ADVANCE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217497

Incorporation date

16/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Turnpike House 1208/1210 London Road, Leigh-On-Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon14/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon24/11/2022
Cessation of Patrick Coffey as a person with significant control on 2022-05-17
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Termination of appointment of Julie Fisher as a director on 2020-04-17
dot icon21/04/2020
Termination of appointment of Patrick Coffey as a director on 2020-04-17
dot icon21/04/2020
Appointment of Mrs Susan Jill Hookway as a director on 2020-04-17
dot icon14/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon06/09/2019
Director's details changed for Mr Ian Richard Hookway on 2019-05-23
dot icon06/09/2019
Change of details for Mr Ian Richard Hookway as a person with significant control on 2019-05-23
dot icon23/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2019
Termination of appointment of Kevin Robert Walton as a director on 2019-06-28
dot icon04/06/2019
Confirmation statement made on 2018-10-25 with no updates
dot icon04/06/2019
Cessation of Julie Fisher as a person with significant control on 2019-06-04
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/10/2016
Previous accounting period extended from 2016-05-31 to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon28/06/2016
Register inspection address has been changed from Unit D10 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6YU United Kingdom to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA
dot icon21/04/2016
Appointment of Mr Ian Richard Hookway as a director on 2016-01-18
dot icon01/04/2016
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 2016-04-01
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Satisfaction of charge 4 in full
dot icon15/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/02/2015
Registration of charge 042174970005, created on 2015-02-06
dot icon24/01/2015
Satisfaction of charge 1 in full
dot icon24/01/2015
Satisfaction of charge 2 in full
dot icon21/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Director's details changed for Ms Julie Fisher on 2013-02-22
dot icon29/05/2014
Director's details changed for Ms Julie Fisher Allen on 2013-02-01
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/09/2013
Appointment of Mr Kevin Robert Walton as a director
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon27/02/2013
Cancellation of shares. Statement of capital on 2013-02-27
dot icon27/02/2013
Purchase of own shares.
dot icon21/02/2013
Appointment of Ms Julie Fisher Allen as a director
dot icon21/02/2013
Termination of appointment of David Saville as a director
dot icon21/02/2013
Termination of appointment of David Saville as a secretary
dot icon06/02/2013
Resolutions
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/11/2011
Consolidation of shares on 2011-07-11
dot icon03/11/2011
Resolutions
dot icon03/11/2011
Change of share class name or designation
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Cancellation of shares. Statement of capital on 2011-08-03
dot icon03/08/2011
Purchase of own shares.
dot icon12/07/2011
Termination of appointment of James King as a director
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-07-10
dot icon05/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon23/11/2010
Register(s) moved to registered inspection location
dot icon22/11/2010
Register inspection address has been changed
dot icon22/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/09/2010
Cancellation of shares. Statement of capital on 2010-09-20
dot icon20/09/2010
Resolutions
dot icon20/09/2010
Purchase of own shares.
dot icon04/08/2010
Purchase of own shares.
dot icon30/06/2010
Cancellation of shares. Statement of capital on 2010-06-30
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Termination of appointment of James King as a director
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for David Andrew Saville on 2010-05-16
dot icon17/05/2010
Director's details changed for Patrick Coffey on 2010-05-16
dot icon17/05/2010
Director's details changed for James King on 2010-05-16
dot icon17/05/2010
Director's details changed for David Andrew Saville on 2010-05-16
dot icon06/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/10/2009
Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2009-10-19
dot icon03/09/2009
Appointment terminated director peter smith
dot icon22/06/2009
Return made up to 16/05/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from 3RD floor 29 ludgate hill london EC4M 7JE
dot icon22/06/2009
Location of register of members
dot icon22/06/2009
Location of debenture register
dot icon22/06/2009
Director and secretary's change of particulars / david saville / 15/05/2009
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 16/05/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from 3R floor 29 ludgate hill london EC4M 7JE
dot icon20/06/2008
Location of debenture register
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon17/12/2007
S-div 23/11/07
dot icon17/12/2007
New director appointed
dot icon23/11/2007
£ ic 1000/750 31/10/07 £ sr 250@1=250
dot icon05/11/2007
Director resigned
dot icon04/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 16/05/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon12/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon04/10/2006
Registered office changed on 04/10/06 from: 23 the sidings hainault road london E11 1HD
dot icon02/06/2006
Return made up to 16/05/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon14/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon19/07/2005
Return made up to 16/05/05; full list of members
dot icon26/11/2004
Accounts for a small company made up to 2004-05-31
dot icon16/06/2004
Return made up to 16/05/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 3 coleman road london SE5 7TH
dot icon17/02/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon16/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon21/08/2003
Ad 31/07/03--------- £ si 998@1=998 £ ic 198/1196
dot icon05/06/2003
Return made up to 16/05/03; change of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon24/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/07/2002
Ad 30/06/02--------- £ si 98@1=98 £ ic 100/198
dot icon23/05/2002
Return made up to 16/05/02; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: 39 gorse ride north finchampstead wokingham berkshire RG40 4ES
dot icon25/05/2001
New secretary appointed;new director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon16/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

51
2023
change arrow icon+62.07 % *

* during past year

Cash in Bank

£99,847.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
226.32K
-
0.00
14.78K
-
2022
41
307.24K
-
0.00
61.61K
-
2023
51
208.53K
-
0.00
99.85K
-
2023
51
208.53K
-
0.00
99.85K
-

Employees

2023

Employees

51 Ascended24 % *

Net Assets(GBP)

208.53K £Descended-32.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.85K £Ascended62.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Coffey
Director
21/09/2003 - 17/04/2020
-
Ms Julie Fisher
Director
31/01/2013 - 17/04/2020
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/05/2001 - 16/05/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/05/2001 - 16/05/2001
36021
Mrs Susan Jill Hookway
Director
17/04/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADVANCE CLEANING SERVICES LIMITED

ADVANCE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at Turnpike House 1208/1210 London Road, Leigh-On-Sea, Essex SS9 2UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE CLEANING SERVICES LIMITED?

toggle

ADVANCE CLEANING SERVICES LIMITED is currently Active. It was registered on 16/05/2001 .

Where is ADVANCE CLEANING SERVICES LIMITED located?

toggle

ADVANCE CLEANING SERVICES LIMITED is registered at Turnpike House 1208/1210 London Road, Leigh-On-Sea, Essex SS9 2UA.

What does ADVANCE CLEANING SERVICES LIMITED do?

toggle

ADVANCE CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ADVANCE CLEANING SERVICES LIMITED have?

toggle

ADVANCE CLEANING SERVICES LIMITED had 51 employees in 2023.

What is the latest filing for ADVANCE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-11 with updates.