UKBizDB.co.uk

DELTIC CLEANING COMPANY LIMITED

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

This company is commonly known as Deltic Cleaning Company Limited. The company was founded 20 years ago and was given the registration number 04920928. The firm's registered office is in WHITELEY BANK. You can find them at Office 1 Rill Farm, Canteen Road, Whiteley Bank, Iow. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:DELTIC CLEANING COMPANY LIMITED
Company Number:04920928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Office 1 Rill Farm, Canteen Road, Whiteley Bank, Iow, England, PO38 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Southdown Lane, Chale, Ventnor, England, PO38 2LJ

Director20 October 2017Active
53, Wellington Road, Newport, England, PO30 5QY

Secretary03 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 2003Active
35, Long Lane, Newport, United Kingdom, PO30 2NH

Director03 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 2003Active

People with Significant Control

Mr Colin Harradine
Notified on:23 April 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Office 1 Rill Farm, Canteen Road, Whiteley Bank, England, PO38 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Freda Mary Fairservice
Notified on:03 November 2017
Status:Active
Date of birth:September 1927
Nationality:British
Country of residence:England
Address:53 Wellington Road, Wellington Road, Newport, England, PO30 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Fairservice
Notified on:01 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:35, Long Lane, Newport, England, PO30 2NH
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Address

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

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Officers

Change person secretary company with change date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.