UKBizDB.co.uk

CLEAN GREEN CLEANING SERVICES LIMITED

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

This company is commonly known as Clean Green Cleaning Services Limited. The company was founded 32 years ago and was given the registration number 02708833. The firm's registered office is in BENFLEET. You can find them at Broom House 39-43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CLEAN GREEN CLEANING SERVICES LIMITED
Company Number:02708833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Broom House 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, High Street, Hadleigh, Benfleet, England, SS7 2PA

Secretary22 April 1992Active
77, High Street, Hadleigh, Benfleet, England, SS7 2PA

Director01 April 2020Active
77, High Street, Hadleigh, Benfleet, England, SS7 2PA

Director19 October 2015Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director22 April 1992Active
Broom House, 39-43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director22 April 1992Active

People with Significant Control

Mr Michael Dixon
Notified on:31 March 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:77, High Street, Benfleet, England, SS7 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Eleanor Grace Dixon
Notified on:31 March 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:77, High Street, Benfleet, England, SS7 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Edward Dixon
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Broom House, 39-43 London Road, Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Dixon
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Broom House, 39-43 London Road, Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.