UKBizDB.co.uk

PRISTINE COMMUNAL SERVICES (NW) LIMITED

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

This company is commonly known as Pristine Communal Services (nw) Limited. The company was founded 13 years ago and was given the registration number 07275226. The firm's registered office is in BOOTLE. You can find them at 99 Stanley Road, , Bootle, Liverpool. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:PRISTINE COMMUNAL SERVICES (NW) LIMITED
Company Number:07275226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:99 Stanley Road, Bootle, Liverpool, L20 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Stanley Road, Bootle, England, L20 7DA

Director29 February 2020Active
99, Stanley Road, Bootle, L20 7DA

Secretary07 June 2010Active
99, Stanley Road, Bootle, England, L20 7DA

Director12 October 2016Active
99, Stanley Road, Bootle, L20 7DA

Director07 June 2010Active
99, Stanley Road, Bootle, England, L20 7DA

Director04 July 2017Active
99, Stanley Road, Bootle, England, L20 7DA

Director08 June 2015Active

People with Significant Control

Mr Daniel Duffy
Notified on:29 February 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
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
Mr Joseph Samuel Duffy
Notified on:24 November 2019
Status:Active
Date of birth:August 1998
Nationality:British
Address:99, Stanley Road, Bootle, L20 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Duffy
Notified on:29 June 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Therese Duffy
Notified on:29 June 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Gazette

Gazette dissolved liquidation.

Download
2023-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-23Address

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

Download
2022-08-24Address

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

Download
2022-08-24Resolution

Resolution.

Download
2022-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.