Company NameEdwards Commercial Cleaning Services Ltd
DirectorPaul Jeffrey Edwards
Company StatusActive
Company Number04867919
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Paul Jeffrey Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DX
Secretary NameHazel Edwards
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleSecretary
Correspondence Address108 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteedwardscleaningltd.com
Email address[email protected]
Telephone0191 2720824
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 20, John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hazel Edwards
50.00%
Ordinary
1 at £1Paul Jeffrey Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£129,517
Cash£81,471
Current Liabilities£173,438

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

8 September 2003Delivered on: 10 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2024Satisfaction of charge 1 in full (1 page)
16 October 2023Director's details changed for Mr Paul Jeffrey Edwards on 16 October 2023 (2 pages)
5 September 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
5 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022Director's details changed for Mr Paul Jeffrey Edwards on 7 November 2022 (2 pages)
7 November 2022Secretary's details changed for Hazel Edwards on 7 November 2022 (1 page)
7 November 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
11 July 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
17 November 2021Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Suite 20, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 17 November 2021 (1 page)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
15 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 August 2018Registered office address changed from 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 15 August 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 February 2015Director's details changed for Mr Paul Jeffrey Edwards on 30 January 2015 (2 pages)
2 February 2015Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Paul Jeffrey Edwards on 30 January 2015 (2 pages)
2 February 2015Secretary's details changed for Hazel Edwards on 30 January 2015 (1 page)
2 February 2015Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2 February 2015 (1 page)
2 February 2015Secretary's details changed for Hazel Edwards on 30 January 2015 (1 page)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Director's details changed for Paul Jeffrey Edwards on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Paul Jeffrey Edwards on 15 August 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
11 September 2007Return made up to 15/08/07; full list of members (2 pages)
11 September 2007Return made up to 15/08/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 September 2006Return made up to 15/08/06; full list of members (6 pages)
26 September 2006Return made up to 15/08/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 August 2005Return made up to 15/08/05; full list of members (6 pages)
10 August 2005Return made up to 15/08/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
27 September 2004Return made up to 15/08/04; full list of members (6 pages)
27 September 2004Return made up to 15/08/04; full list of members (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
22 September 2003Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (9 pages)
15 August 2003Incorporation (9 pages)