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.
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 | : |
|
Registered Address | : | 351 Nuthall Road, Nottingham, NG8 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
351 Nuthall Road, Nottingham, NG8 5BX | Secretary | 16 December 2008 | Active |
351 Nuthall Road, Nottingham, NG8 5BX | Director | 07 November 2017 | Active |
7 Sharp Close, Long Eaton, Nottingham, NG10 3NX | Director | 27 July 1999 | Active |
351 Nuthall Road, Nottingham, NG8 5BX | Director | 01 July 2020 | Active |
29 Gunnersebury Way, Reynards Park, Nuthall, NG16 | Director | - | Active |
29 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD | Director | 16 June 1999 | Active |
351 Nuthall Road, Nottingham, NG8 5BX | Director | 07 November 2017 | Active |
Ivy Cottage, Derby Road, Swanwick, DE55 1BG | Director | 23 December 1993 | Active |
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 | Director | 23 December 1993 | Active |
10 Kendray Close, Belper, DE56 0EY | Director | 23 December 1993 | Active |
4, Foxton Close, Ilkeston, DE7 9HL | Director | 16 December 2008 | Active |
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 | Director | 24 February 2010 | Active |
The Cottage, Lower Sandford, Severn Stoke, WR8 9JE | Director | 16 December 2008 | Active |
9 Gateford Close, Bramcote Moor, Nottingham, NG9 3GB | Director | - | Active |
Hathaways 9 Hogarth Road, Shottery, Stratford Upon Avon, CV37 9YU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type group. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.