COMPLETE MAINTENANCE & CLEANING LIMITED

Register to unlock more data on OkredoRegister

COMPLETE MAINTENANCE & CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10502961

Incorporation date

29/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

8 Mills Road, Sudbury CO10 2XXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/04/2025
Change of details for Mr Adrian Trevor Hensby as a person with significant control on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Adrian Trevor Hensby on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-05-31
dot icon07/10/2024
Registered office address changed from 3 Hamlet Court Bures CO8 5BD England to 8 Mills Road Sudbury CO10 2XX on 2024-10-07
dot icon22/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-05-31
dot icon03/11/2023
Registration of charge 105029610001, created on 2023-10-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Certificate of change of name
dot icon26/01/2023
Confirmation statement made on 2022-11-29 with updates
dot icon26/01/2023
Registered office address changed from Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to 3 Hamlet Court Bures CO8 5BD on 2023-01-27
dot icon02/11/2022
Termination of appointment of Christopher James Lofting as a director on 2022-11-02
dot icon24/02/2022
Certificate of change of name
dot icon23/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon23/12/2020
Registered office address changed from Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR United Kingdom to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2020-12-23
dot icon16/05/2020
Notification of Adrian Trevor Hensby as a person with significant control on 2020-05-15
dot icon16/05/2020
Withdrawal of a person with significant control statement on 2020-05-16
dot icon13/05/2020
Director's details changed for Mr Adrian Trevor Hensby on 2020-05-13
dot icon24/03/2020
Current accounting period extended from 2019-11-30 to 2020-05-31
dot icon31/01/2020
Appointment of Mr Adrian Trevor Hensby as a director on 2020-01-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR on 2019-12-09
dot icon09/12/2019
Termination of appointment of Ian Jeremy Miller as a director on 2019-12-09
dot icon26/09/2019
Resolutions
dot icon01/04/2019
Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2019-04-01
dot icon03/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/04/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 2017-04-19
dot icon10/04/2017
Termination of appointment of Joanne Kay Mcpherson as a director on 2017-04-10
dot icon10/04/2017
Termination of appointment of Adrian Trevor Hensby as a director on 2017-04-10
dot icon05/12/2016
Appointment of Mr Joanne Kay Mcpherson as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Ian Miller as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Christopher Lofting as a director on 2016-12-05
dot icon29/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
1
17.01K
-
0.00
-
-
2023
1
17.01K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

17.01K £Ascended16.91K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Ian Jeremy
Director
05/12/2016 - 09/12/2019
14
Hensby, Adrian Trevor
Director
30/01/2020 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPLETE MAINTENANCE & CLEANING LIMITED

COMPLETE MAINTENANCE & CLEANING LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at 8 Mills Road, Sudbury CO10 2XX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE MAINTENANCE & CLEANING LIMITED?

toggle

COMPLETE MAINTENANCE & CLEANING LIMITED is currently Active. It was registered on 29/11/2016 .

Where is COMPLETE MAINTENANCE & CLEANING LIMITED located?

toggle

COMPLETE MAINTENANCE & CLEANING LIMITED is registered at 8 Mills Road, Sudbury CO10 2XX.

What does COMPLETE MAINTENANCE & CLEANING LIMITED do?

toggle

COMPLETE MAINTENANCE & CLEANING LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does COMPLETE MAINTENANCE & CLEANING LIMITED have?

toggle

COMPLETE MAINTENANCE & CLEANING LIMITED had 1 employees in 2023.

What is the latest filing for COMPLETE MAINTENANCE & CLEANING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.