About

Registered Number: 07275226
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Liverpool, L20 7DA

 

Pristine Communal Services (Nw) Ltd was registered on 07 June 2010 and has its registered office in Bootle. We don't know the number of employees at the business. The current directors of the business are listed as Duffy, Suzanne Therese, Duffy, Daniel, Duffy, Joseph Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Daniel 07 June 2010 08 June 2015 1
DUFFY, Joseph Samuel 08 June 2015 03 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Suzanne Therese 07 June 2010 03 July 2017 1

Filing History

Document Type Date
PSC01 - N/A 02 October 2020
AP01 - Appointment of director 02 October 2020
PSC07 - N/A 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 April 2020
PSC01 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 23 November 2017
CS01 - N/A 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
PSC07 - N/A 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 24 March 2017
AAMD - Amended Accounts 25 October 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 01 March 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 24 May 2012
CERTNM - Change of name certificate 23 April 2012
AD01 - Change of registered office address 19 April 2012
DISS40 - Notice of striking-off action discontinued 07 December 2011
AR01 - Annual Return 06 December 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.