UKBizDB.co.uk

DUBLCHECK CLEANING SERVICES LIMITED

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

This company is commonly known as Dublcheck Cleaning Services Limited. The company was founded 31 years ago and was given the registration number 02810975. The firm's registered office is in CHESTER. You can find them at Dublcheck House, Minerva Court, Minerva Avenue, Chester, Cheshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:DUBLCHECK CLEANING SERVICES LIMITED
Company Number:02810975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Dublcheck House, Minerva Court, Minerva Avenue, Chester, Cheshire, CH1 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CH1 4QT

Director01 April 2003Active
Heronmead Neston Road, Ness, South Wirral, CH64 4AP

Secretary06 April 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary20 April 1993Active
3 Eight Acre, Whitefield, Manchester, M45 7LW

Secretary04 January 2000Active
27 Clover Avenue, Stockport, SK3 8QA

Secretary26 April 1995Active
Pren Mawr Pen Y Cefn Road, Caerwys, CH7 5BG

Secretary15 November 2000Active
Pren Mawr Pen Y Cefn Road, Caerwys, CH7 5BG

Secretary01 October 1998Active
Top Yr Allt Ffordd Y Felin, Treuddyn, CH7 4BD

Secretary14 July 1995Active
4 Llwynon Close, Bryn Y Baal, Mold, CH7 6TN

Secretary20 April 1993Active
154 College Hill Road, Harrow, HA3 7DA

Director09 May 1997Active
Silverstrand, Wood Lane, Parkgate Neston, CH64 6QY

Director21 February 1995Active
2 Pine Hey, Neston, South Wirral, L64 3TJ

Director25 July 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director20 April 1993Active
3 Beechway, Upton, Chester, CH2 1DD

Director23 January 1995Active
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CH1 4QT

Director04 June 2015Active
10 Riverbank Road, Lower Heswall, Wirral, L60 4SG

Director01 August 1995Active
12 Athlone Road, Walsall, WS5 3QX

Director01 January 2002Active
60 Jubilee Street, Shotton, CH5 1DQ

Director09 May 1997Active
Pren Mawr Pen Y Cefn Road, Caerwys, CH7 5BG

Director06 March 1998Active
3 Moreville Close, Northwich, CW9 8UH

Director17 September 2001Active
9 Greenbank, Eaton Road, Chester, CH4 7EH

Director15 November 2000Active
Top Yr Allt Ffordd Y Felin, Treuddyn, CH7 4BD

Director01 January 1997Active
Top Yr Allt Ffordd Y Felin, Treuddyn, CH7 4BD

Director25 November 1994Active
16 Mitton Vale, Chelmer Village, Chelmsford, CM2 6UZ

Director18 August 1993Active
42 Llewelyn Drive, Bryn Y Baal, Mold, CH7 6SW

Director20 April 1993Active
9 Green Bank, Eaton Road, Chester, CH4 7EH

Director01 January 1997Active
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CH1 4QT

Director04 June 2015Active

People with Significant Control

Dublcheck Ltd
Notified on:15 March 2017
Status:Active
Country of residence:England
Address:Dublcheck House, Minerva Court, Chester, England, CH1 4QT
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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type audited abridged.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.