CLEAN IT UK/GUMBUSTERS LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3EG

Company number 04789516
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address UNIT 45 CUTHBERT COURT, BEDE TRADING ESTATE, JARROW, TYNE & WEAR, NE32 3EG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of CLEAN IT UK/GUMBUSTERS LIMITED are www.cleanitukgumbusters.co.uk, and www.clean-it-uk-gumbusters.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. The distance to to Seaburn Rail Station is 4.4 miles; to Cramlington Rail Station is 9.4 miles; to Chester-le-Street Rail Station is 9.5 miles; to Seaham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clean It Uk Gumbusters Limited is a Private Limited Company. The company registration number is 04789516. Clean It Uk Gumbusters Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Clean It Uk Gumbusters Limited is Unit 45 Cuthbert Court Bede Trading Estate Jarrow Tyne Wear Ne32 3eg. The company`s financial liabilities are £200.91k. It is £-0.56k against last year. The cash in hand is £21.29k. It is £15.16k against last year. And the total assets are £328.8k, which is £-168.88k against last year. NIPPER, Justine is a Secretary of the company. MOYSE, Elizabeth Jane is a Director of the company. MOYSE, Thomas Clyde is a Director of the company. MOYSE MUKHTAR, Kim is a Director of the company. NIPPER, Justine is a Director of the company. NIPPER, Mark is a Director of the company. STOREY, Lynn is a Director of the company. Secretary MOYSE, Elizabeth Jane has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "General cleaning of buildings".


clean it uk/gumbusters Key Finiance

LIABILITIES £200.91k
-1%
CASH £21.29k
+247%
TOTAL ASSETS £328.8k
-34%
All Financial Figures

Current Directors

Secretary
NIPPER, Justine
Appointed Date: 01 September 2004

Director
MOYSE, Elizabeth Jane
Appointed Date: 05 June 2003
72 years old

Director
MOYSE, Thomas Clyde
Appointed Date: 05 June 2003
75 years old

Director
MOYSE MUKHTAR, Kim
Appointed Date: 01 September 2004
54 years old

Director
NIPPER, Justine
Appointed Date: 01 September 2004
55 years old

Director
NIPPER, Mark
Appointed Date: 01 September 2004
57 years old

Director
STOREY, Lynn
Appointed Date: 01 September 2004
51 years old

Resigned Directors

Secretary
MOYSE, Elizabeth Jane
Resigned: 01 September 2004
Appointed Date: 05 June 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

CLEAN IT UK/GUMBUSTERS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Mar 2017
Satisfaction of charge 2 in full
21 Mar 2017
Satisfaction of charge 1 in full
22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10

10 Jun 2016
Satisfaction of charge 4 in full
...
... and 43 more events
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed;new director appointed
14 Jun 2003
Registered office changed on 14/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
05 Jun 2003
Incorporation

CLEAN IT UK/GUMBUSTERS LIMITED Charges

1 May 2008
Mortgage
Delivered: 7 May 2008
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 10 tyne point industrial estate…
5 January 2007
Mortgage
Delivered: 6 July 2007
Status: Satisfied on 10 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 9B and 9C tynepoint industrial estate shaftsbury…
15 December 2004
All assets debenture
Delivered: 30 December 2004
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property together with all…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…