Company NameCleaning Repairs & Maintenance Ltd
DirectorMichael Creagh
Company StatusActive
Company Number08476905
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Creagh
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rye Hill Road
Harlow
CM18 7JE
Director NameMr Jonathan Oliver Coles
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bawtree Crescent
Linton
Cambridge
CB21 4XQ
Director NameMrs Sarah Creagh
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a High Street
Great Shelford
Cambridge
CB22 5EH

Location

Registered Address15 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Michael Creagh
50.00%
Ordinary
100 at £1Sarah Coles
50.00%
Ordinary

Financials

Year2014
Net Worth£27,208
Cash£21,772
Current Liabilities£23,012

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

8 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
17 May 2021Change of details for Mr Michael Creagh as a person with significant control on 16 March 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
19 March 2021Registered office address changed from 18a High Street Great Shelford Cambridge CB22 5EH England to 15 Rye Hill Road Harlow CM18 7JE on 19 March 2021 (1 page)
18 March 2021Termination of appointment of Sarah Creagh as a director on 16 March 2021 (1 page)
18 March 2021Cessation of Sarah Creagh as a person with significant control on 15 March 2021 (1 page)
15 December 2020Micro company accounts made up to 30 April 2020 (7 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
9 March 2020Amended micro company accounts made up to 30 April 2018 (6 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mrs Sarah Creagh on 3 November 2017 (2 pages)
29 July 2019Change of details for Mrs Sarah Creagh as a person with significant control on 1 May 2016 (2 pages)
29 July 2019Director's details changed for Mr Michael Creagh on 3 November 2017 (2 pages)
29 July 2019Change of details for Mr Michael Creagh as a person with significant control on 1 June 2016 (2 pages)
18 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
3 November 2017Registered office address changed from 26 West Field Abington Cambridge Cambridgeshire CB21 6BE to 18a High Street Great Shelford Cambridge CB22 5EH on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 26 West Field Abington Cambridge Cambridgeshire CB21 6BE to 18a High Street Great Shelford Cambridge CB22 5EH on 3 November 2017 (1 page)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Notification of Sarah Creagh as a person with significant control on 1 May 2016 (2 pages)
10 August 2017Notification of Sarah Creagh as a person with significant control on 1 May 2016 (2 pages)
16 July 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 July 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
25 July 2016Appointment of Mrs Sarah Creagh as a director on 31 May 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Appointment of Mrs Sarah Creagh as a director on 31 May 2016 (2 pages)
25 July 2016Termination of appointment of Jonathan Oliver Coles as a director on 31 May 2016 (1 page)
25 July 2016Termination of appointment of Jonathan Oliver Coles as a director on 31 May 2016 (1 page)
28 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 200
(4 pages)
28 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 200
(4 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Appointment of Jonathan Oliver Coles as a director (2 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(4 pages)
7 May 2014Appointment of Jonathan Oliver Coles as a director (2 pages)
24 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
8 April 2013Incorporation (20 pages)
8 April 2013Incorporation (20 pages)