CINDERELLA CLEANING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CINDERELLA CLEANING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03719780

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Suite 201 & 202 St Nicholas Court 25-27 Castle Gate, Nottingham NG1 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon12/12/2025
Administrator's progress report
dot icon13/06/2025
Administrator's progress report
dot icon17/12/2024
Administrator's progress report
dot icon18/11/2024
Notice of extension of period of Administration
dot icon19/06/2024
Administrator's progress report
dot icon27/12/2023
Administrator's progress report
dot icon27/10/2023
Notice of extension of period of Administration
dot icon14/06/2023
Administrator's progress report
dot icon25/04/2023
Satisfaction of charge 1 in full
dot icon25/04/2023
Satisfaction of charge 2 in full
dot icon25/04/2023
Satisfaction of charge 037197800003 in full
dot icon28/12/2022
Statement of administrator's proposal
dot icon28/12/2022
Result of meeting of creditors
dot icon28/11/2022
Appointment of an administrator
dot icon28/11/2022
Registered office address changed from Unit 2B Clay Street Newhall Road Sheffield South Yorkshire S9 2PF to C/O Frp Suite 201 & 202 st Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 2022-11-28
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Appointment of Mr Philip Peter John Goleby as a director on 2018-10-29
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Jason Anthony Machin on 2015-02-17
dot icon24/12/2014
Registration of charge 037197800003, created on 2014-12-23
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Director's details changed for Jason Anthony Machin on 2009-11-09
dot icon02/06/2009
Appointment terminated secretary helen robertshaw
dot icon22/04/2009
Return made up to 25/02/09; full list of members
dot icon17/02/2009
Amended accounts made up to 2008-03-31
dot icon17/02/2009
Amended accounts made up to 2007-03-31
dot icon17/02/2009
Amended accounts made up to 2006-03-31
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon06/03/2008
Appointment terminated director helen robertshaw
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 25/02/07; full list of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Secretary's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2006
Particulars of mortgage/charge
dot icon15/06/2006
Registered office changed on 15/06/06 from: unit 1 otter street sheffield S9 3WL
dot icon04/05/2006
Return made up to 25/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 25/02/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 25/02/03; full list of members
dot icon03/03/2003
Particulars of mortgage/charge
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 25/02/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 25/02/01; full list of members
dot icon22/03/2001
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 25/02/00; full list of members
dot icon25/02/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon09/03/1999
Registered office changed on 09/03/99 from: 12-14 st marys street newport salop TF10 7AB
dot icon09/03/1999
New director appointed
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon25/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

109
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
109
304.04K
-
0.00
-
-
2021
109
304.04K
-
0.00
-
-

Employees

2021

Employees

109 Ascended- *

Net Assets(GBP)

304.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
24/02/1999 - 24/02/1999
4896
Ar Nominees Limited
Nominee Director
24/02/1999 - 24/02/1999
4784
Machin, Jason Anthony
Director
25/02/1999 - Present
26
Goleby, Philip Peter John
Director
29/10/2018 - Present
5
Robertshaw, Helen Jane
Secretary
24/09/2000 - 26/05/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

39
VOVOS REALISATIONS 2026 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

05146091

Reg. date:

04/06/2004

Turnover:

-

No. of employees:

105
LOSCOE CHILLED FOODS LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Production of meat and poultry meat products

Comp. code:

02744854

Reg. date:

03/09/1992

Turnover:

-

No. of employees:

114
FURMANAC LIMITEDOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

01059575

Reg. date:

27/06/1972

Turnover:

-

No. of employees:

132
BARKLEY PLASTICS LIMITED11th Floor One Temple Row, Birmingham B2 5LG
In Administration

Category:

Manufacture of other plastic products

Comp. code:

00838669

Reg. date:

23/02/1965

Turnover:

-

No. of employees:

100
RETRAC GROUP LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Machining

Comp. code:

01080012

Reg. date:

03/11/1972

Turnover:

-

No. of employees:

138

Description

copy info iconCopy

About CINDERELLA CLEANING CONTRACTORS LIMITED

CINDERELLA CLEANING CONTRACTORS LIMITED is an(a) In Administration company incorporated on 25/02/1999 with the registered office located at C/O Frp Suite 201 & 202 St Nicholas Court 25-27 Castle Gate, Nottingham NG1 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 109 according to last financial statements.

Frequently Asked Questions

What is the current status of CINDERELLA CLEANING CONTRACTORS LIMITED?

toggle

CINDERELLA CLEANING CONTRACTORS LIMITED is currently In Administration. It was registered on 25/02/1999 .

Where is CINDERELLA CLEANING CONTRACTORS LIMITED located?

toggle

CINDERELLA CLEANING CONTRACTORS LIMITED is registered at C/O Frp Suite 201 & 202 St Nicholas Court 25-27 Castle Gate, Nottingham NG1 7AR.

What does CINDERELLA CLEANING CONTRACTORS LIMITED do?

toggle

CINDERELLA CLEANING CONTRACTORS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CINDERELLA CLEANING CONTRACTORS LIMITED have?

toggle

CINDERELLA CLEANING CONTRACTORS LIMITED had 109 employees in 2021.

What is the latest filing for CINDERELLA CLEANING CONTRACTORS LIMITED?

toggle

The latest filing was on 12/12/2025: Administrator's progress report.