UKBizDB.co.uk

ECO BRITE CLEANING SERVICES LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Figflex Offices, Cherry Tree Court, 36 Ferensway, Hull, England, HU2 8NH

Secretary18 November 2014Active
Figflex Offices, Cherry Tree Court, 36 Ferensway, Hull, England, HU2 8NH

Director18 November 2014Active
Figflex Offices, Cherry Tree Court, 36 Ferensway, Hull, England, HU2 8NH

Director18 November 2014Active
9, Waterside House, Maritime Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director18 November 2014Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.