UKBizDB.co.uk

DEEP CLEAN HYGIENE SERVICES (UK) LIMITED

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

This company is commonly known as Deep Clean Hygiene Services (uk) Limited. The company was founded 30 years ago and was given the registration number 02830066. The firm's registered office is in CHESHIRE. You can find them at 2 Marple Road, Offerton Stockport, Cheshire, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:DEEP CLEAN HYGIENE SERVICES (UK) LIMITED
Company Number:02830066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:2 Marple Road, Offerton Stockport, Cheshire, SK2 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Marple Road, Offerton Stockport, Cheshire, SK2 5QB

Director24 June 1993Active
2 Marple Road, Offerton Stockport, Cheshire, SK2 5QB

Director03 July 2020Active
2 Marple Road, Offerton Stockport, Cheshire, SK2 5QB

Director03 July 2020Active
15 Hillcrest Road, Offerton, Stockport, SK2 5QJ

Secretary-Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary24 June 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director24 June 1993Active
2 Marple Road, Offerton Stockport, Cheshire, SK2 5QB

Director-Active

People with Significant Control

Mr Daniel Porter
Notified on:03 July 2020
Status:Active
Date of birth:April 1984
Nationality:British
Address:2 Marple Road, Cheshire, SK2 5QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Elbereth Stark
Notified on:03 July 2020
Status:Active
Date of birth:April 1977
Nationality:British
Address:2 Marple Road, Cheshire, SK2 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Moran
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:2 Marple Road, Cheshire, SK2 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Moran
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:2 Marple Road, Cheshire, SK2 5QB
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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.