DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD

Register to unlock more data on OkredoRegister

DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07768255

Incorporation date

09/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brooklands Place, Brooklands Road, Sale M33 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2011)
dot icon13/04/2026
Termination of appointment of Daniel Quigley as a director on 2026-03-31
dot icon06/04/2026
Appointment of Miss Lauren Marie Quigley as a director on 2026-04-01
dot icon02/04/2026
Director's details changed for Mrs Mary Brennan on 2019-01-16
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon16/12/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2024
Previous accounting period shortened from 2024-02-26 to 2023-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon18/09/2024
Change of details for Ms Mary Quigley as a person with significant control on 2024-09-18
dot icon08/03/2024
Director's details changed for Mrs Mary Quigley on 2024-03-08
dot icon02/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon02/01/2024
Appointment of Mr Daniel Quigley as a director on 2024-01-01
dot icon26/11/2023
Micro company accounts made up to 2023-02-26
dot icon23/11/2022
Micro company accounts made up to 2022-02-26
dot icon13/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon11/02/2022
Registered office address changed from , the Coach House 24a Montague Road, Sale, Manchester, M33 3BU to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2022-02-11
dot icon27/11/2021
Micro company accounts made up to 2021-02-26
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-26
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon29/09/2020
Registered office address changed from , More House, 429 Chester Road, Manchester, M16 9HA, England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2020-09-29
dot icon26/11/2019
Micro company accounts made up to 2019-02-26
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/05/2019
Registered office address changed from , Bizspace Business Centre Empress Street, Unit 15B, Manchester, M16 9EA, England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2019-05-29
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Micro company accounts made up to 2018-02-26
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon27/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/11/2018
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon09/01/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-27
dot icon14/09/2017
Registered office address changed from , 2 Waverley Avenue, Stretford, Manchester, M32 0UA to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2017-09-14
dot icon21/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-27
dot icon26/02/2016
Total exemption small company accounts made up to 2015-02-27
dot icon29/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon10/11/2015
Registered office address changed from , 29 Fairlands Road, Sale, Cheshire, M33 4AX to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2015-11-10
dot icon09/12/2014
Termination of appointment of John Joseph Casserley as a director on 2014-11-17
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/05/2013
Previous accounting period extended from 2012-09-30 to 2013-02-28
dot icon30/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon09/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
18.12K
-
0.00
-
-
2022
15
8.45K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Mary
Director
09/09/2011 - Present
3
Quigley, Lauren Marie
Director
01/04/2026 - Present
2
Quigley, Daniel
Director
01/01/2024 - 31/03/2026
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD

DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD is an(a) Active company incorporated on 09/09/2011 with the registered office located at 5 Brooklands Place, Brooklands Road, Sale M33 3SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD?

toggle

DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD is currently Active. It was registered on 09/09/2011 .

Where is DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD located?

toggle

DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD is registered at 5 Brooklands Place, Brooklands Road, Sale M33 3SD.

What does DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD do?

toggle

DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for DOVE CLEANING AND ENVIRONMENTAL SERVICES LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Daniel Quigley as a director on 2026-03-31.