UKBizDB.co.uk

NOMESS CLEANING SERVICES LTD

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

This company is commonly known as Nomess Cleaning Services Ltd. The company was founded 7 years ago and was given the registration number 10355619. The firm's registered office is in LONDON. You can find them at 142 Northcroft Road, Ealing, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NOMESS CLEANING SERVICES LTD
Company Number:10355619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:142 Northcroft Road, Ealing, London, England, W13 9SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Green Avenue, London, England, W13 9RW

Director01 September 2016Active
142 Northcroft Road, Ealing, London, England, W13 9SU

Director01 September 2016Active

People with Significant Control

Ms Beata Reeve
Notified on:31 August 2017
Status:Active
Date of birth:January 1977
Nationality:Polish
Country of residence:England
Address:142 Northcroft Road, Ealing, London, England, W13 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Dagmara Agnieszka Balas-Brdakala
Notified on:31 August 2017
Status:Active
Date of birth:May 1979
Nationality:Polish
Country of residence:England
Address:142 Northcroft Road, Ealing, London, England, W13 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Dagmara Agnieszka Balas-Brdakala
Notified on:01 September 2016
Status:Active
Date of birth:May 1979
Nationality:Polish
Country of residence:England
Address:142 Northcroft Road, Ealing, London, England, W13 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Beata Reeve
Notified on:01 September 2016
Status:Active
Date of birth:January 1977
Nationality:Polish
Country of residence:England
Address:142 Northcroft Road, Ealing, London, England, W13 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-04Officers

Change person director company with change date.

Download
2016-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.