CINDERELLA CLEANING CONTRACTORS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2PF

Company number 03719780
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address UNIT 2B CLAY STREET, NEWHALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 2PF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of CINDERELLA CLEANING CONTRACTORS LIMITED are www.cinderellacleaningcontractors.co.uk, and www.cinderella-cleaning-contractors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and seven months. The distance to to Rotherham Central Rail Station is 3.7 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cinderella Cleaning Contractors Limited is a Private Limited Company. The company registration number is 03719780. Cinderella Cleaning Contractors Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Cinderella Cleaning Contractors Limited is Unit 2b Clay Street Newhall Road Sheffield South Yorkshire S9 2pf. The company`s financial liabilities are £18.59k. It is £6.84k against last year. The cash in hand is £45.72k. It is £45.63k against last year. And the total assets are £777.68k, which is £201.48k against last year. MACHIN, Jason Anthony is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BELL, Tracey has been resigned. Secretary ROBERTSHAW, Helen Jane has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ROBERTSHAW, Helen Jane has been resigned. The company operates in "General cleaning of buildings".


cinderella cleaning contractors Key Finiance

LIABILITIES £18.59k
+58%
CASH £45.72k
+54980%
TOTAL ASSETS £777.68k
+34%
All Financial Figures

Current Directors

Director
MACHIN, Jason Anthony
Appointed Date: 25 February 1999
53 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Secretary
BELL, Tracey
Resigned: 01 September 2000
Appointed Date: 25 February 1999

Secretary
ROBERTSHAW, Helen Jane
Resigned: 27 May 2009
Appointed Date: 25 September 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
ROBERTSHAW, Helen Jane
Resigned: 25 February 2008
Appointed Date: 06 April 2007
51 years old

Persons With Significant Control

Mr Jason Anthony Machin
Notified on: 25 February 2017
53 years old
Nature of control: Ownership of shares – 75% or more

CINDERELLA CLEANING CONTRACTORS LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 47 more events
09 Mar 1999
New director appointed
08 Mar 1999
New secretary appointed
08 Mar 1999
Director resigned
08 Mar 1999
Secretary resigned
25 Feb 1999
Incorporation

CINDERELLA CLEANING CONTRACTORS LIMITED Charges

23 December 2014
Charge code 0371 9780 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a unit B2 clay street newhall road…
8 November 2006
Debenture
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Legal mortgage
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at unit 1 otter street sheffield. With the…