This company is commonly known as Easy Cleaning Solutions Limited. The company was founded 73 years ago and was given the registration number 00487516. The firm's registered office is in THETFORD. You can find them at Easy Cleaning, Brunel Way, Thetford, Norfolk. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | EASY CLEANING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 00487516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Easy Cleaning, Brunel Way, Thetford, Norfolk, England, IP24 1HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easy Cleaning, Brunel Way, Thetford, England, IP24 1HF | Director | 14 August 2017 | Active |
Jeyes, Brunel Way, Thetford, England, IP24 1HF | Director | 25 February 2016 | Active |
Rowan House The Street, Culford, Bury St Edmunds, IP28 6DN | Secretary | - | Active |
Jeyes, Brunel Way, Thetford, England, IP24 1HF | Secretary | 01 January 2015 | Active |
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE | Secretary | 15 January 1999 | Active |
Grailands 30a Pierce Lane, Fulbourn, Cambridge, CB1 5DL | Secretary | 26 July 1996 | Active |
The Barn House, Bury Road, Sicklesmere, Bury St Edmunds, IP30 0BS | Director | 03 January 1995 | Active |
Woodbine Cottage, Garboldisham Road, East Hatling, NR16 2PT | Director | 01 June 2001 | Active |
4 Kings Drive, Newmarket, CB8 8DG | Director | 03 January 1995 | Active |
Rosmor Paddock 6 The Highlands, Exning, Newmarket, CB8 7NT | Director | - | Active |
3 Scotts Farm Close, Maids Moreton, Buckingham, MK18 1RX | Director | - | Active |
Fir Tree Farm, The Common, Colley Moor, Coventry, CV78AR | Director | 11 April 2008 | Active |
Barningham Hall, Barningham, Bury St Edmunds, IP31 1DH | Director | 25 April 1994 | Active |
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU | Director | 03 January 1995 | Active |
Cowslip Farm Hales Green Nr Loddon, Hales, Norwich, NR14 6TB | Director | 10 December 1996 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 28 May 2010 | Active |
Rowan House The Street, Culford, Bury St Edmunds, IP28 6DN | Director | - | Active |
Spalding Farmhouse, Laundry Lane, Thornham Magna, IP23 8HG | Director | 01 June 2001 | Active |
93 Eagle Way, Hampton Vale, Peterborough, PE7 8EL | Director | 01 June 2001 | Active |
Long Meadow House Mill Lane, Swaffham Bulbeck, CB25 0NF | Director | 04 June 1996 | Active |
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE | Director | 10 September 1996 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 25 September 2012 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 27 October 2011 | Active |
1 Rowan Drive, Bury St Edmunds, IP32 7HL | Director | 03 January 1995 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 10 December 1996 | Active |
7 Long Road, Cambridge, CB2 2PP | Director | - | Active |
2 St Jamess Chambers, London, SW1Y 6QA | Director | - | Active |
4, Osborne Way, Wigginton, Tring, United Kingdom, HP23 6EN | Director | 27 October 2011 | Active |
2 Pease Way, Histon, Cambridge, CB4 9YZ | Director | 28 June 2000 | Active |
Easy Cleaning, Brunel Way, Thetford, England, IP24 1HF | Director | 23 June 2014 | Active |
Windfall House, 105a Main Street, Little Downham, CB6 2SX | Director | 02 February 2006 | Active |
Windfall House, 105a Main Street, Little Downham, CB6 2SX | Director | 01 June 2001 | Active |
Bacton Grange, Rectory Road,, Bacton, IP14 4LE | Director | 15 June 2001 | Active |
Fairlawn Haverhill Road, Stapleford, Cambridge, CB2 5BX | Director | - | Active |
Jeyes, Brunel Way, Thetford, England, IP24 1HF | Director | 01 December 2014 | Active |
Mr David James Pearce | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Easy Cleaning, Brunel Way, Thetford, England, IP24 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Accounts | Change account reference date company current extended. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-07-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Resolution | Resolution. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.