UKBizDB.co.uk

VLINDER CLEANING SERVICES LTD

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

This company is commonly known as Vlinder Cleaning Services Ltd. The company was founded 4 years ago and was given the registration number 12175443. The firm's registered office is in BRADFORD. You can find them at 38 Otley Road, , Bradford, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:VLINDER CLEANING SERVICES LTD
Company Number:12175443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:38 Otley Road, Bradford, England, BD3 0HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Otley Road, Bradford, England, BD3 0HE

Director15 December 2019Active
7 Elm House, Mulberry Avenue, Stanwell, England, TW19 7FS

Director27 August 2019Active
71, Romway Road, Leicester, England, LE5 5SE

Director18 December 2019Active
71, Romway Road, Leicester, England, LE5 5SE

Director15 January 2020Active
41, Tavistock Drive, Leicester, England, LE5 5NT

Director01 January 2020Active

People with Significant Control

Mr Hafeez-Ur Rehman
Notified on:15 January 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:71, Romway Road, Leicester, England, LE5 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Mian Saqib
Notified on:01 January 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:41, Tavistock Drive, Leicester, England, LE5 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Ficuova Katarina
Notified on:18 December 2019
Status:Active
Date of birth:November 1964
Nationality:Slovak
Country of residence:England
Address:38, Otley Road, Bradford, England, BD3 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Katarina Ficuova
Notified on:15 December 2019
Status:Active
Date of birth:November 1964
Nationality:Slovak
Country of residence:England
Address:38, Otley Road, Bradford, England, BD3 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mohammed Hafeez
Notified on:27 August 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:7 Elm House, Mulberry Avenue, Stanwell, England, TW19 7FS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Address

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

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Address

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

Download
2020-06-05Address

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

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Address

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

Download
2019-09-04Address

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

Download
2019-09-04Address

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

Download

Copyright © 2024. All rights reserved.