This company is commonly known as Three Towns Cleaning Limited. The company was founded 23 years ago and was given the registration number 04061700. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 81229 - Other building and industrial cleaning activities.
Name | : | THREE TOWNS CLEANING LIMITED |
---|---|---|
Company Number | : | 04061700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Courtlands Road, Portland, United Kingdom, DT5 2HF | Secretary | 15 April 2002 | Active |
81, Courtlands Road, Portland, United Kingdom, DT5 2HG | Director | 01 February 2017 | Active |
81 Courtlands Road, Portland, DT5 2HG | Director | 23 April 2004 | Active |
81 Courtlands Road, Portland, DT5 2HG | Secretary | 30 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 August 2000 | Active |
81 Courtlands Road, Portland, DT5 2HG | Director | 15 April 2002 | Active |
45 Court Barton, Weston, Portland, DT5 2HJ | Director | 23 April 2004 | Active |
81 Courtlands Road, Portland, DT5 2HG | Director | 30 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 August 2000 | Active |
Steven Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Courtlands Road, Portland, United Kingdom, DT5 2HG |
Nature of control | : |
|
Diane Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Courtlands Road, Portland, United Kingdom, DT5 2HG |
Nature of control | : |
|
Melvin Glyn Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Courtlands Road, Portland, United Kingdom, DT5 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Change person secretary company with change date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.