Company number 04891584
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 1 HANDLEY STREET, PACKMOOR, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 4SJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
GBP 1
. The most likely internet sites of GLEAM CLEAN VALETING LTD are www.gleamcleanvaleting.co.uk, and www.gleam-clean-valeting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Gleam Clean Valeting Ltd is a Private Limited Company.
The company registration number is 04891584. Gleam Clean Valeting Ltd has been working since 08 September 2003.
The present status of the company is Active. The registered address of Gleam Clean Valeting Ltd is 1 Handley Street Packmoor Stoke On Trent Staffordshire St7 4sj. . WEBB, Lisa is a Secretary of the company. REDFERN, Neill is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 September 2003
Appointed Date: 08 September 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 September 2003
Appointed Date: 08 September 2003
Persons With Significant Control
Mr Neill Redfern
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
GLEAM CLEAN VALETING LTD Events
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
26 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 25 more events
01 Oct 2003
New director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: c/o jacob & co, 94 mill st congleton cheshire CW12 1AG
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
08 Sep 2003
Incorporation