UKBizDB.co.uk

SIDDIQUI CLEANING SERVICES LIMITED

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

This company is commonly known as Siddiqui Cleaning Services Limited. The company was founded 4 years ago and was given the registration number 12373113. The firm's registered office is in LONDON. You can find them at 115 New Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SIDDIQUI CLEANING SERVICES LIMITED
Company Number:12373113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:115 New Road, London, England, E1 1HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St. Johns Street, Biggleswade, Bedfordshire, England, SG18 0BT

Director01 July 2021Active
Flat 2, 77 Elgin Road, Ilford, England, IG3 8LN

Director01 March 2020Active
133, Francis Avenue, Southsea, England, PO4 0EP

Director01 July 2020Active
43, Benworth Street, London, England, E3 2AU

Director01 May 2020Active
43 Howcroft House, Benworth Street, London, United Kingdom, E3 2AU

Director01 May 2020Active
115, New Road, London, England, E1 1HJ

Director20 December 2019Active

People with Significant Control

Md Abdul Haque
Notified on:01 July 2020
Status:Active
Date of birth:October 1979
Nationality:Bangladeshi
Country of residence:England
Address:133, Francis Avenue, Southsea, England, PO4 0EP
Nature of control:
  • Significant influence or control
Mrs Farzana Siddique
Notified on:13 May 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:43 Howcroft House, Benworth Street, London, United Kingdom, E3 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Nora Alam Siddique
Notified on:08 May 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:43, Benworth Street, London, England, E3 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Masum Ali
Notified on:01 March 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Flat 2, 77 Elgin Road, Ilford, England, IG3 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammed Waseem Siddiqui
Notified on:20 December 2019
Status:Active
Date of birth:August 1959
Nationality:Belgian
Country of residence:England
Address:115, New Road, London, England, E1 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Address

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

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.