Company NameAire Valley Cleaning Services Ltd
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive - Proposal to Strike off
Company Number06510577
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 Wigan Road, Hindley Wigan Wigan Road
Hindley
Wigan
WN2 3BU
Director NameMr Richard Anthony Boon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Farm
Main Street, Cononley
Keighley
North Yorkshire
BD20 8LR
Director NameSimon Wilkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ox Heys Meadows
Thornton
Bradford
West Yorkshire
BD13 3AW
Secretary NameMr Richard Anthony Boon
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Farm
Main Street, Cononley
Keighley
North Yorkshire
BD20 8LR

Contact

Websitewww.airevalleycleaning.com/
Email address[email protected]
Telephone0113 3350081
Telephone regionLeeds

Location

Registered Address208 Wigan Road, Hindley Wigan Wigan Road
Hindley
Wigan
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley

Shareholders

25 at £1Andrea Boon
25.00%
Ordinary
25 at £1Richard Boon
25.00%
Ordinary
25 at £1Simon Wilkinson
25.00%
Ordinary
25 at £1Susan Wilkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£11,665
Cash£40,630
Current Liabilities£101,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

7 January 2022Delivered on: 12 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 August 2021Delivered on: 12 August 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Richard Boon on 20 February 2010 (2 pages)
9 April 2010Director's details changed for Simon Wilkinson on 20 February 2010 (2 pages)
9 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Richard Boon on 20 February 2010 (2 pages)
9 April 2010Director's details changed for Simon Wilkinson on 20 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2008Incorporation (14 pages)
20 February 2008Incorporation (14 pages)