UKBizDB.co.uk

EXPERT INTERIORS AND CLEANING LTD

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

This company is commonly known as Expert Interiors And Cleaning Ltd. The company was founded 4 years ago and was given the registration number 12238735. The firm's registered office is in OLDHAM. You can find them at 147 Chapel Road, , Oldham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EXPERT INTERIORS AND CLEANING LTD
Company Number:12238735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 49410 - Freight transport by road
  • 53202 - Unlicensed carrier
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:147 Chapel Road, Oldham, England, OL8 4QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Vernon Street, Nelson, England, BB9 9DB

Director05 July 2022Active
65, Galton Road, Smethwick, England, B67 5JX

Director02 October 2019Active

People with Significant Control

Mr Pandele Burdighiani
Notified on:18 September 2023
Status:Active
Date of birth:February 1978
Nationality:Romanian
Country of residence:England
Address:9, Vernon Street, Nelson, England, BB9 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin-Ionut Dediu
Notified on:10 March 2020
Status:Active
Date of birth:March 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:65, 65, Smethwick, United Kingdom, B67 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Pandele Burdighiani
Notified on:02 October 2019
Status:Active
Date of birth:February 1978
Nationality:Romanian
Country of residence:England
Address:65, Galton Road, Smethwick, England, B67 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Change of name

Certificate change of name company.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Address

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

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-07-26Address

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

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

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

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Accounts

Change account reference date company current extended.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Gazette

Gazette filings brought up to date.

Download
2022-05-23Address

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

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.