Company NameDomestic Cleaning Company (NW) Ltd
Company StatusActive
Company Number08408468
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Derek Arnold Fermoyle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameMrs Helen Louise Fermoyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameMr Brendan James Fermoyle
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Derek Arnold Fermoyle
50.00%
Ordinary
1 at £1Helen Louise Fermoyle
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,620
Cash£12,201
Current Liabilities£104,575

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

2 January 2024Appointment of Mr Brendan James Fermoyle as a director on 2 January 2024 (2 pages)
29 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 February 2019Change of details for Mrs Helen Louise Fermoyle as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Change of details for Mr Derek Arnold Fermoyle as a person with significant control on 25 February 2019 (2 pages)
5 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Director's details changed for Mr Derek Arnold Fermoyle on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Registered office address changed from 36 Round Hill Holmfield Halifax West Yorkshire HX2 9XJ England on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mrs Helen Louise Fermoyle on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Derek Arnold Fermoyle on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 36 Round Hill Holmfield Halifax West Yorkshire HX2 9XJ England on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mrs Helen Louise Fermoyle on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)