Company NameExtreme Cleaning Ltd
DirectorAndrei Mihai
Company StatusActive - Proposal to Strike off
Company NumberSC492369
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrei Mihai
Date of BirthNovember 1995 (Born 28 years ago)
NationalityRomanian
StatusCurrent
Appointed01 September 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Manager
Country of ResidenceRomania
Correspondence Address25 Juno Street
Motherwell
ML1 3XL
Scotland
Director NameMrs Florentina Rodica Bere
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20 Columba Crescent
Motherwell
ML1 3XU
Scotland
Director NameMr Silviu Mihai Bere
Date of BirthDecember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address20 Columba Crescent
Motherwell
ML1 3XU
Scotland

Location

Registered Address201-211 Wallace Street
House Of Sher - Unit 5 (Flory's Beauty)
Glasgow
Lanarkshire
G5 8NT
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Florentina Rodica Bere
50.00%
Ordinary
1 at £1Silviu Mihai Bere
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 November 2020 (3 years, 5 months ago)
Next Return Due30 November 2021 (overdue)

Filing History

28 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
22 November 2017Registered office address changed from 20 Columba Crescent Motherwell ML1 3XU to 201-211 Wallace Street House of Sher - Unit 5 (Flory's Beauty) Glasgow Lanarkshire G5 8NT on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 20 Columba Crescent Motherwell ML1 3XU to 201-211 Wallace Street House of Sher - Unit 5 (Flory's Beauty) Glasgow Lanarkshire G5 8NT on 22 November 2017 (1 page)
30 January 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 January 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
21 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 November 2015Termination of appointment of Florentina Rodica Bere as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Florentina Rodica Bere as a director on 25 November 2015 (1 page)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)