Background WavePink WaveYellow Wave

EVER BRITE CLEANING SERVICES LIMITED (01307015)

EVER BRITE CLEANING SERVICES LIMITED (01307015) is an active UK company. incorporated on 5 April 1977. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. EVER BRITE CLEANING SERVICES LIMITED has been registered for 49 years. Current directors include ITZINGER, Meir Shlomo, LEVISON, Andrew Warren.

Company Number
01307015
Status
active
Type
ltd
Incorporated
5 April 1977
Age
49 years
Address
Unit J Merlin Centre, Aylesbury, HP19 8DP
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
ITZINGER, Meir Shlomo, LEVISON, Andrew Warren
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVER BRITE CLEANING SERVICES LIMITED

EVER BRITE CLEANING SERVICES LIMITED is an active company incorporated on 5 April 1977 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. EVER BRITE CLEANING SERVICES LIMITED was registered 49 years ago.(SIC: 81210)

Status

active

Active since 49 years ago

Company No

01307015

LTD Company

Age

49 Years

Incorporated 5 April 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit J Merlin Centre Gatehouse Close Aylesbury, HP19 8DP,

Previous Addresses

Unit H Merlin Centre Gatehouse Close Aylesbury Bucks HP19 8DP.
From: 5 April 1977To: 5 August 2016
Timeline

9 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Apr 77
Loan Cleared
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
Oct 13
Director Joined
Jan 21
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ITZINGER, Meir Shlomo

Active
10 Victors Way, BarnetEN5 5TZ
Born February 1988
Director
Appointed 22 Jan 2021

LEVISON, Andrew Warren

Active
Merlin Centre, AylesburyHP19 8DP
Born September 1965
Director
Appointed 30 Apr 2013

EVANS, John Alfred

Resigned
Falcon Barn, BuckinghamMK18 1TA
Secretary
Appointed N/A
Resigned 30 Apr 2013

BALL, David Alan

Resigned
The Foaling Barn, Leighton BuzzardLU7 9DF
Born September 1947
Director
Appointed N/A
Resigned 30 Apr 2013

EVANS, John Alfred

Resigned
Falcon Barn, BuckinghamMK18 1TA
Born July 1948
Director
Appointed N/A
Resigned 30 Apr 2013

Persons with significant control

1

Golders GreenNW11 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 September 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Resolution
21 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
24 December 1990
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Miscellaneous
5 April 1977
MISCMISC
Incorporation Company
5 April 1977
NEWINCIncorporation