MAXI I CLEAN LIMITED

Address:
10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, B32 2AB, England

MAXI I CLEAN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11514449. The registration start date is August 13, 2018. The current status is Active.

Company Overview

Company Number 11514449
Company Name MAXI I CLEAN LIMITED
Registered Address 10 Flat 5 10 Holly Bush Grove
Quinton
Birmingham
B32 2AB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-08-13
Account Category DORMANT
Account Ref Day 1
Account Ref Month 1
Accounts Due Date 2021-10-01
Accounts Last Update 2019-08-31
Returns Due Date 2019-09-10
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities
63990 Other information service activities n.e.c.
78109 Other activities of employment placement agencies
81229 Other building and industrial cleaning activities

Office Location

Address 10 FLAT 5 10 HOLLY BUSH GROVE
QUINTON
Post Town BIRMINGHAM
Post Code B32 2AB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
HONEST DOG LTD 15 Holly Bush Grove, Quinton, Birmingham, B32 2AB, England
OPENLINE WORLD LTD Flat 6 - 20 Holly Bush Grove, Quinton, Birmingham, United Kingdom, B32 2AB, United Kingdom
GENERATIONAL WEALTH LIMITED Flat 5 - 10 Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom
GURUNDORO INVESTMENTS LTD Flat 5- 10 Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom
PRICEPARTY.ONLINE LIMITED Flat 5 - 10 Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom
BUTTERFLY CANDLES LTD Block 20, Flat 4 Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom
MAXI I CLOUD LIMITED Flat 5 Number 10 Flat 5, Number 10 Hollybush Grove Quinton, Birmingham, West Midlands, B32 2AB, United Kingdom
UNI CYCLE BIKE RENTAL LIMITED Flat 5 10 Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom
NXOIR CLASSICS LIMITED Flat 5 10 Hollybush Grove Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom
YELLOW HELICOPTER LIMITED Flat 5 10 Holly Bush Grove, Quinton, Birmingham, B32 2AB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADU-GYAMFI, Angelina Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB August 1995 /
10 January 2019
Ghanaian /
Ghana
Ceo
MAFUTA, Mitchel Ruvarashe Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB October 2000 /
23 December 2018
Zimbabwean /
Zimbabwe
Ceo
MAHACHI, Nhamoinesu Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB March 1971 /
30 December 2018
Zimbabwean /
Zimbabwe
Ceo
MAHACHI, Shupikai Tabitha Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB January 1976 /
22 December 2018
Zimbabwean /
Zimbabwe
Ceo
MAHACHI, Tafara Trymore Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB February 1998 /
30 December 2018
Zimbabwean /
Zimbabwe
Ceo
MAHACHI, Takunda Trust Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB August 1996 /
30 December 2018
Zimbabwean /
Zimbabwe
Ceo
MANYIKA, Brian Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB June 1959 /
22 December 2018
Zimbabwean /
Zimbabwe
Ceo
MANYIKA, Tapiwanashe Wayne Director () 10 Holly Bush Grove, 5 Number 10, Birmingham, United Kingdom, B32 2AB November 1992 /
16 August 2018
British /
England
Ceo
QUINN, Jade Sydney Director () 10 Flat 5 10 Holly Bush Grove, Quinton, Birmingham, England, B32 2AB February 2001 /
3 January 2020
British /
England
Ceo
ENSOR, Kelly Marie Director (Resigned) 5 5 Runcorn Rd, Birmingham, West Midlands, United Kingdom, B12 8QP January 1985 /
18 September 2018
British /
England
Ceo
FRANCIS, Michelle Natalie Director (Resigned) 5 5 Runcorn Rd, Birmingham, West Midlands, United Kingdom, B12 8QP March 1979 /
28 September 2018
British /
England
Ceo
MAXWELL, Robert Director (Resigned) 5 5 Runcorn Rd, Birmingham, West Midlands, United Kingdom, B12 8QP July 1982 /
13 August 2018
English /
England
Ceo
MORRISON, Levii Director (Resigned) 83 Newhall Road, Birmingham, Rowley Regis, England, B65 9HB September 1993 /
16 August 2018
British /
England
Ceo
NEAL, Tony Arron Director (Resigned) 5 5 Runcorn Rd, Birmingham, West Midlands, United Kingdom, B12 8QP January 1985 /
26 September 2018
British /
England
Ceo
SKIDMORE, Nathan Director (Resigned) 83 Newhall Road, Rowley Regis, England, B65 9HB May 1992 /
17 August 2018
British /
England
Ceo
TAYLOR, Laura Marie Director (Resigned) 5 5 Runcorn Rd, Birmingham, West Midlands, United Kingdom, B12 8QP January 1984 /
26 September 2018
British /
England
Ceo
WHITE, Shanteller Director (Resigned) 5 5 Runcorn Rd, Birmingham, West Midlands, United Kingdom, B12 8QP November 1980 /
31 October 2018
English /
England
Ceo

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B32 2AB
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on MAXI I CLEAN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches