UKBizDB.co.uk

UNIQUE COMMERCIAL CLEANING LTD

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

This company is commonly known as Unique Commercial Cleaning Ltd. The company was founded 5 years ago and was given the registration number 11972950. The firm's registered office is in HOUNSLOW. You can find them at Flat 12 Roberts Court, Beldam Way, Hounslow, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:UNIQUE COMMERCIAL CLEANING LTD
Company Number:11972950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Flat 12 Roberts Court, Beldam Way, Hounslow, England, TW3 3FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-66, Hatton Garden, London, England, EC1N 8LE

Director10 January 2020Active
Flat 2, 50 Sedgwick Avenue, Uxbridge, England, UB10 9DG

Director17 February 2020Active
286, Wellington Road, Bilston, United Kingdom, WV14 6RL

Director01 May 2019Active

People with Significant Control

Mr Ludovic Jean-Marie Raymond Emme
Notified on:17 February 2020
Status:Active
Date of birth:April 1978
Nationality:French
Country of residence:England
Address:Flat 2, 50 Sedgwick Avenue, Uxbridge, England, UB10 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdul Same Usmani
Notified on:17 February 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Flat 12 Roberts Court, Beldam Way, Hounslow, England, TW3 3FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Aslam
Notified on:12 January 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Flat 2, 50 Sedgwick Avenue, Uxbridge, England, UB10 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Dzsenifer Kofalvi
Notified on:01 May 2019
Status:Active
Date of birth:May 1995
Nationality:Hungarian
Country of residence:England
Address:Fao Dzsenifer Kofalvi, 286 Wellington Road, Bilston, England, WV14 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Address

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

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Notice of removal of a director.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Address

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

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Address

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

Download
2020-06-11Address

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

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Address

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

Download

Copyright © 2024. All rights reserved.