UKBizDB.co.uk

SIMON'S STEAM CLEANING LIMITED

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

This company is commonly known as Simon's Steam Cleaning Limited. The company was founded 16 years ago and was given the registration number 06503095. The firm's registered office is in LEICESTERSHIRE. You can find them at 4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:SIMON'S STEAM CLEANING LIMITED
Company Number:06503095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 45190 - Sale of other motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, LE3 1UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, LE3 1UX

Secretary21 September 2023Active
4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, LE3 1UX

Director13 February 2008Active
4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, LE3 1UX

Director13 February 2008Active
4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, LE3 1UX

Secretary13 February 2008Active
4 Sunningdale Road, Braunstone, Frith, Leicester, Leicestershire, LE3 1UX

Secretary13 February 2016Active

People with Significant Control

Ms Adele Louise Elton
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:4 Sunningdale Road, Braunstone, Leicestershire, LE3 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Elton
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:4 Sunningdale Road, Braunstone, Leicestershire, LE3 1UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person secretary company with name date.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.