About

Registered Number: 00481054
Date of Incorporation: 15/04/1950 (74 years ago)
Company Status: Active
Registered Address: 351 Nuthall Road, Nottingham, NG8 5BX

 

Having been setup in 1950, Ideal Cleaning Services Ltd has its registered office in the United Kingdom, it has a status of "Active". There are 9 directors listed as Benning, Gary John, Burns, Julia Deborah, Dring, Jennifer Ann, Ingle, Gavin, Burns, Paul Michael Baxter, Chambers, David William, Leahy, Stephen Foster, Newell, Edna Iris, Powell, Steven John for this organisation in the Companies House registry. The company is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNING, Gary John 07 November 2017 - 1
BURNS, Julia Deborah 27 July 1999 - 1
DRING, Jennifer Ann 16 June 1999 - 1
INGLE, Gavin 07 November 2017 - 1
BURNS, Paul Michael Baxter 23 December 1993 30 June 1999 1
CHAMBERS, David William 23 December 1993 03 September 2006 1
LEAHY, Stephen Foster 16 December 2008 23 October 2017 1
NEWELL, Edna Iris N/A 02 January 2009 1
POWELL, Steven John 16 December 2008 14 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 February 2013
AUD - Auditor's letter of resignation 18 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363s - Annual Return 13 March 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 10 March 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 March 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
MEM/ARTS - N/A 10 February 2004
169 - Return by a company purchasing its own shares 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 28 February 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 02 March 2001
363a - Annual Return 15 February 2001
363a - Annual Return 24 February 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
AA - Annual Accounts 22 April 1998
363a - Annual Return 25 February 1998
363a - Annual Return 23 May 1997
AA - Annual Accounts 27 March 1997
AA - Annual Accounts 27 March 1996
363x - Annual Return 27 February 1996
363x - Annual Return 31 March 1995
AA - Annual Accounts 23 March 1995
AA - Annual Accounts 20 March 1994
363s - Annual Return 19 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
AA - Annual Accounts 06 June 1993
363x - Annual Return 26 February 1993
363x - Annual Return 20 May 1992
AA - Annual Accounts 01 April 1992
395 - Particulars of a mortgage or charge 09 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 02 August 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 03 April 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 28 April 1988
395 - Particulars of a mortgage or charge 23 March 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 23 March 1987
GAZ(U) - N/A 13 March 1987
RESOLUTIONS - N/A 27 October 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
CERTNM - Change of name certificate 18 January 1954
NEWINC - New incorporation documents 15 April 1950
MISC - Miscellaneous document 15 April 1950

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 1991 Outstanding

N/A

Legal mortgage 27 July 1990 Outstanding

N/A

Ominibus letter of set-off 16 March 1987 Outstanding

N/A

Mortgage 20 August 1980 Fully Satisfied

N/A

Legal charge 17 August 1973 Fully Satisfied

N/A

Single debenture 02 December 1971 Outstanding

N/A

Debenture 28 August 1970 Fully Satisfied

N/A

Legal charge 23 May 1969 Outstanding

N/A

Further charge 01 February 1968 Outstanding

N/A

Legal charge 15 June 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.