UKBizDB.co.uk

COTSWOLD EXECUTIVE CLEANING LTD.

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

This company is commonly known as Cotswold Executive Cleaning Ltd.. The company was founded 7 years ago and was given the registration number 10633298. The firm's registered office is in GLOUCESTER. You can find them at No1 Business Centre, Alvin Street, Gloucester, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:COTSWOLD EXECUTIVE CLEANING LTD.
Company Number:10633298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:No1 Business Centre, Alvin Street, Gloucester, England, GL1 3EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1 Business Centre, Alvin Street, Gloucester, England, GL1 3JE

Director12 March 2019Active
No1 Business Centre, Alvin Street, Gloucester, England, GL1 3EJ

Director22 February 2017Active

People with Significant Control

Mr Luke James Searle
Notified on:17 April 2020
Status:Active
Date of birth:May 1985
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Clair Amanda Ditchburn
Notified on:05 March 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:No1 Business Centre, Alvin Street, Gloucester, England, GL1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luke James Searle
Notified on:12 September 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:3 Amport Lane, Amport Lane Kingsway, Gloucester, England, GL2 2GG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Clair Amanda Ditchburn
Notified on:22 February 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:No1 Business Centre, Alvin Street, Gloucester, England, GL1 3EJ
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Address

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

Download
2021-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-09Address

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

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.