Company Information for BRITESIDE CLEANING SERVICES LIMITED
C/O IAW ACCOUNTANCY SERVICES, 5 HYDE ROAD, PAIGNTON, DEVON, TQ4 5BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRITESIDE CLEANING SERVICES LIMITED | |
Legal Registered Office | |
C/O IAW ACCOUNTANCY SERVICES 5 HYDE ROAD PAIGNTON DEVON TQ4 5BW Other companies in TQ5 | |
Company Number | 05443589 | |
---|---|---|
Company ID Number | 05443589 | |
Date formed | 2005-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 18:03:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ARTHUR WEBB |
||
KELLY MARIE ADAMS |
||
CHRISTOPHER MICHAEL BALCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWS EXECUTIVE CARS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
M&L TRAWLERS LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-16 | Active | |
M B CONSULTANTS (SW) LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Dissolved 2013-09-24 | |
ROBERT FROST & ASSOCIATES LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2003-03-10 | Active - Proposal to Strike off | |
JACKZ LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
COMSA LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2000-06-14 | Dissolved 2015-01-27 | |
INDIVIDUAL TRAINING SOLUTIONS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2002-01-30 | Active - Proposal to Strike off | |
TRISHA STEWART LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
J SHEARS FISH SERVICES LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
BRANDAN COMPUTER SOLUTIONS LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2005-02-07 | Active | |
WARNER MEDIA LIMITED | Company Secretary | 2004-10-21 | CURRENT | 2003-09-22 | Active | |
STICKY WICKET LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2004-10-01 | Active | |
S W PARCELS LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Dissolved 2015-05-12 | |
OPTIONS (S.W.) LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-10-20 | Active | |
P & R ELECTRONIC SERVICES LIMITED | Company Secretary | 2003-10-16 | CURRENT | 2003-10-16 | Dissolved 2014-06-03 | |
CARNFORTH LIMITED | Company Secretary | 2002-10-28 | CURRENT | 2002-10-09 | Dissolved 2015-05-19 | |
J.P. CIVIL ENGINEERING & SURVEYING LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-24 | Active | |
BUSH CONSTRUCTION LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-06-14 | Active | |
KITTS LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-04-26 | Dissolved 2014-12-09 | |
E - KONSULT LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
TRADITIONAL ARCHITECTURAL AND PLANNING SERVICES LIMITED | Company Secretary | 1996-07-04 | CURRENT | 1996-07-04 | Dissolved 2015-11-24 | |
PROPEX LIMITED | Company Secretary | 1996-03-01 | CURRENT | 1996-02-28 | Active | |
PINNACLE ARCHITECTURAL DESIGN & PROJECT MANAGEMENT LIMITED | Company Secretary | 1995-03-15 | CURRENT | 1995-03-15 | Active | |
O.V.C. MANAGEMENT LIMITED | Director | 2016-09-21 | CURRENT | 2003-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BALCOMBE | ||
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL BALCOMBE | ||
CESSATION OF SUSAN BALCOMBE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE ADAMS | |
PSC07 | CESSATION OF CHRISTOPHER MICHAEL BALCOMBE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BALCOMBE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BALCOMBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM Grosvenor House, 1 New Road Brixham Devon TQ5 8LZ | |
CH01 | Director's details changed for Mr Christopher Michael Balcombe on 2018-10-26 | |
AP01 | DIRECTOR APPOINTED MS KELLY MARIE ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VALERIE WEBB | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Balcombe on 2010-05-05 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALCOMBE / 01/06/2009 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due Within One Year | 2012-06-01 | £ 1,867 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 1,867 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITESIDE CLEANING SERVICES LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Shareholder Funds | 2012-06-01 | £ 1,867 |
Shareholder Funds | 2011-06-01 | £ 1,867 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as BRITESIDE CLEANING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |