Background WavePink WaveYellow Wave

NSS CLEANING LIMITED (06941563)

NSS CLEANING LIMITED (06941563) is an active UK company. incorporated on 23 June 2009. with registered office in Castleford. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services and 1 other business activities. NSS CLEANING LIMITED has been registered for 16 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
06941563
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
81221, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSS CLEANING LIMITED

NSS CLEANING LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Castleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services and 1 other business activity. NSS CLEANING LIMITED was registered 16 years ago.(SIC: 81221, 81222)

Status

active

Active since 16 years ago

Company No

06941563

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

NATIONWIDE WINDOW CLEANING LIMITED
From: 21 June 2010To: 5 March 2019
TASKER WINDOW CLEANING LIMITED
From: 23 June 2009To: 21 June 2010
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England
From: 2 December 2020To: 19 January 2022
3 Colton Mill Bullerthopre Lane Leeds West Yorkshire LS15 9JN United Kingdom
From: 21 February 2017To: 2 December 2020
Unit 3 Evans Business Centre Hartwith Way Harrogate North Yorks HG3 2XA
From: 23 June 2009To: 21 February 2017
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Share Issue
Sept 10
Funding Round
Jun 11
Loan Secured
Jun 13
Loan Secured
Apr 15
Loan Secured
May 15
Loan Cleared
Aug 15
Loan Cleared
Mar 16
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 12 Aug 2024

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BATCHELOR, Duncan Gordon

Resigned
Evans Business Centre, HarrogateHG3 2XA
Secretary
Appointed 23 Jun 2009
Resigned 22 May 2014

BETHELL, Niel Bradley

Resigned
Ashley Road, AltrinchamWA15 9NE
Born January 1977
Director
Appointed 01 Mar 2019
Resigned 06 Mar 2023

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 07 Jan 2022
Resigned 12 Aug 2024

REDFERN, Julie Anne

Resigned
Flemming Court, CastlefordWF10 5HW
Born December 1973
Director
Appointed 23 Dec 2020
Resigned 07 Mar 2023

RINGROSE, Adrian Michael

Resigned
Ashley Road, AltrinchamWA15 9NE
Born April 1967
Director
Appointed 01 Sept 2020
Resigned 07 Jan 2022

TASKER, John Thornton

Resigned
Bullerthopre Lane, LeedsLS15 9JN
Born December 1966
Director
Appointed 23 Jun 2009
Resigned 01 Mar 2019

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022
Resigned 31 May 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

WONG, Philip Chi Ho

Resigned
Ashley Road, AltrinchamWA15 9NE
Born February 1975
Director
Appointed 02 Mar 2019
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Nationwide Specialist Services Limited

Active
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2023
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Memorandum Articles
24 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Resolution
5 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
31 July 2012
MG02MG02
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
29 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
29 September 2010
RESOLUTIONSResolutions
Resolution
29 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 June 2009
NEWINCIncorporation