UKBizDB.co.uk

COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Maun Way,boughton Industrial, Estate,ollerton,newark, Notts, NG22 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maun Way,Boughton Industrial, Estate,Ollerton,Newark, Notts, NG22 9ZD

Director01 May 2013Active
797 Huddersfield Road, Austerlands, Oldham, OL4 3QA

Secretary-Active
Maun Way,Boughton Industrial, Estate,Ollerton,Newark, Notts, NG22 9ZD

Secretary01 May 2013Active
The Malthouse, Lincoln Road, Tuxford, NG22 0JQ

Secretary06 April 1997Active
797 Huddersfield Road, Austerlands, Oldham, OL4 3QA

Director-Active
Highfield House, Main Road, Kirton, NG22 9LL

Director06 April 1997Active
Maun Way,Boughton Industrial, Estate,Ollerton,Newark, Notts, NG22 9ZD

Director01 May 2013Active
The Malthouse, Lincoln Road, Tuxford, NG22 0JQ

Director06 April 1997Active
The Malt House Lincoln Road, Tuxford, Newark, NG22 0JQ

Director06 April 1997Active
No 2 Gas Street, Hollingworth, Via Hyde, SK14 8JD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts amended with accounts type micro entity.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Change person secretary company with change date.

Download
2017-05-04Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Officers

Change person director company with change date.

Download
2015-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.