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.
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 | : |
|
Registered Address | : | Dublcheck House, Minerva Court, Minerva Avenue, Chester, Cheshire, CH1 4QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CH1 4QT | Director | 01 April 2003 | Active |
Heronmead Neston Road, Ness, South Wirral, CH64 4AP | Secretary | 06 April 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 20 April 1993 | Active |
3 Eight Acre, Whitefield, Manchester, M45 7LW | Secretary | 04 January 2000 | Active |
27 Clover Avenue, Stockport, SK3 8QA | Secretary | 26 April 1995 | Active |
Pren Mawr Pen Y Cefn Road, Caerwys, CH7 5BG | Secretary | 15 November 2000 | Active |
Pren Mawr Pen Y Cefn Road, Caerwys, CH7 5BG | Secretary | 01 October 1998 | Active |
Top Yr Allt Ffordd Y Felin, Treuddyn, CH7 4BD | Secretary | 14 July 1995 | Active |
4 Llwynon Close, Bryn Y Baal, Mold, CH7 6TN | Secretary | 20 April 1993 | Active |
154 College Hill Road, Harrow, HA3 7DA | Director | 09 May 1997 | Active |
Silverstrand, Wood Lane, Parkgate Neston, CH64 6QY | Director | 21 February 1995 | Active |
2 Pine Hey, Neston, South Wirral, L64 3TJ | Director | 25 July 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 20 April 1993 | Active |
3 Beechway, Upton, Chester, CH2 1DD | Director | 23 January 1995 | Active |
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CH1 4QT | Director | 04 June 2015 | Active |
10 Riverbank Road, Lower Heswall, Wirral, L60 4SG | Director | 01 August 1995 | Active |
12 Athlone Road, Walsall, WS5 3QX | Director | 01 January 2002 | Active |
60 Jubilee Street, Shotton, CH5 1DQ | Director | 09 May 1997 | Active |
Pren Mawr Pen Y Cefn Road, Caerwys, CH7 5BG | Director | 06 March 1998 | Active |
3 Moreville Close, Northwich, CW9 8UH | Director | 17 September 2001 | Active |
9 Greenbank, Eaton Road, Chester, CH4 7EH | Director | 15 November 2000 | Active |
Top Yr Allt Ffordd Y Felin, Treuddyn, CH7 4BD | Director | 01 January 1997 | Active |
Top Yr Allt Ffordd Y Felin, Treuddyn, CH7 4BD | Director | 25 November 1994 | Active |
16 Mitton Vale, Chelmer Village, Chelmsford, CM2 6UZ | Director | 18 August 1993 | Active |
42 Llewelyn Drive, Bryn Y Baal, Mold, CH7 6SW | Director | 20 April 1993 | Active |
9 Green Bank, Eaton Road, Chester, CH4 7EH | Director | 01 January 1997 | Active |
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CH1 4QT | Director | 04 June 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.