UKBizDB.co.uk

IDEAL CLEANING SERVICES LIMITED

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

This company is commonly known as Ideal Cleaning Services Limited. The company was founded 74 years ago and was given the registration number 00481054. The firm's registered office is in . You can find them at 351 Nuthall Road, Nottingham, , . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:IDEAL CLEANING SERVICES LIMITED
Company Number:00481054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1950
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:351 Nuthall Road, Nottingham, NG8 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
351 Nuthall Road, Nottingham, NG8 5BX

Secretary16 December 2008Active
351 Nuthall Road, Nottingham, NG8 5BX

Director07 November 2017Active
7 Sharp Close, Long Eaton, Nottingham, NG10 3NX

Director27 July 1999Active
351 Nuthall Road, Nottingham, NG8 5BX

Director01 July 2020Active
29 Gunnersebury Way, Reynards Park, Nuthall, NG16

Director-Active
29 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD

Director16 June 1999Active
351 Nuthall Road, Nottingham, NG8 5BX

Director07 November 2017Active
Ivy Cottage, Derby Road, Swanwick, DE55 1BG

Director23 December 1993Active
9 Gateford Close, Bramcote Moor, Nottingham, NG9 3GB

Secretary-Active
14 Redwood, Wilford Lane West Bridgford, Nottingham, NG2 7UL

Director-Active
7 Sharp Close, Long Eaton, NG10 3NX

Director23 December 1993Active
10 Kendray Close, Belper, DE56 0EY

Director23 December 1993Active
4, Foxton Close, Ilkeston, DE7 9HL

Director16 December 2008Active
47 Village Road, Clifton Village, NG11

Director-Active
43 Drummond Drive, Nuthall, Nottingham, NG16 1BJ

Director-Active
6 Wemyss Gardens, Wollaton Park Wollaton, Nottingham, NG8 1BJ

Director-Active
The Cottage, Lower Sandford, Severn Stoke, Nr Worcester, WR8 9JE

Director24 February 2010Active
The Cottage, Lower Sandford, Severn Stoke, WR8 9JE

Director16 December 2008Active
9 Gateford Close, Bramcote Moor, Nottingham, NG9 3GB

Director-Active
Hathaways 9 Hogarth Road, Shottery, Stratford Upon Avon, CV37 9YU

Director-Active

People with Significant Control

Mr Dennis Dring
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Address:351 Nuthall Road, NG8 5BX
Nature of control:
  • Voting rights 50 to 75 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type group.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.