UKBizDB.co.uk

THE SQUEEKY CLEANERS LTD

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

This company is commonly known as The Squeeky Cleaners Ltd. The company was founded 7 years ago and was given the registration number 10482275. The firm's registered office is in CHIPPENHAM. You can find them at 4 Glenmore Business Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:THE SQUEEKY CLEANERS LTD
Company Number:10482275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:4 Glenmore Business Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England, SN14 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Bulcher Street, Birmingham, B1 1QH

Director16 November 2016Active
Trinity House, 28-30 Bulcher Street, Birmingham, B1 1QH

Director17 June 2019Active

People with Significant Control

Mr Craig David Nicholas
Notified on:19 April 2022
Status:Active
Date of birth:December 1965
Nationality:British
Address:Trinity House, 28-30 Bulcher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Squeeky Solutions Limited
Notified on:05 July 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Bath Road Industrial Estate, Bath Road, Chippenham, United Kingdom, SN14 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Claire Nicholas
Notified on:16 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:4 Glenmore Business Park, Vincients Road, Chippenham, England, SN14 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Nicholas
Notified on:16 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Trinity House, 28-30 Bulcher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 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
2024-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-07Address

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

Download
2023-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-24Resolution

Resolution.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Address

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

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-06-20Accounts

Change account reference date company current extended.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.