Ideal Cleaning Services Limited


Ideal Cleaning Services started in year 1950 as Private Limited Company with registration number 00481054. The Ideal Cleaning Services company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in at 351 Nuthall Road. Postal code: NG8 5BX.

Currently there are 7 directors in the the company, namely Christopher D., Gavin I. and Gary B. and others. In addition one secretary - Gavin I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard T. who worked with the the company until 16 December 2008.

This company operates within the NG8 5BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0219980 . It is located at 351 Nuthall Road, Nottingham with a total of 8 cars.

Ideal Cleaning Services Limited Address / Contact

Office Address 351 Nuthall Road
Office Address2 Nottingham
Town
Post code NG8 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00481054
Date of Incorporation Sat, 15th Apr 1950
Industry General cleaning of buildings
Industry Activities of households as employers of domestic personnel
End of financial Year 30th June
Company age 74 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christopher D.

Position: Director

Appointed: 01 July 2020

Gavin I.

Position: Director

Appointed: 07 November 2017

Gary B.

Position: Director

Appointed: 07 November 2017

Gavin I.

Position: Secretary

Appointed: 16 December 2008

Julia B.

Position: Director

Appointed: 27 July 1999

Jennifer D.

Position: Director

Appointed: 16 June 1999

Philip T.

Position: Director

Appointed: 23 December 1993

Dennis D.

Position: Director

Appointed: 31 January 1993

Michael B.

Position: Director

Resigned: 21 January 2016

Richard T.

Position: Director

Resigned: 19 August 2016

Steven P.

Position: Director

Appointed: 24 February 2010

Resigned: 31 July 2014

Stephen L.

Position: Director

Appointed: 16 December 2008

Resigned: 23 October 2017

Steven P.

Position: Director

Appointed: 16 December 2008

Resigned: 14 January 2010

David C.

Position: Director

Appointed: 23 December 1993

Resigned: 03 September 2006

Paul B.

Position: Director

Appointed: 23 December 1993

Resigned: 30 June 1999

Roger W.

Position: Director

Appointed: 31 January 1993

Resigned: 31 May 1998

Edna N.

Position: Director

Appointed: 31 January 1993

Resigned: 02 January 2009

Richard T.

Position: Secretary

Appointed: 31 January 1993

Resigned: 16 December 2008

Arthur N.

Position: Director

Appointed: 31 January 1993

Resigned: 24 January 2001

George N.

Position: Director

Appointed: 31 January 1993

Resigned: 01 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Dennis D. The abovementioned PSC has 50,01-75% voting rights.

Dennis D.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Transport Operator Data

351 Nuthall Road
City Nottingham
Post code NG8 5BX
Vehicles 8

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, January 2024
Free Download (18 pages)

Company search

Advertisements