TOTAL QUALITY CLEANING (SOUTH WEST) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3NG

Company number 05162891
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address CLAVERING HOUSE, CLAVERING PLACE, NEWCASTLE UPON TYNE, NE1 3NG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of TOTAL QUALITY CLEANING (SOUTH WEST) LIMITED are www.totalqualitycleaningsouthwest.co.uk, and www.total-quality-cleaning-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Total Quality Cleaning South West Limited is a Private Limited Company. The company registration number is 05162891. Total Quality Cleaning South West Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Total Quality Cleaning South West Limited is Clavering House Clavering Place Newcastle Upon Tyne Ne1 3ng. The company`s financial liabilities are £34.83k. It is £-12.73k against last year. And the total assets are £53.16k, which is £-13.19k against last year. HOGG, Jerome Richard is a Secretary of the company. HOGG, Jerome Richard is a Director of the company. Secretary HOGG, Jonathon Michael has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DAVISS, Kelly Selina has been resigned. Director HOGG, Jerome Richard has been resigned. Director HOGG, Jerome Richard has been resigned. Director HOGG, Jonathon Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "General cleaning of buildings".


total quality cleaning (south west) Key Finiance

LIABILITIES £34.83k
-27%
CASH n/a
TOTAL ASSETS £53.16k
-20%
All Financial Figures

Current Directors

Secretary
HOGG, Jerome Richard
Appointed Date: 20 November 2014

Director
HOGG, Jerome Richard
Appointed Date: 20 November 2014
59 years old

Resigned Directors

Secretary
HOGG, Jonathon Michael
Resigned: 20 November 2014
Appointed Date: 25 June 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Director
DAVISS, Kelly Selina
Resigned: 20 November 2014
Appointed Date: 25 June 2004
53 years old

Director
HOGG, Jerome Richard
Resigned: 09 June 2009
Appointed Date: 28 November 2008
59 years old

Director
HOGG, Jerome Richard
Resigned: 31 January 2007
Appointed Date: 25 June 2004
59 years old

Director
HOGG, Jonathon Michael
Resigned: 20 November 2014
Appointed Date: 25 June 2004
62 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Persons With Significant Control

Mr Jerome Richard Hogg
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TOTAL QUALITY CLEANING (SOUTH WEST) LIMITED Events

23 Mar 2017
Micro company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
04 Mar 2016
Micro company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 149

09 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 149

...
... and 41 more events
11 Aug 2004
New director appointed
11 Aug 2004
Secretary resigned
11 Aug 2004
Director resigned
11 Aug 2004
Ad 06/07/04--------- £ si 2@1=2 £ ic 1/3
25 Jun 2004
Incorporation

TOTAL QUALITY CLEANING (SOUTH WEST) LIMITED Charges

21 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…