UKBizDB.co.uk

SPARKLING CLEAN DOMESTIC LIMITED

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

This company is commonly known as Sparkling Clean Domestic Limited. The company was founded 6 years ago and was given the registration number 11045841. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 17 Blue Water Drive, Elborough, Weston-super-mare, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SPARKLING CLEAN DOMESTIC LIMITED
Company Number:11045841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:17 Blue Water Drive, Elborough, Weston-super-mare, England, BS24 8PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landsend Farm, Stitching Lane, Mudgley, Wedmore, England, BS28 4TU

Director15 March 2022Active
17, Blue Water Drive, Elborough, Weston-Super-Mare, England, BS24 8PF

Director13 June 2019Active
Crossfields, Old Coach Road, Cross, United Kingdom, BS26 2EG

Director03 November 2017Active
Crossfields, Old Coach Road, Cross, United Kingdom, BS26 2EG

Director03 November 2017Active

People with Significant Control

Mr Simon Grant
Notified on:05 March 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Landsend Farm, Stitching Lane, Wedmore, England, BS28 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Pughe-Morgan
Notified on:13 June 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:17, Blue Water Drive, Weston-Super-Mare, England, BS24 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Hollie Ellen Smithers
Notified on:03 November 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Crossfields, Old Coach Road, Cross, United Kingdom, BS26 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Frances Grant
Notified on:03 November 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Crossfields, Old Coach Road, Cross, United Kingdom, BS26 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Address

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

Download
2022-03-09Address

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

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Address

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

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.