This company is commonly known as Clean For Sussex Limited. The company was founded 20 years ago and was given the registration number 04937767. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 118 Battle Road, , St. Leonards-on-sea, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CLEAN FOR SUSSEX LIMITED |
---|---|---|
Company Number | : | 04937767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Battle Road, St. Leonards-on-sea, England, TN37 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Battle Road, St. Leonards-On-Sea, England, TN37 7AN | Director | 12 December 2018 | Active |
118, Battle Road, St. Leonards-On-Sea, England, TN37 7AN | Secretary | 20 December 2008 | Active |
20 Vicarage Road, Hastings, TN34 3NA | Secretary | 20 October 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 October 2003 | Active |
Unit 21, Innovation Centre, Highfield Drive, St Leonards On Sea, England, TN38 9UH | Director | 20 December 2008 | Active |
118, Battle Road, St. Leonards-On-Sea, England, TN37 7AN | Director | 12 December 2018 | Active |
32 Bexleigh Avenue, St. Leonards On Sea, TN38 8BB | Director | 20 October 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 October 2003 | Active |
Mr John Gordon Ellenger | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Battle Road, St. Leonards-On-Sea, England, TN37 7AN |
Nature of control | : |
|
Mr Paul Trevor Rumble | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Battle Road, St. Leonards-On-Sea, England, TN37 7AN |
Nature of control | : |
|
Mrs Barbara Stephanie Ellenger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Battle Road, St. Leonards-On-Sea, England, TN37 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Officers | Change person secretary company with change date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.