UKBizDB.co.uk

EASY CLEANING SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Easy Cleaning, Brunel Way, Thetford, Norfolk, England, IP24 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easy Cleaning, Brunel Way, Thetford, England, IP24 1HF

Director14 August 2017Active
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Director25 February 2016Active
Rowan House The Street, Culford, Bury St Edmunds, IP28 6DN

Secretary-Active
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Secretary01 January 2015Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Secretary15 January 1999Active
Grailands 30a Pierce Lane, Fulbourn, Cambridge, CB1 5DL

Secretary26 July 1996Active
The Barn House, Bury Road, Sicklesmere, Bury St Edmunds, IP30 0BS

Director03 January 1995Active
Woodbine Cottage, Garboldisham Road, East Hatling, NR16 2PT

Director01 June 2001Active
4 Kings Drive, Newmarket, CB8 8DG

Director03 January 1995Active
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

Director11 April 2008Active
Barningham Hall, Barningham, Bury St Edmunds, IP31 1DH

Director25 April 1994Active
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU

Director03 January 1995Active
Cowslip Farm Hales Green Nr Loddon, Hales, Norwich, NR14 6TB

Director10 December 1996Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director28 May 2010Active
Rowan House The Street, Culford, Bury St Edmunds, IP28 6DN

Director-Active
Spalding Farmhouse, Laundry Lane, Thornham Magna, IP23 8HG

Director01 June 2001Active
93 Eagle Way, Hampton Vale, Peterborough, PE7 8EL

Director01 June 2001Active
Long Meadow House Mill Lane, Swaffham Bulbeck, CB25 0NF

Director04 June 1996Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Director10 September 1996Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director25 September 2012Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director27 October 2011Active
1 Rowan Drive, Bury St Edmunds, IP32 7HL

Director03 January 1995Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director10 December 1996Active
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

Director27 October 2011Active
2 Pease Way, Histon, Cambridge, CB4 9YZ

Director28 June 2000Active
Easy Cleaning, Brunel Way, Thetford, England, IP24 1HF

Director23 June 2014Active
Windfall House, 105a Main Street, Little Downham, CB6 2SX

Director02 February 2006Active
Windfall House, 105a Main Street, Little Downham, CB6 2SX

Director01 June 2001Active
Bacton Grange, Rectory Road,, Bacton, IP14 4LE

Director15 June 2001Active
Fairlawn Haverhill Road, Stapleford, Cambridge, CB2 5BX

Director-Active
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Director01 December 2014Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2017-11-20Accounts

Change account reference date company current extended.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-07-14Address

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

Download
2017-06-21Resolution

Resolution.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.