UKBizDB.co.uk

CLARITY CLEANING SERVICES LTD

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

This company is commonly known as Clarity Cleaning Services Ltd. The company was founded 16 years ago and was given the registration number 06449057. The firm's registered office is in PINNER. You can find them at 262 Uxbridge Road, , Pinner, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLARITY CLEANING SERVICES LTD
Company Number:06449057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:262 Uxbridge Road, Pinner, Middlesex, HA5 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Chester Road, Macclesfield, United Kingdom, SK11 8DG

Director16 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 December 2007Active

People with Significant Control

Mr Nikolay Georgiev Dragiev
Notified on:31 August 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Avondale House, 262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Myrna Chitrahady
Notified on:31 August 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Avondale House, 262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Myrna Chitrahady
Notified on:31 August 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nikolay Georgiev Dragiev
Notified on:31 August 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Myrna Chitrahady
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:262, Uxbridge Road, Pinner, HA5 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nikolay Dragiev
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:262, Uxbridge Road, Pinner, HA5 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-10Persons with significant control

Notification of a person with significant control.

Download
2017-09-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-24Officers

Change person director company with change date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.