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.
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 |
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 |
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 |