Warning: file_put_contents(c/ddb039d91c9e6e8357a0f838e08130c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sf Cleaners Limited, B21 8DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SF CLEANERS LIMITED

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

This company is commonly known as Sf Cleaners Limited. The company was founded 3 years ago and was given the registration number 12987907. The firm's registered office is in BIRMINGHAM. You can find them at 57 Greenhill Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SF CLEANERS LIMITED
Company Number:12987907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:57 Greenhill Road, Handsworth, Birmingham, West Midlands, United Kingdom, B21 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Cemetery Road, Smethwick, England, B67 6BQ

Director19 September 2023Active
32, Paddington Road, Birmingham, England, B21 0AR

Director01 September 2022Active
57, Greenhill Road, Handsworth, Birmingham, United Kingdom, B21 8DX

Director02 November 2020Active
30, Kentish Road, Birmingham, England, B21 0AX

Director15 May 2021Active

People with Significant Control

Mrs Stefania Alexandru
Notified on:19 September 2023
Status:Active
Date of birth:December 1986
Nationality:Romanian
Country of residence:England
Address:6, Cemetery Road, Smethwick, England, B67 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gabriela Covaci
Notified on:01 September 2022
Status:Active
Date of birth:January 1989
Nationality:Romanian
Country of residence:England
Address:32, Paddington Road, Birmingham, England, B21 0AR
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
Mrs Anamaria Rosu
Notified on:15 May 2021
Status:Active
Date of birth:May 2021
Nationality:Romanian
Country of residence:England
Address:30, Kentish Road, Birmingham, England, B21 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stefanel Fota
Notified on:02 November 2020
Status:Active
Date of birth:May 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:57, Greenhill Road, Birmingham, United Kingdom, B21 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-19Address

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

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Address

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

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

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

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.