UKBizDB.co.uk

THREE TOWNS CLEANING LIMITED

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

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.

Company Information

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:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
47, Courtlands Road, Portland, United Kingdom, DT5 2HF

Secretary15 April 2002Active
81, Courtlands Road, Portland, United Kingdom, DT5 2HG

Director01 February 2017Active
81 Courtlands Road, Portland, DT5 2HG

Director23 April 2004Active
81 Courtlands Road, Portland, DT5 2HG

Secretary30 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 August 2000Active
81 Courtlands Road, Portland, DT5 2HG

Director15 April 2002Active
45 Court Barton, Weston, Portland, DT5 2HJ

Director23 April 2004Active
81 Courtlands Road, Portland, DT5 2HG

Director30 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Address

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

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Change person secretary company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-06-18Address

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

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Change account reference date company previous shortened.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.