MA CLEANERS LTD
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 8ES

Company number 04680379
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 262 SMEETH ROAD, MARSHLAND ST. JAMES, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE14 8ES
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of MA CLEANERS LTD are www.macleaners.co.uk, and www.ma-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Downham Market Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ma Cleaners Ltd is a Private Limited Company. The company registration number is 04680379. Ma Cleaners Ltd has been working since 27 February 2003. The present status of the company is Active. The registered address of Ma Cleaners Ltd is 262 Smeeth Road Marshland St James Wisbech Cambridgeshire England Pe14 8es. The company`s financial liabilities are £4.64k. It is £-0.27k against last year. And the total assets are £5.15k, which is £-0.33k against last year. PERRIN, Charles is a Secretary of the company. JOHNSON, Mary Violet is a Director of the company. Secretary FRANKLIN, Arthur Kenneth has been resigned. Secretary MARSH, Alfred William Edward has been resigned. The company operates in "Other service activities n.e.c.".


ma cleaners Key Finiance

LIABILITIES £4.64k
-6%
CASH n/a
TOTAL ASSETS £5.15k
-7%
All Financial Figures

Current Directors

Secretary
PERRIN, Charles
Appointed Date: 01 July 2007

Director
JOHNSON, Mary Violet
Appointed Date: 27 February 2003
76 years old

Resigned Directors

Secretary
FRANKLIN, Arthur Kenneth
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Secretary
MARSH, Alfred William Edward
Resigned: 30 June 2007
Appointed Date: 27 February 2003

Persons With Significant Control

Ms Mary Violet Johnson
Notified on: 17 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

MA CLEANERS LTD Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

18 Feb 2016
Director's details changed for Mary Johnson on 1 January 2016
18 Feb 2016
Secretary's details changed for Charles Perrin on 1 January 2016
...
... and 27 more events
03 Mar 2004
Return made up to 25/02/04; full list of members
13 Mar 2003
New secretary appointed
09 Mar 2003
Secretary resigned
09 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
27 Feb 2003
Incorporation