UKBizDB.co.uk

COUNTY CLEANSING LIMITED

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

This company is commonly known as County Cleansing Limited. The company was founded 20 years ago and was given the registration number 04807401. The firm's registered office is in NEWTON ABBOT. You can find them at 8 Fairfield Road, Kingskerswell, Newton Abbot, Devon. This company's SIC code is 37000 - Sewerage.

Company Information

Name:COUNTY CLEANSING LIMITED
Company Number:04807401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:8 Fairfield Road, Kingskerswell, Newton Abbot, Devon, England, TQ12 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fairfield Road, Kingskerswell, Newton Abbot, England, TQ12 5HQ

Secretary28 May 2018Active
8, Fairfield Road, Kingskerswell, Newton Abbot, England, TQ12 5HQ

Director27 June 2003Active
22 Shapley Way, Liverton, Newton Abbot, TQ12 6PN

Secretary27 June 2003Active
22 Shapley Way, Liverton, Newton Abbot, TQ12 6PN

Secretary17 June 2005Active
8, Fairfield Road, Kingskerswell, Newton Abbot, England, TQ12 5HQ

Secretary21 June 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 June 2003Active
8, Fairfield Road, Kingskerswell, Newton Abbot, England, TQ12 5HQ

Director28 October 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 June 2003Active

People with Significant Control

Mrs Amanda Lynette Fisher-Barnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:8, Fairfield Road, Newton Abbot, England, TQ12 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Maltwood Fisher
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:8, Fairfield Road, Newton Abbot, England, TQ12 5HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2018-06-10Officers

Termination secretary company with name termination date.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-05-05Address

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

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Change person director company with change date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.