This company is commonly known as South Barnsley Window Cleaning Limited. The company was founded 4 years ago and was given the registration number 12459330. The firm's registered office is in BARNSLEY. You can find them at Copia House, Great Cliffe Court, Barnsley, . This company's SIC code is 81221 - Window cleaning services.
Name | : | SOUTH BARNSLEY WINDOW CLEANING LIMITED |
---|---|---|
Company Number | : | 12459330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Copia House, Great Cliffe Court, Barnsley, United Kingdom, S75 3SP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Good Hope Close, Normanton Industrial Estate, Normanton, England, WF6 1TR | Director | 16 February 2021 | Active |
Millbeck House, Harewood Road, Collingham, Wetherby, England, LS22 5BL | Director | 12 March 2020 | Active |
Copia House, Great Cliffe Court, Barnsley, United Kingdom, S75 3SP | Director | 12 February 2020 | Active |
Preen And Clean Franchising Ltd | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Good Hope Close, Normanton, England, WF6 1TR |
Nature of control | : |
|
Mr Jonathan David Franks | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millbeck House, Harewood Road, Wetherby, England, LS22 5BL |
Nature of control | : |
|
Mr Johnathan David Franks | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millbeck House, Harewood Road, Wetherby, England, LS22 5BL |
Nature of control | : |
|
Mr Rod Lacey | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millbeck House, Harewood Road, Wetherby, England, LS22 5BL |
Nature of control | : |
|
Mr Rod Lacey | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Copia House, Great Cliffe Court, Barnsley, United Kingdom, S75 3SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.