This company is commonly known as The Clean Shop Of Shenfield Limited. The company was founded 15 years ago and was given the registration number 06886707. The firm's registered office is in BRENTWOOD. You can find them at 8 Burland Road, , Brentwood, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | THE CLEAN SHOP OF SHENFIELD LIMITED |
---|---|---|
Company Number | : | 06886707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2009 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Burland Road, Brentwood, CM15 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Geary Drive, Brentwood, England, CM14 4UA | Director | 01 October 2009 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 18 December 2013 | Active |
8, Burland Road, Brentwood, United Kingdom, CM15 9BH | Director | 24 April 2009 | Active |
Mr Simon James Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Geary Drive, Brentwood, England, CM14 4UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2021-10-15 | Officers | Change person director company. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Officers | Change person director company with change date. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.