EDWARDS COMMERCIAL CLEANING SERVICES LTD

Register to unlock more data on OkredoRegister

EDWARDS COMMERCIAL CLEANING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867919

Incorporation date

15/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 20, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne NE4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon25/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/04/2025
Registration of charge 048679190002, created on 2025-04-17
dot icon18/03/2025
Appointment of Mr Jonathan Paul Edwards as a director on 2025-02-17
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/05/2024
Appointment of Mrs Hazel Edwards as a director on 2024-05-22
dot icon15/01/2024
Satisfaction of charge 1 in full
dot icon16/10/2023
Director's details changed for Mr Paul Jeffrey Edwards on 2023-10-16
dot icon05/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/11/2022
Compulsory strike-off action has been discontinued
dot icon08/11/2022
Director's details changed for Mr Paul Jeffrey Edwards on 2022-11-07
dot icon07/11/2022
Secretary's details changed for Hazel Edwards on 2022-11-07
dot icon07/11/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon11/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/11/2021
Registered 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 2021-11-17
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon15/08/2018
Registered 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 2018-08-15
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Director's details changed for Mr Paul Jeffrey Edwards on 2015-01-30
dot icon02/02/2015
Registered 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 2015-02-02
dot icon02/02/2015
Secretary's details changed for Hazel Edwards on 2015-01-30
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon18/08/2010
Director's details changed for Paul Jeffrey Edwards on 2010-08-15
dot icon22/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 15/08/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 15/08/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 15/08/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/08/2005
Return made up to 15/08/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon27/09/2004
Return made up to 15/08/04; full list of members
dot icon22/09/2003
Registered office changed on 22/09/03 from: 5 west lane chester le street county durham DH3 3HJ
dot icon22/09/2003
Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New secretary appointed
dot icon10/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Secretary resigned
dot icon15/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon90 *

* during past year

Number of employees

336
2022
change arrow icon+9.82 % *

* during past year

Cash in Bank

£248,265.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
246
327.93K
-
0.00
226.07K
-
2022
336
415.80K
-
0.00
248.27K
-
2022
336
415.80K
-
0.00
248.27K
-

Employees

2022

Employees

336 Ascended37 % *

Net Assets(GBP)

415.80K £Ascended26.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.27K £Ascended9.82 % *

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
Edwards, Hazel
Director
22/05/2024 - Present
1
Edwards, Paul Jeffrey
Director
15/08/2003 - Present
3
Edwards, Jonathan Paul
Director
17/02/2025 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARDS COMMERCIAL CLEANING SERVICES LTD

EDWARDS COMMERCIAL CLEANING SERVICES LTD is an(a) Active company incorporated on 15/08/2003 with the registered office located at Suite 20, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne NE4 8AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 336 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARDS COMMERCIAL CLEANING SERVICES LTD?

toggle

EDWARDS COMMERCIAL CLEANING SERVICES LTD is currently Active. It was registered on 15/08/2003 .

Where is EDWARDS COMMERCIAL CLEANING SERVICES LTD located?

toggle

EDWARDS COMMERCIAL CLEANING SERVICES LTD is registered at Suite 20, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne NE4 8AW.

What does EDWARDS COMMERCIAL CLEANING SERVICES LTD do?

toggle

EDWARDS COMMERCIAL CLEANING SERVICES LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does EDWARDS COMMERCIAL CLEANING SERVICES LTD have?

toggle

EDWARDS COMMERCIAL CLEANING SERVICES LTD had 336 employees in 2022.

What is the latest filing for EDWARDS COMMERCIAL CLEANING SERVICES LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-08-31.