UKBizDB.co.uk

NORTH EAST COMMERCIAL CLEANING LTD

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

This company is commonly known as North East Commercial Cleaning Ltd. The company was founded 4 years ago and was given the registration number 12511201. The firm's registered office is in SUNDERLAND. You can find them at Unit 1 Avon Street, Hendon, Sunderland, Tyne And Wear. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:NORTH EAST COMMERCIAL CLEANING LTD
Company Number:12511201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit 1 Avon Street, Hendon, Sunderland, Tyne And Wear, United Kingdom, SR1 2NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Hastings Street, Sunderland, England, SR2 8SL

Director08 October 2022Active
Unit 1, Avon Street, Hendon, Sunderland, United Kingdom, SR1 2NG

Director11 March 2020Active
Suite 1 - First Floor, Unit 1, Avon Street, Sunderland, England, SR1 2NG

Director08 April 2021Active

People with Significant Control

Mr Peter Gerald Lonsdale
Notified on:31 March 2023
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:149, Hastings Street, Sunderland, England, SR2 8SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Tracy Lee
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:Unit 1, Avon Street, Sunderland, England, SR1 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Peter Gerald Lonsdale
Notified on:14 April 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Suite 1 - First Floor, Unit 1, Sunderland, England, SR1 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Tracey Lee
Notified on:11 March 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Avon Street, Sunderland, United Kingdom, SR1 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Address

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

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Address

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

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.