Company Information for DUBLCHECK CLEANING SERVICES LIMITED
Dublcheck House, Minerva Court, Minerva Avenue, Chester, CHESHIRE, CH1 4QT,
|
Company Registration Number
02810975
Private Limited Company
Active |
Company Name | |
---|---|
DUBLCHECK CLEANING SERVICES LIMITED | |
Legal Registered Office | |
Dublcheck House, Minerva Court Minerva Avenue Chester CHESHIRE CH1 4QT Other companies in CH1 | |
Company Number | 02810975 | |
---|---|---|
Company ID Number | 02810975 | |
Date formed | 1993-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-05 | |
Return next due | 2025-03-19 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-22 15:34:57 |
Companies House |
Menu
|
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 |
---|---|---|
CAROL STEWART GILL |
||
BEATRICE ANN STRUGGLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE JONES |
Director | ||
MARK SANSOM |
Company Secretary | ||
MARK SANSOM |
Director | ||
PAUL RICHARD CARL NOWELL |
Director | ||
DUNCAN STEWART |
Director | ||
CHARLES ROBERT SINDALL |
Director | ||
SELWYN HOTZ |
Company Secretary | ||
DUNCAN STEWART |
Director | ||
CAROL STEWART GILL |
Director | ||
MARK SANSOM |
Company Secretary | ||
ROBERT HUGH DOWNING |
Director | ||
BRIAN ANTHONY CAWSEY |
Company Secretary | ||
DUNCAN STEWART |
Company Secretary | ||
NORMAN THOMAS CHEETHAM |
Director | ||
RICHARD JOHN BELL |
Director | ||
LYNN READ |
Director | ||
DUNCAN STEWART |
Director | ||
GRAEME STEWART |
Director | ||
ROBERT GEORGE LEWIS |
Director | ||
ROBERT EUSTACE CAINE |
Director | ||
MICHAEL GORDON QUELCH |
Company Secretary | ||
GARETH STEWART |
Company Secretary | ||
NEIL STEWART |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUBLCHECK (DERBY) LIMITED | Director | 2003-02-28 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK (LONDON) LIMITED | Director | 2003-02-28 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK (CHESTER) LIMITED | Director | 2003-02-28 | CURRENT | 2000-10-31 | Active | |
DUBLCHECK (MANCHESTER (NORTH)) LIMITED | Director | 2003-02-28 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK (TYNE AND WEAR) LIMITED | Director | 2002-04-01 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK (GLASGOW NORTH) LIMITED | Director | 2002-02-15 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK (PRESTON) LIMITED | Director | 2000-11-02 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK (MERSEYSIDE) LIMITED | Director | 2000-11-02 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
DUBLCHECK BUSINESS ASSIST LIMITED | Director | 2000-11-02 | CURRENT | 2000-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Carol Stewart Gill on 2021-07-21 | |
Unaudited abridged accounts made up to 2021-03-31 | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
CH01 | Director's details changed for Mrs Carol Stewart Gill on 2021-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028109750006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE ANN STRUGGLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mrs Carol Stewart on 2018-08-01 | |
CH01 | Director's details changed for Mrs Carol Stewart on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS HELEN LOUISE JONES | |
AP01 | DIRECTOR APPOINTED MRS BEATRICE ANN STRUGGLES | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SANSOM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK SANSOM | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Carol Stewart Gill on 2011-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: PADESWOOD HALL PADESWOOD MOLD CLWYD CH7 4JF | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DUBLCHECK LIMITED CERTIFICATE ISSUED ON 17/05/00 | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 DUBLCHECK CLEANING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |