CROFT WINDOW CLEANERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7HS
Company number 05345642
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 34 RINGLEY DRIVE, WHITEFIELD, MANCHESTER, ENGLAND, M45 7HS
Home Country United Kingdom
Nature of Business 81221 - Window cleaning services
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of CROFT WINDOW CLEANERS LIMITED are www.croftwindowcleaners.co.uk, and www.croft-window-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Croft Window Cleaners Limited is a Private Limited Company. The company registration number is 05345642. Croft Window Cleaners Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Croft Window Cleaners Limited is 34 Ringley Drive Whitefield Manchester England M45 7hs. The company`s financial liabilities are £0.26k. It is £-0.03k against last year. The cash in hand is £4.51k. It is £0.6k against last year. And the total assets are £7.35k, which is £0.1k against last year. HARRIS, Nicola Jane is a Secretary of the company. HARRIS, Lawrence Leslie is a Director of the company. Secretary O'NEILL, Thomas David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Window cleaning services".


croft window cleaners Key Finiance

LIABILITIES £0.26k
-10%
CASH £4.51k
+15%
TOTAL ASSETS £7.35k
+1%
All Financial Figures

Current Directors

Secretary
HARRIS, Nicola Jane
Appointed Date: 06 March 2009

Director
HARRIS, Lawrence Leslie
Appointed Date: 28 January 2005
62 years old

Resigned Directors

Secretary
O'NEILL, Thomas David
Resigned: 06 March 2009
Appointed Date: 28 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Mr Lawrence Leslie Harris
Notified on: 26 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Harris
Notified on: 26 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFT WINDOW CLEANERS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

30 Oct 2015
Registered office address changed from 14 Brookdene Road Bury Lancashire BL9 8nd to 34 Ringley Drive Whitefield Manchester M45 7HS on 30 October 2015
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 25 more events
16 Feb 2005
Director resigned
16 Feb 2005
Secretary resigned
16 Feb 2005
New secretary appointed
16 Feb 2005
New director appointed
28 Jan 2005
Incorporation