UKBizDB.co.uk

PRIORITY CLEANING CONTRACTORS (MILTON KEYNES) LIMITED

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

This company is commonly known as Priority Cleaning Contractors (milton Keynes) Limited. The company was founded 47 years ago and was given the registration number 01261129. The firm's registered office is in NEWPORT PAGNELL. You can find them at 1 Syon Gardens, , Newport Pagnell, Buckinghamshire. This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:PRIORITY CLEANING CONTRACTORS (MILTON KEYNES) LIMITED
Company Number:01261129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:1 Syon Gardens, Newport Pagnell, Buckinghamshire, MK16 0JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Burgess Gardens, Newport Pagnell, England, MK16 0NU

Director01 June 2013Active
1, Syon Gardens, Newport Pagnell, England, MK16 0JU

Director01 June 2013Active
67 Richmond Way, Newport Pagnell, MK16 0LQ

Secretary08 July 1997Active
63 Lakes Lane, Newport Pagnell, MK16 8HT

Secretary-Active
67 Richmond Way, Newport Pagnell, MK16 0LQ

Secretary01 July 1998Active
33 Wollaston Road, Irchester, Wellingborough, United Kingdom, NN29 7DA

Director01 June 2000Active
67 Richmond Way, Newport Pagnell, MK16 0LQ

Director-Active
63 Lakes Lane, Newport Pagnell, MK16 8HT

Director-Active
63 Lakes Lane, Newport Pagnell, MK16 8HT

Director-Active

People with Significant Control

Mr Ricky Lee Oughton
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:72 Burgess Gardens, Newport Pagnell, England, MK16 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1 Syon Gardens, Newport Pagnell, England, MK16 0JU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Officers

Change person director company with change date.

Download
2015-05-14Officers

Change person director company with change date.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-13Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.