

Director-Active
Chapel Cotage, 1 Moulton Lane Boughton, Northampton, NN2 8RG

Director15 September 2006Active
Timberly, South Street, Axminster, EX13 5AD

Director22 December 2014Active
33 Grange Park Road, Bromley Cross, Bolton, BL2 9YA

Director18 June 1996Active
Lane End Edward Road, Winchester, SO23 9RB

Director09 October 2003Active
Corrie Wood, Hitchin Road, Letchworth, SG6 3LT

Director17 December 1998Active
Clarks Farm, Mutton Row, Stanford Rivers, Chipping Ongar, CM5 9QH

Director07 October 2008Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.