Warning: file_put_contents(c/8a3ca503447518b658b532d07fa1acf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Clean & Clear Window Cleaning Services Ltd, L24 8RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEAN & CLEAR WINDOW CLEANING SERVICES LTD

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

This company is commonly known as Clean & Clear Window Cleaning Services Ltd. The company was founded 10 years ago and was given the registration number 08950109. The firm's registered office is in LIVERPOOL. You can find them at Unit 4 Hurricane Drive, Speke, Liverpool, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:CLEAN & CLEAR WINDOW CLEANING SERVICES LTD
Company Number:08950109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Unit 4 Hurricane Drive, Speke, Liverpool, England, L24 8RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Pall Mall, Liverpool, England, L3 6AL

Director01 February 2021Active
Unit 4, Hurricane Drive, Speke, Liverpool, England, L24 8RL

Secretary20 March 2014Active
3, Brett Close, Kirkby, Liverpool, England, L33 4BA

Director29 June 2015Active
Stanley Cottage, School Lane, Knowsley, Prescot, England, L34 9ER

Director20 March 2014Active
Stanley Cottage, School Lane, Knowsley, England, L34 4BA

Director08 March 2021Active
Stanley Cottage, School Lane, Knowsley, Prescot, England, L34 9ER

Director20 March 2014Active

People with Significant Control

Mr Kristopher Smith
Notified on:01 February 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:22, Pall Mall, Liverpool, England, L3 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Guy Walsh
Notified on:20 March 2017
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Stanley Cottage, School Lane, Prescot, England, L34 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amanda Louise Littler
Notified on:20 March 2017
Status:Active
Date of birth:May 1988
Nationality:English
Country of residence:England
Address:Stanley Cottage, School Lane, Prescot, England, L34 9ER
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-09Gazette

Gazette filings brought up to date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Address

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

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Address

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

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.