Company NameA1 Window Cleaning Limited
DirectorTerence Earl Boast
Company StatusActive
Company Number05399404
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Terence Earl Boast
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Keswick Drive
Tynemouth
North Shields
Tyne & Wear
NE30 3EW
Secretary NameMrs Caroline Boast
StatusCurrent
Appointed06 July 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressNorden House Stowell Street
Newcastle Upon Tyne
NE1 4YB
Secretary NameCaroline Jane Boast
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Keswick Drive
North Shields
Tyne & Wear
NE30 3EW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2369004
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Terence Earl Boast & Caroline Boast
100.00%
Ordinary

Financials

Year2014
Net Worth£19,166
Cash£6,507
Current Liabilities£12,846

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

23 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Appointment of Mrs Caroline Boast as a secretary on 6 July 2019 (2 pages)
16 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Termination of appointment of Caroline Jane Boast as a secretary on 27 June 2016 (1 page)
29 June 2016Termination of appointment of Caroline Jane Boast as a secretary on 27 June 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
3 February 2014Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Terence Earl Boast on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Terence Earl Boast on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Terence Earl Boast on 1 October 2009 (2 pages)
3 July 2009Return made up to 19/03/09; full list of members (3 pages)
3 July 2009Return made up to 19/03/09; full list of members (3 pages)
1 May 2009Return made up to 19/03/08; full list of members (3 pages)
1 May 2009Return made up to 19/03/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Registered office changed on 09/01/2009 from room 46 st josephs business centre west lane killingworth newcastle upon tyne tyne and wear NE12 7BH (1 page)
9 January 2009Registered office changed on 09/01/2009 from room 46 st josephs business centre west lane killingworth newcastle upon tyne tyne and wear NE12 7BH (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 19/03/07; no change of members (6 pages)
4 October 2007Return made up to 19/03/07; no change of members (6 pages)
11 September 2007Strike-off action suspended (1 page)
11 September 2007Strike-off action suspended (1 page)
19 September 2006Return made up to 19/03/06; full list of members (6 pages)
19 September 2006Return made up to 19/03/06; full list of members (6 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
19 March 2005Incorporation (16 pages)
19 March 2005Incorporation (16 pages)