Company NameDusters Cleaners UK Limited
DirectorSuliemon Adeyemi Mustapha
Company StatusActive
Company Number09764899
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Suliemon Adeyemi Mustapha
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Manchester
M4 6WX
Director NameMrs Zainab Mustapha
Date of BirthNovember 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressJactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

14 January 2021Director's details changed for Mr Suliemon Adeyemi Mustapha on 13 January 2021 (2 pages)
14 January 2021Director's details changed for Mr Suliemon Adeyemi Mustapha on 13 January 2021 (2 pages)
13 January 2021Cessation of Zainab Mustapha as a person with significant control on 1 December 2020 (1 page)
13 January 2021Termination of appointment of Zainab Mustapha as a director on 1 December 2020 (1 page)
13 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
15 May 2020Change of details for Mr Suliemon Mustapha as a person with significant control on 14 May 2020 (2 pages)
15 May 2020Appointment of Mr Suliemon Adeyemi Mustapha as a director on 14 May 2020 (2 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Micro company accounts made up to 30 September 2018 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2020Compulsory strike-off action has been suspended (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Registered office address changed from 47 the Hive Lever Street Manchester Greater Manchester M1 1FN to Jactin House 24 Hood Street Manchester M4 6WX on 10 October 2019 (1 page)
9 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 47 the Hive Lever Street Manchester Greater Manchester M1 1FN on 25 October 2018 (2 pages)
23 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
21 November 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 November 2017Change of details for Mrs Zainab Mustapha as a person with significant control on 20 October 2017 (2 pages)
21 November 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 November 2017Director's details changed for Mrs Zainab Mustapha on 20 October 2017 (2 pages)
21 November 2017Change of details for Mrs Zainab Mustapha as a person with significant control on 20 October 2017 (2 pages)
21 November 2017Change of details for Mr Suliemon Mustapha as a person with significant control on 20 October 2017 (2 pages)
21 November 2017Director's details changed for Mrs Zainab Mustapha on 20 October 2017 (2 pages)
21 November 2017Change of details for Mr Suliemon Mustapha as a person with significant control on 20 October 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Director's details changed for Mrs Zainab Mustapha on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mrs Zainab Mustapha on 3 October 2016 (2 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)