UKBizDB.co.uk

PROPER CLEANER LTD

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

This company is commonly known as Proper Cleaner Ltd. The company was founded 7 years ago and was given the registration number NI645087. The firm's registered office is in BELFAST. You can find them at Old Bank House 161-163 Upper Lisburn Road, Finaghy, Belfast, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PROPER CLEANER LTD
Company Number:NI645087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Old Bank House 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland, BT10 0LJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank House, 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland, BT10 0LJ

Director05 September 2017Active
Unit E2, Heath Farm, Swerford, Chipping Norton, England, OX7 4BN

Director10 May 2019Active
8, Cooke Place, Belfast, United Kingdom, BT7 2ET

Director05 April 2017Active

People with Significant Control

Andrew William Spellman
Notified on:14 January 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Northern Ireland
Address:Old Bank House, 161-163 Upper Lisburn Road, Belfast, Northern Ireland, BT10 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Guy Martin
Notified on:09 May 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Unit E2 Heath Farm, Swerford, Chipping Norton, England, OX7 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Margaret Maureen Mccomb
Notified on:05 September 2017
Status:Active
Date of birth:November 1974
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Old Bank House, 161-163 Upper Lisburn Road, Belfast, Northern Ireland, BT10 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoff Samuel Thomas Mccomb
Notified on:05 April 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Northern Ireland
Address:8 Cooke Place, Cooke Place, Belfast, Northern Ireland, BT7 2ET
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 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Accounts

Change account reference date company previous extended.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Address

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

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-14Capital

Capital allotment shares.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.