Company NameTake A Break Cleaning Ltd
DirectorVictoria Louise Reynolds
Company StatusActive
Company NumberSC479893
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Paul Reynolds
StatusCurrent
Appointed01 August 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address2 Gryffe Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
Director NameMiss Victoria Louise Reynolds
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address2 Gryffe Place Gryffe Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address2 Gryffe Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1Liam Mcgowan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

23 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (10 pages)
28 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
21 July 2017Notification of Victoria Louise Reynolds as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
21 July 2017Notification of Victoria Louise Reynolds as a person with significant control on 30 August 2016 (2 pages)
21 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
21 July 2017Notification of Victoria Louise Reynolds as a person with significant control on 30 August 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
18 April 2016Registered office address changed from 57 Bowhouse Drive Glasgow G45 0NA to 2 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 57 Bowhouse Drive Glasgow G45 0NA to 2 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 18 April 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
4 December 2014Appointment of Miss Victoria Louise Reynolds as a director on 1 September 2014 (2 pages)
4 December 2014Appointment of Miss Victoria Louise Reynolds as a director on 1 September 2014 (2 pages)
4 December 2014Appointment of Miss Victoria Louise Reynolds as a director on 1 September 2014 (2 pages)
22 October 2014Appointment of Mr Paul Reynolds as a secretary on 1 August 2014 (2 pages)
22 October 2014Appointment of Mr Paul Reynolds as a secretary on 1 August 2014 (2 pages)
22 October 2014Appointment of Mr Paul Reynolds as a secretary on 1 August 2014 (2 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(20 pages)
12 June 2014Termination of appointment of Peter Valaitis as a director (1 page)
12 June 2014Termination of appointment of Peter Valaitis as a director (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(20 pages)