Company NameIsland Contract Cleaning Limited
DirectorsMaurice Murray and Mary Murray
Company StatusActive
Company Number05784601
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Previous NamesIsland Appliances Limited and Island Construction Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Maurice Murray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence Address24 Waarden Road
Canvey Island
Essex
SS8 9AB
Director NameMiss Mary Murray
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Waarden Road
Canvey Island
Essex
SS8 9AB
Secretary NameNicky Pinches
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleBuilder
Correspondence Address24 Waarden Road
Canvey Island
Essex
SS8 9AB
Director NameMiss Tina Downey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2020)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address24 Waarden Road
Canvey Island
Essex
SS8 9AB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Maurice Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£4,029
Cash£734
Current Liabilities£6,285

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 July 2022Registered office address changed from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on 7 July 2022 (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
17 April 2020Appointment of Miss Mary Murray as a director on 14 February 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Tina Downey as a director on 13 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 August 2019Registered office address changed from 106 High Street Canvey Island Essex SS8 7SH to 1506 London Road Leigh on Sea Essex SS9 2UR on 22 August 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
17 February 2016Company name changed island construction catering LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
17 February 2016Company name changed island construction catering LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Appointment of Miss Tina Downey as a director (2 pages)
13 May 2010Director's details changed for Maurice Murray on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Maurice Murray on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Miss Tina Downey as a director (2 pages)
13 May 2010Director's details changed for Maurice Murray on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 19/04/09; full list of members (3 pages)
8 June 2009Return made up to 19/04/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary nicky pinches (1 page)
5 June 2009Appointment terminated secretary nicky pinches (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 January 2008Company name changed island appliances LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed island appliances LIMITED\certificate issued on 18/01/08 (2 pages)
26 September 2007Return made up to 19/04/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 19/04/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: grovedell house, 15 knightswick road, canvey island essex SS8 9PA (1 page)
20 September 2007Registered office changed on 20/09/07 from: grovedell house, 15 knightswick road, canvey island essex SS8 9PA (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Incorporation (14 pages)
19 April 2006Director resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 April 2006Incorporation (14 pages)