UKBizDB.co.uk

GLC CLEANING LIMITED

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

This company is commonly known as Glc Cleaning Limited. The company was founded 10 years ago and was given the registration number 08671757. The firm's registered office is in FRINTON-ON-SEA. You can find them at Suite 10 Connaught Mews, 118-120 Connaught Avenue, Frinton-on-sea, Essex. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:GLC CLEANING LIMITED
Company Number:08671757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Suite 10 Connaught Mews, 118-120 Connaught Avenue, Frinton-on-sea, Essex, United Kingdom, CO13 9AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, The Street, Kirby-Le-Soken, Frinton On Sea, England, CO13 0EG

Director02 September 2013Active
59, The Street, Kirby-Le-Soken, Frinton On Sea, England, CO13 0EG

Director02 September 2013Active
71, Greenacres, Benfleet, England, SS7 2JD

Director02 September 2013Active
167, Meadowview Park, St Osyth Road Little Clacton, Clacton On Sea, England, CO16 9NP

Director02 September 2013Active

People with Significant Control

Mrs Belinda Claire Gibson
Notified on:02 September 2022
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite 10 Connaught Mews, 118-120 Connaught Avenue, Frinton-On-Sea, United Kingdom, CO13 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Charles Livett
Notified on:02 September 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 10 Connaught Mews, 118-120 Connaught Avenue, Frinton-On-Sea, United Kingdom, CO13 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Paul Gisbon
Notified on:02 September 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite 10 Connaught Mews, 118-120 Connaught Avenue, Frinton-On-Sea, United Kingdom, CO13 9AD
Nature of control:
  • Significant influence or control

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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-06-17Address

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

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Address

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

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.