UKBizDB.co.uk

HELLO CLEANING LIMITED

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

This company is commonly known as Hello Cleaning Limited. The company was founded 5 years ago and was given the registration number 11889405. The firm's registered office is in BORDON. You can find them at Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HELLO CLEANING LIMITED
Company Number:11889405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England, GU35 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Director05 October 2020Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Secretary18 March 2019Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Director18 March 2019Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Director23 October 2019Active

People with Significant Control

Miss Rahel Moreaux
Notified on:05 October 2020
Status:Active
Date of birth:April 2001
Nationality:German
Country of residence:England
Address:Martinique House, C/O Top Branch Partners, Bordon, England, GU35 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tina Marie Stanistreet
Notified on:30 October 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Martinique House, C/O Top Branch Partners, Bordon, England, GU35 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Elliott Robson
Notified on:18 March 2019
Status:Active
Date of birth:January 1995
Nationality:English
Country of residence:England
Address:Martinique House, C/O Top Branch Partners, Bordon, England, GU35 0HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-11Dissolution

Dissolution application strike off company.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Address

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

Download
2019-11-25Capital

Capital alter shares subdivision.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Address

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

Download
2019-03-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.