AMBERLEIGH CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBERLEIGH CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012287

Incorporation date

12/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon03/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon25/02/2026
Director's details changed for Trevor Hughes on 2026-01-01
dot icon25/02/2026
Director's details changed for Mr William Stephen Mckenzie on 2026-02-17
dot icon31/10/2025
Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon31/10/2025
Change of details for Smart Group Facilities Management Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Director's details changed for Trevor Hughes on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr William Stephen Mckenzie on 2025-10-31
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon16/05/2024
Appointment of Trevor Hughes as a director on 2024-03-01
dot icon10/05/2024
Registered office address changed from Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr William Stephen Mckenzie on 2024-05-10
dot icon10/05/2024
Change of details for Smart Group Facilities Management Limited as a person with significant control on 2024-05-10
dot icon10/05/2024
Second filing of Confirmation Statement dated 2023-09-08
dot icon25/01/2024
Cessation of A Person with Significant Control as a person with significant control on 2023-04-14
dot icon24/01/2024
Cessation of William Stephen Mckenzie as a person with significant control on 2023-04-14
dot icon24/01/2024
Notification of Smart Group Facilities Management Limited as a person with significant control on 2023-04-14
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon26/01/2023
Change of details for Mr William Stephen Mckenzie as a person with significant control on 2023-01-27
dot icon26/01/2023
Director's details changed for Mr William Stephen Mckenzie on 2023-01-27
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon24/08/2022
Change of details for Mr William Stephen Mckenzie as a person with significant control on 2016-09-08
dot icon24/08/2022
Change of details for Mr Will Mckenzie as a person with significant control on 2022-08-24
dot icon23/08/2022
Director's details changed for Mr William Stephen Mckenzie on 2022-08-23
dot icon23/08/2022
Director's details changed for Mr William Stephen Mckenzie on 2022-08-23
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Registered office address changed from The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD England to Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ on 2021-01-05
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD on 2020-06-22
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon05/07/2019
Director's details changed for Mr William Stephen Mckenzie on 2019-07-04
dot icon05/07/2019
Change of details for Mr Will Mckenzie as a person with significant control on 2019-07-04
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/09/2014
Appointment of Mr William Mckenzie as a director on 2014-08-11
dot icon08/09/2014
Registered office address changed from Taxsense Accountants Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 9 the Fairway Northwood Middlesex HA6 3DZ on 2014-09-08
dot icon08/09/2014
Termination of appointment of Timothy Brian Jackson as a director on 2014-08-11
dot icon08/09/2014
Termination of appointment of Timothy Brian Jackson as a secretary on 2014-08-11
dot icon10/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/02/2013
Termination of appointment of Susan Jackson as a director
dot icon20/08/2012
Appointment of Mr Tim Jackson as a director
dot icon17/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/08/2012
Director's details changed for Susan Jackson on 2012-08-16
dot icon09/08/2012
Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom on 2012-08-09
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/11/2010
Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 2010-11-02
dot icon07/09/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/06/2009
Return made up to 12/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/06/2008
Return made up to 12/06/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/11/2007
Return made up to 12/06/07; full list of members
dot icon30/10/2007
Director resigned
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/08/2006
Return made up to 12/06/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 12/06/05; no change of members
dot icon29/06/2005
New secretary appointed
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/08/2004
Return made up to 12/06/04; no change of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/08/2003
Return made up to 12/06/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon28/11/2002
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon24/10/2002
Return made up to 12/06/02; full list of members
dot icon04/10/2001
Secretary resigned;director resigned
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
New director appointed
dot icon03/07/2001
Return made up to 12/06/01; full list of members
dot icon03/07/2001
Ad 30/04/01--------- £ si 99@1=99 £ ic 100/199
dot icon22/03/2001
Certificate of change of name
dot icon26/02/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/02/2001
Certificate of change of name
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2001
Accounting reference date shortened from 30/06/01 to 31/01/01
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon21/06/2000
Registered office changed on 21/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon12/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
15.59K
-
0.00
51.77K
-
2022
26
18.35K
-
0.00
52.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Trevor
Director
01/03/2024 - Present
18
Mckenzie, William Stephen
Director
11/08/2014 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERLEIGH CLEANING SERVICES LIMITED

AMBERLEIGH CLEANING SERVICES LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERLEIGH CLEANING SERVICES LIMITED?

toggle

AMBERLEIGH CLEANING SERVICES LIMITED is currently Active. It was registered on 12/06/2000 .

Where is AMBERLEIGH CLEANING SERVICES LIMITED located?

toggle

AMBERLEIGH CLEANING SERVICES LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does AMBERLEIGH CLEANING SERVICES LIMITED do?

toggle

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

What is the latest filing for AMBERLEIGH CLEANING SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-21 with updates.