UKBizDB.co.uk

THE CLEANING FAIRY (KENT) LIMITED

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

This company is commonly known as The Cleaning Fairy (kent) Limited. The company was founded 9 years ago and was given the registration number 09072474. The firm's registered office is in SITTINGBOURNE. You can find them at Uhy Hacker Young Thames House, Roman House, Sittingbourne, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE CLEANING FAIRY (KENT) LIMITED
Company Number:09072474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Uhy Hacker Young Thames House, Roman House, Sittingbourne, Kent, ME10 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20- 22, Wenlock Road, London, England, N1 7GU

Director09 May 2021Active
Suite 214, Suite 214 28 Park Street, Luton, England, LU1 3FL

Director09 May 2021Active
20- 22, Wenlock Road, London, England, N1 7GU

Director05 June 2014Active

People with Significant Control

Mr Isaac Mhone
Notified on:09 May 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Suite 214, 28 Park Street, Luton, England, LU1 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul D' Souza
Notified on:09 May 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Pni Ltd
Notified on:09 May 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracy Jannette May
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Uhy Hacker Young, Thames House, Sittingbourne, ME10 4BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ken May
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Uhy Hacker Young, Thames House, Sittingbourne, ME10 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Address

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

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.