Warning: file_put_contents(c/227e9f43b2ded05efec6e0fc83405b38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pristineclean123 Ltd, CH42 4RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRISTINECLEAN123 LTD

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

This company is commonly known as Pristineclean123 Ltd. The company was founded 5 years ago and was given the registration number 11610242. The firm's registered office is in BIRKENHEAD. You can find them at 92 Egerton Park, , Birkenhead, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PRISTINECLEAN123 LTD
Company Number:11610242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:92 Egerton Park, Birkenhead, England, CH42 4RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director08 October 2018Active
92, Egerton Park, Birkenhead, England, CH42 4RB

Director07 October 2020Active
110, Egerton Park, Birkenhead, England, CH42 4RB

Director22 March 2019Active

People with Significant Control

Mr Shaun Greatbanks
Notified on:07 October 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:92, Egerton Park, Birkenhead, England, CH42 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mark Dougherty
Notified on:08 October 2018
Status:Active
Date of birth:September 1993
Nationality:British
Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2022-09-29Gazette

Gazette dissolved liquidation.

Download
2022-06-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-09Address

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

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Address

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

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-11-03Address

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

Download
2018-10-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.