Company NameN H F Cleaning Services Limited
DirectorHeidi Jayne Fielding
Company StatusActive
Company Number05687309
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Heidi Jayne Fielding
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Secretary NameMrs Heidi Jayne Fielding
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Director NameMr Nicholas John Fielding
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Director NameMiss Kirsty Fielding
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ

Contact

Websitewww.nhfcleaning.co.uk

Location

Registered AddressOak Cottage 6 Higher Ogden, Lane Bottom
Newhey
Rochdale
OL16 3TD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey

Financials

Year2013
Net Worth-£13,420
Cash£1,548
Current Liabilities£29,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

28 May 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
9 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 June 2017Appointment of Miss Kirsty Fielding as a director on 1 April 2017 (2 pages)
13 June 2017Termination of appointment of Nicholas John Fielding as a director on 1 April 2017 (1 page)
13 June 2017Termination of appointment of Nicholas John Fielding as a director on 1 April 2017 (1 page)
13 June 2017Appointment of Miss Kirsty Fielding as a director on 1 April 2017 (2 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Secretary's details changed for Mrs Heidi Jayne Thompson-Fielding on 1 January 2014 (1 page)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Secretary's details changed for Mrs Heidi Jayne Thompson-Fielding on 1 January 2014 (1 page)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Secretary's details changed for Mrs Heidi Jayne Thompson-Fielding on 1 January 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mrs Heidi Jayne Thompson on 19 June 2013 (2 pages)
11 March 2014Secretary's details changed for Mrs Heidi Jayne Thompson on 19 June 2013 (1 page)
11 March 2014Director's details changed for Mrs Heidi Jayne Thompson on 19 June 2013 (2 pages)
11 March 2014Secretary's details changed for Mrs Heidi Jayne Thompson on 19 June 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Director's details changed for Heidi Jayne Thompson on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Nicholas John Fielding on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Nicholas John Fielding on 22 February 2013 (2 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Heidi Jayne Thompson on 22 February 2013 (2 pages)
19 February 2013Registered office address changed from the Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB on 19 February 2013 (1 page)
19 February 2013Registered office address changed from the Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB on 19 February 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 25/01/09; full list of members (4 pages)
26 February 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2007Return made up to 25/01/07; full list of members (3 pages)
21 February 2007Return made up to 25/01/07; full list of members (3 pages)
12 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 January 2006Incorporation (12 pages)
25 January 2006Incorporation (12 pages)