UKBizDB.co.uk

THECLASSICCLEAN LTD

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

This company is commonly known as Theclassicclean Ltd. The company was founded 4 years ago and was given the registration number 12623830. The firm's registered office is in ASHFORD. You can find them at Unit 3 Merchant, Evegate Business Park Station Road, Smeeth, Ashford, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:THECLASSICCLEAN LTD
Company Number:12623830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 3 Merchant, Evegate Business Park Station Road, Smeeth, Ashford, England, TN25 6SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Salop Street, 3rd And 4th Floors, Wolverhampton, England, WV3 0SR

Director28 September 2022Active
78, Down Hall Road, Rayleigh, England, SS6 9LY

Secretary26 May 2020Active
Easton Business Centre, Felix Road, Bristol, England, BS5 0HE

Director26 May 2020Active
84, Salop Street, 3rd And 4th Floors, Wolverhampton, England, WV3 0SR

Director11 October 2021Active
78, Down Hall Road, Rayleigh, England, SS6 9LY

Director26 May 2020Active
84, Salop Street, 3rd And 4th Floors, Wolverhampton, England, WV3 0SR

Director19 April 2021Active

People with Significant Control

Ms Sahra Hashi Muuse
Notified on:28 September 2022
Status:Active
Date of birth:February 1974
Nationality:Dutch
Country of residence:England
Address:84, Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdulqane Mohamed Dahir
Notified on:11 October 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:84, Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdirahman Jama Yusuf
Notified on:19 April 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:120 Grosvenor Road, Grosvenor Road, Bristol, England, BS2 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
Sarah Cooper
Notified on:26 May 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Easton Business Centre, Felix Road, Bristol, England, BS5 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Ashley Fallon
Notified on:26 May 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:78, Down Hall Road, Rayleigh, England, SS6 9LY
Nature of control:
  • Ownership of shares 75 to 100 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

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

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Resolution

Resolution.

Download
2021-04-22Address

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

Download
2021-04-21Resolution

Resolution.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Address

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

Download

Copyright © 2024. All rights reserved.