ALLIED SITE CLEANING SERVICES LTD

Register to unlock more data on OkredoRegister

ALLIED SITE CLEANING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06676748

Incorporation date

19/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Edinburgh Way, Harlow CM20 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon17/03/2023
Application to strike the company off the register
dot icon14/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/07/2022
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 8 Edinburgh Way Harlow CM20 2BN on 2022-07-13
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon15/07/2019
Satisfaction of charge 066767480001 in full
dot icon12/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/01/2017
Registered office address changed from 3rd Floor Burford Business Centre 11 Burford Road London E15 2st to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-01-05
dot icon01/09/2016
Appointment of Mr Allan Richard Busby as a director on 2016-09-01
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon18/02/2015
Registration of charge 066767480001, created on 2015-02-17
dot icon11/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/02/2014
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Termination of appointment of Frankie Mitchell as a secretary
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon10/04/2013
Amended accounts made up to 2012-08-31
dot icon26/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon02/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/11/2009
Secretary's details changed for Miss Frankie Mitchell on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Mark Mitchell on 2009-11-06
dot icon25/08/2009
Return made up to 19/08/09; full list of members
dot icon22/06/2009
Appointment terminated director and secretary paul bell
dot icon22/06/2009
Secretary appointed frankie mitchell
dot icon19/09/2008
Secretary appointed paul bell
dot icon19/09/2008
Director appointed mark mitchell
dot icon19/09/2008
Director appointed paul bell
dot icon19/09/2008
Registered office changed on 19/09/2008 from 10 cromwell place south kensington london SW7 2JN england
dot icon26/08/2008
Appointment terminated secretary subscriber secretaries LIMITED
dot icon26/08/2008
Appointment terminated director subscriber directors LIMITED
dot icon19/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-62.42 % *

* during past year

Cash in Bank

£6,111.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58K
-
0.00
16.26K
-
2022
0
6.10K
-
0.00
6.11K
-
2022
0
6.10K
-
0.00
6.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.10K £Ascended285.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.11K £Descended-62.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Paul
Secretary
20/08/2008 - 01/04/2009
7
Mitchell, Mark
Director
20/08/2008 - Present
38
Bell, Paul
Director
20/08/2008 - 01/04/2009
169
Mitchell, Frankie
Secretary
01/04/2009 - 08/11/2013
2
Mr Allan Richard Busby
Director
01/09/2016 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED SITE CLEANING SERVICES LTD

ALLIED SITE CLEANING SERVICES LTD is an(a) Dissolved company incorporated on 19/08/2008 with the registered office located at Unit 8 Edinburgh Way, Harlow CM20 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED SITE CLEANING SERVICES LTD?

toggle

ALLIED SITE CLEANING SERVICES LTD is currently Dissolved. It was registered on 19/08/2008 and dissolved on 13/06/2023.

Where is ALLIED SITE CLEANING SERVICES LTD located?

toggle

ALLIED SITE CLEANING SERVICES LTD is registered at Unit 8 Edinburgh Way, Harlow CM20 2BN.

What does ALLIED SITE CLEANING SERVICES LTD do?

toggle

ALLIED SITE CLEANING SERVICES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ALLIED SITE CLEANING SERVICES LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.