About

Registered Number: 02810975
Date of Incorporation: 20/04/1993 (31 years ago)
Company Status: Active
Registered Address: Dublcheck House, Minerva Court, Minerva Avenue, Chester, Cheshire, CH1 4QT

 

Dublcheck Cleaning Services Ltd was founded on 20 April 1993 and has its registered office in Chester, Cheshire, it's status in the Companies House registry is set to "Active". The business has 12 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Richard John 09 May 1997 15 September 1997 1
CAINE, Robert Eustace 21 February 1995 08 August 1995 1
DOWNING, Robert Hugh 23 January 1995 16 March 1999 1
JONES, Helen Louise 04 June 2015 29 February 2016 1
LEWIS, Robert George 01 August 1995 03 April 1996 1
READ, Lynn 09 May 1997 08 July 1997 1
SINDALL, Charles Robert 17 September 2001 17 September 2001 1
STEWART, Graeme 18 August 1993 30 April 1996 1
STEWART, Neil 20 April 1993 18 August 1993 1
STRUGGLES, Beatrice Ann 04 June 2015 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
QUELCH, Michael Gordon 26 April 1995 14 July 1995 1
STEWART, Gareth 20 April 1993 26 April 1995 1

Filing History

Document Type Date
MR04 - N/A 25 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 08 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 18 February 2010
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 16 February 2009
225 - Change of Accounting Reference Date 10 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 19 March 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 10 July 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 30 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
CERTNM - Change of name certificate 16 May 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 08 October 1998
AA - Annual Accounts 23 July 1998
395 - Particulars of a mortgage or charge 11 June 1998
363s - Annual Return 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
RESOLUTIONS - N/A 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
CERTNM - Change of name certificate 01 May 1997
363b - Annual Return 13 March 1997
AA - Annual Accounts 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
395 - Particulars of a mortgage or charge 05 September 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
AA - Annual Accounts 04 March 1996
288 - N/A 09 August 1995
287 - Change in situation or address of Registered Office 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 03 August 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 07 February 1995
288 - N/A 05 February 1995
288 - N/A 10 January 1995
287 - Change in situation or address of Registered Office 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
395 - Particulars of a mortgage or charge 25 November 1994
363s - Annual Return 19 July 1994
287 - Change in situation or address of Registered Office 27 February 1994
CERTNM - Change of name certificate 22 February 1994
CERTNM - Change of name certificate 22 February 1994
287 - Change in situation or address of Registered Office 25 November 1993
288 - N/A 20 September 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2009 Outstanding

N/A

Debenture containing fixed and floating charges 05 April 2002 Fully Satisfied

N/A

Debenture 08 June 1998 Fully Satisfied

N/A

Fixed and floating charge 30 August 1996 Fully Satisfied

N/A

Mortgage debenture 10 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.