This company is commonly known as Commercial Flue Cleaning And Maintenance Services Limited. The company was founded 44 years ago and was given the registration number 01467159. The firm's registered office is in NOTTS. You can find them at Maun Way,boughton Industrial, Estate,ollerton,newark, Notts, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 01467159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1979 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maun Way,boughton Industrial, Estate,ollerton,newark, Notts, NG22 9ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maun Way,Boughton Industrial, Estate,Ollerton,Newark, Notts, NG22 9ZD | Director | 01 May 2013 | Active |
797 Huddersfield Road, Austerlands, Oldham, OL4 3QA | Secretary | - | Active |
Maun Way,Boughton Industrial, Estate,Ollerton,Newark, Notts, NG22 9ZD | Secretary | 01 May 2013 | Active |
The Malthouse, Lincoln Road, Tuxford, NG22 0JQ | Secretary | 06 April 1997 | Active |
797 Huddersfield Road, Austerlands, Oldham, OL4 3QA | Director | - | Active |
Highfield House, Main Road, Kirton, NG22 9LL | Director | 06 April 1997 | Active |
Maun Way,Boughton Industrial, Estate,Ollerton,Newark, Notts, NG22 9ZD | Director | 01 May 2013 | Active |
The Malthouse, Lincoln Road, Tuxford, NG22 0JQ | Director | 06 April 1997 | Active |
The Malt House Lincoln Road, Tuxford, Newark, NG22 0JQ | Director | 06 April 1997 | Active |
No 2 Gas Street, Hollingworth, Via Hyde, SK14 8JD | Director | - | Active |
Mrs Tracy-Jane Duncan-Moir | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Systems House Meden Road, Maun Way, Boughton, Newark, United Kingdom, NG22 9ZD |
Nature of control | : |
|
John Edward Hamnett | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Systems House Meden Road, Maun Way, Boughton, Newark, United Kingdom, NG22 9ZD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Officers | Termination secretary company with name termination date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Change person secretary company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Officers | Change person director company with change date. | Download |
2015-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.