CLEANING MATTERS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 6SU

Company number 03986409
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 5 TYTHE CLOSE, CHELMSFORD, ESSEX, CM1 6SU
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 . The most likely internet sites of CLEANING MATTERS LIMITED are www.cleaningmatters.co.uk, and www.cleaning-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Cleaning Matters Limited is a Private Limited Company. The company registration number is 03986409. Cleaning Matters Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Cleaning Matters Limited is 5 Tythe Close Chelmsford Essex Cm1 6su. The company`s financial liabilities are £3.68k. It is £1.09k against last year. The cash in hand is £0.25k. It is £-1.08k against last year. And the total assets are £4.5k, which is £-0.69k against last year. ORBAN, Alexandru Gabrial is a Secretary of the company. ORBAN, Elena is a Director of the company. Secretary BRICKELL, Angela Mary has been resigned. Secretary SETTERFIELD, Judith Mary has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHAMBERS, Ian has been resigned. Director MACLEOD, Rose Marie has been resigned. Director PARRY, Brian John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "General cleaning of buildings".


cleaning matters Key Finiance

LIABILITIES £3.68k
+42%
CASH £0.25k
-82%
TOTAL ASSETS £4.5k
-14%
All Financial Figures

Current Directors

Secretary
ORBAN, Alexandru Gabrial
Appointed Date: 28 February 2011

Director
ORBAN, Elena
Appointed Date: 28 February 2011
52 years old

Resigned Directors

Secretary
BRICKELL, Angela Mary
Resigned: 28 February 2011
Appointed Date: 22 September 2000

Secretary
SETTERFIELD, Judith Mary
Resigned: 08 September 2000
Appointed Date: 05 May 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Director
CHAMBERS, Ian
Resigned: 08 September 2000
Appointed Date: 05 May 2000
76 years old

Director
MACLEOD, Rose Marie
Resigned: 28 February 2011
Appointed Date: 05 May 2000
73 years old

Director
PARRY, Brian John
Resigned: 08 September 2000
Appointed Date: 05 May 2000
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Persons With Significant Control

Mrs Elena Orban
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CLEANING MATTERS LIMITED Events

19 May 2017
Confirmation statement made on 5 May 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
19 Jun 2000
Secretary resigned
19 Jun 2000
New secretary appointed
19 Jun 2000
Director resigned
19 Jun 2000
New director appointed
05 May 2000
Incorporation