XTREME CLEAN BERKSHIRE LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 0RT

Company number 08291808
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address SNUG HARBOUR 4 PERTWEE CLOSE, BRIGHTLINGSEA, COLCHESTER, ESSEX, ENGLAND, CO7 0RT
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Registered office address changed from Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton on Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT on 1 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of XTREME CLEAN BERKSHIRE LIMITED are www.xtremecleanberkshire.co.uk, and www.xtreme-clean-berkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Xtreme Clean Berkshire Limited is a Private Limited Company. The company registration number is 08291808. Xtreme Clean Berkshire Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Xtreme Clean Berkshire Limited is Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex England Co7 0rt. . FLOWER, Chelisa is a Director of the company. MEDFORD, Kelly is a Director of the company. The company operates in "General cleaning of buildings".


Current Directors

Director
FLOWER, Chelisa
Appointed Date: 13 November 2012
36 years old

Director
MEDFORD, Kelly
Appointed Date: 01 February 2015
55 years old

Persons With Significant Control

Ms Kelly Medford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XTREME CLEAN BERKSHIRE LIMITED Events

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Sep 2016
Registered office address changed from Unit 1 Spring Valley Units Stephenson Road Gorse Lane Ind Estate Clacton on Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT on 1 September 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

06 Mar 2015
Registration of charge 082918080001, created on 5 March 2015
...
... and 2 more events
22 Dec 2014
Director's details changed for Chelise Flower on 29 November 2012
20 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1

16 Jul 2014
Accounts for a dormant company made up to 30 November 2013
04 Dec 2013
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1

13 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

XTREME CLEAN BERKSHIRE LIMITED Charges

5 March 2015
Charge code 0829 1808 0001
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…