This company is commonly known as Eco Brite Cleaning Services Limited. The company was founded 9 years ago and was given the registration number 09316171. The firm's registered office is in HESSLE. You can find them at 9, Waterside House Maritime Business Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ECO BRITE CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 09316171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9, Waterside House Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Figflex Offices, Cherry Tree Court, 36 Ferensway, Hull, England, HU2 8NH | Secretary | 18 November 2014 | Active |
Figflex Offices, Cherry Tree Court, 36 Ferensway, Hull, England, HU2 8NH | Director | 18 November 2014 | Active |
Figflex Offices, Cherry Tree Court, 36 Ferensway, Hull, England, HU2 8NH | Director | 18 November 2014 | Active |
9, Waterside House, Maritime Business Park, Livingstone Road, Hessle, England, HU13 0EG | Director | 18 November 2014 | Active |
Mr Karl Tyrone Daniel | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Figflex Offices, Cherry Tree Court, Hull, England, HU2 8NH |
Nature of control | : |
|
Mrs Susan Mary Dughan | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 9, Waterside House, Maritime Business Park, Hessle, HU13 0EG |
Nature of control | : |
|
Mrs Angela Jayne Daniel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 9, Waterside House, Maritime Business Park, Hessle, HU13 0EG |
Nature of control | : |
|
Mr Karl Tyrone Daniel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 9, Waterside House, Maritime Business Park, Hessle, HU13 0EG |
Nature of control | : |
|
Mr Terence Graham Dughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Figflex Offices, Cherry Tree Court, Hull, England, HU2 8NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.