UKBizDB.co.uk

HAZBIN COMMERCIAL CLEANERS LTD

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

This company is commonly known as Hazbin Commercial Cleaners Ltd. The company was founded 8 years ago and was given the registration number 09976417. The firm's registered office is in MARKET HARBOROUGH. You can find them at Ashley Court 32 Main Street, Ashley, Market Harborough, Leicestershire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:HAZBIN COMMERCIAL CLEANERS LTD
Company Number:09976417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Ashley Court 32 Main Street, Ashley, Market Harborough, Leicestershire, United Kingdom, LE16 8HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Rockingham Road, Kettering, England, NN16 9AH

Director26 March 2024Active
210, Rockingham Road, Kettering, England, NN16 9AH

Director29 March 2023Active
Ashley Court, 32 Main Street, Ashley, Market Harborough, United Kingdom, LE16 8HF

Director29 January 2016Active
210, Rockingham Road, Kettering, England, NN16 9AH

Director19 February 2020Active
210, Rockingham Road, Kettering, England, NN16 9AH

Director20 November 2023Active

People with Significant Control

Mr Mukesh Joshi
Notified on:15 June 2023
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:210, Rockingham Road, Kettering, England, NN16 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Hazel Jean Harmsworth
Notified on:30 March 2023
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:210, Rockingham Road, Kettering, England, NN16 9AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Hazel Jean Harmsworth
Notified on:29 March 2023
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:210, Rockingham Road, Kettering, England, NN16 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mukesh Joshi
Notified on:01 April 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:210, Rockingham Road, Kettering, England, NN16 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hazel Jean Collyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Ashley Court, 32 Main Street, Market Harborough, United Kingdom, LE16 8HF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Change of name

Certificate change of name company.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.