UKBizDB.co.uk

CLOVER CLEANING GROUP NI LTD

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

This company is commonly known as Clover Cleaning Group Ni Ltd. The company was founded 5 years ago and was given the registration number NI659166. The firm's registered office is in BELFAST. You can find them at C/o Nbas Chartered Accountants Executive Suites, Weavers Court Business Park, Belfast, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CLOVER CLEANING GROUP NI LTD
Company Number:NI659166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:28 February 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:C/o Nbas Chartered Accountants Executive Suites, Weavers Court Business Park, Belfast, Northern Ireland, BT12 5GH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nbas Chartered Accountants, 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland, BT36 6HL

Secretary19 February 2019Active
C/O Nbas Chartered Accountants, 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland, BT36 6HL

Director19 February 2019Active
520, Antrim Road, Belfast, United Kingdom, BT15 5GG

Director19 February 2019Active
C/O Nbas Chartered Accountants, 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland, BT36 6HL

Director07 October 2019Active

People with Significant Control

Mrs Lisa Ann Field
Notified on:07 October 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Northern Ireland
Address:C/O Nbas Chartered Accountants, 17 Carnmoney Road, Newtownabbey, Northern Ireland, BT36 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Andrew Blair
Notified on:19 February 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:520, Antrim Road, Belfast, United Kingdom, BT15 5GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Field
Notified on:19 February 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Northern Ireland
Address:C/O Nbas Chartered Accountants, 17 Carnmoney Road, Newtownabbey, Northern Ireland, BT36 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-08-16Gazette

Gazette filings brought up to date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2022-03-31Address

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

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-15Accounts

Change account reference date company current shortened.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Address

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

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.