Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND COMMERCIAL CLEANERS LIMITED
Company Information for

MIDLAND COMMERCIAL CLEANERS LIMITED

Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, NOTTINGHAMSHIRE, NG18 1EX,
Company Registration Number
04321775
Private Limited Company
Active

Company Overview

About Midland Commercial Cleaners Ltd
MIDLAND COMMERCIAL CLEANERS LIMITED was founded on 2001-11-13 and has its registered office in Mansfield. The organisation's status is listed as "Active". Midland Commercial Cleaners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLAND COMMERCIAL CLEANERS LIMITED
 
Legal Registered Office
Synergy House 7 Acorn Business Park
Commercial Gate
Mansfield
NOTTINGHAMSHIRE
NG18 1EX
Other companies in NG18
 
Filing Information
Company Number 04321775
Company ID Number 04321775
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-10-10
Return next due 2024-10-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745920125  
Last Datalog update: 2024-03-15 13:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND COMMERCIAL CLEANERS LIMITED
The accountancy firm based at this address is STOPFORDS (MANSFIELD) LIMITED
Is this data useful to you?
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.

Company Officers of MIDLAND COMMERCIAL CLEANERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RENOUF TOSTEVIN
Company Secretary 2007-11-23
SHAUN MARK LAMB
Director 2016-04-19
ANDREW RENOUF TOSTEVIN
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TOSTEVIN
Director 2007-09-18 2015-03-27
JILL TINA CARTER
Director 2007-01-22 2008-01-28
JILL TINA CARTER
Company Secretary 2006-06-19 2007-11-23
HILARY WILLIAMS
Company Secretary 2003-08-26 2006-06-19
HILARY WILLIAMS
Director 2004-08-31 2006-06-19
KERI MCGAHON
Company Secretary 2003-07-29 2003-12-10
KERI MCGAHON
Director 2003-07-29 2003-12-10
ANDREW RENOUF TOSTEVIN
Company Secretary 2003-04-24 2003-07-29
STEPHEN ARTHUR CLARKE
Director 2002-07-30 2003-06-23
ANTHONY RICHARD GREGG
Company Secretary 2002-07-30 2003-04-24
STEPHEN ARTHUR CLARKE
Company Secretary 2002-04-12 2002-07-30
PETER HUGGINS
Company Secretary 2001-11-19 2002-04-12
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2001-11-13 2001-11-19
CREDITREFORM LIMITED
Nominated Director 2001-11-13 2001-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MRS SUSAN TOSTEVIN
2024-03-1530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-04-2030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-04-2830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21SH20Statement by Directors
2021-06-21SH19Statement of capital on 2021-06-21 GBP 2
2021-06-21CAP-SSSolvency Statement dated 10/06/21
2021-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TOSTEVIN
2021-03-29SH0108/03/21 STATEMENT OF CAPITAL GBP 4
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-02-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MARK LAMB
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17PSC07CESSATION OF SUSAN TOSTEVIN AS A PSC
2017-07-17PSC07CESSATION OF ANNA MARGARET TOSTEVIN AS A PSC
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-14SH0124/10/16 STATEMENT OF CAPITAL GBP 3.00
2016-11-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-11-11RES01ALTER ARTICLES 24/10/2016
2016-11-11SH08Change of share class name or designation
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-05-10SH0119/04/16 STATEMENT OF CAPITAL GBP 2
2016-05-06SH08Change of share class name or designation
2016-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-05-05RES01ALTER ARTICLES 19/04/2016
2016-04-22AP01DIRECTOR APPOINTED MR SHAUN MARK LAMB
2016-04-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0126/08/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13SH19Statement of capital on 2015-04-13 GBP 1
2015-04-13CAP-SSSolvency Statement dated 27/03/15
2015-04-13SH20Statement by Directors
2015-04-13RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-13MEM/ARTSARTICLES OF ASSOCIATION
2015-04-13RES01ALTER ARTICLES 27/03/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOSTEVIN
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0126/08/14 FULL LIST
2014-03-05AA30/11/13 TOTAL EXEMPTION SMALL
2013-10-04AR0126/08/13 FULL LIST
2013-07-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-07AR0126/08/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-12AR0126/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOSTEVIN / 31/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RENOUF TOSTEVIN / 31/08/2011
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RENOUF TOSTEVIN / 31/08/2011
2011-08-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-02AR0126/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOSTEVIN / 15/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENOUF TOSTEVIN / 15/08/2010
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN SIMKIN / 19/01/2009
2008-08-26363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOSTEVIN / 27/06/2008
2008-04-21AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-01288bDIRECTOR RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-1288(2)RAD 18/09/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-28288aNEW DIRECTOR APPOINTED
2006-12-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-14363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-11363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-10363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288bSECRETARY RESIGNED
2003-05-12288bSECRETARY RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED
2002-12-03363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22288bSECRETARY RESIGNED
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to MIDLAND COMMERCIAL CLEANERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND COMMERCIAL CLEANERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MIDLAND COMMERCIAL CLEANERS LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND COMMERCIAL CLEANERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND COMMERCIAL CLEANERS LIMITED
Trademarks
We have not found any records of MIDLAND COMMERCIAL CLEANERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLAND COMMERCIAL CLEANERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-03-27 GBP £640 520-Community Care
Nottingham City Council 2013-11-11 GBP £15
Nottingham City Council 2013-11-11 GBP £15 843 - FEES & CHARGES - FIX PEN
Gedling Borough Council 2012-08-10 GBP £521 Cleaning & Domestic Equipment
Derby City Council 0000-00-00 GBP £910 Payments To Subcontractors

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for MIDLAND COMMERCIAL CLEANERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Workshops Woodview Business Centre, Units 7 & 8, Lockwood Close, Nottingham, NG5 9JN NG5 9JN 10,75020131021

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND COMMERCIAL CLEANERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLAND COMMERCIAL CLEANERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3