BERENDSEN CLEANROOM SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERENDSEN CLEANROOM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01713052

Incorporation date

07/04/1983

Size

Full

Contacts

Registered address

Registered address

Intec 3 Wade Road, Basingstoke RG24 8NECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1983)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon29/07/2022
Statement of capital on 2022-07-29
dot icon29/07/2022
Solvency Statement dated 28/07/22
dot icon29/07/2022
Statement by Directors
dot icon29/07/2022
Resolutions
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/06/2022
Change of details for Berendsen Uk Limited as a person with significant control on 2019-12-30
dot icon08/06/2022
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Appointment of Mr Werner Dreyer as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Mark South as a director on 2020-07-20
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon26/11/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Satisfaction of charge 3 in full
dot icon24/09/2019
Satisfaction of charge 2 in full
dot icon24/09/2019
Satisfaction of charge 4 in full
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon02/04/2019
Termination of appointment of Joseph Edmund Hannigan as a director on 2019-03-29
dot icon18/03/2019
Full accounts made up to 2017-12-31
dot icon26/09/2018
Termination of appointment of Lesley Anne Batty as a director on 2018-09-13
dot icon16/07/2018
Appointment of Mr Mark South as a director on 2018-07-06
dot icon16/07/2018
Appointment of Ms Lesley Anne Batty as a director on 2018-07-06
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/06/2018
Termination of appointment of Anna Chojnowska-Bieszk as a director on 2018-05-29
dot icon03/04/2018
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 2018-04-03
dot icon27/03/2018
Appointment of Mr Mark Leslie Franklin as a director on 2018-03-01
dot icon06/02/2018
Termination of appointment of Toine Heli Van Der Noord as a director on 2018-01-24
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of David Andrew Lawler as a secretary on 2017-09-08
dot icon18/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon26/04/2017
Director's details changed for Joseph Edmund Hannigan on 2017-04-26
dot icon26/04/2017
Secretary's details changed for Mr David Andrew Lawler on 2017-04-26
dot icon26/04/2017
Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 2017-04-26
dot icon05/01/2017
Auditor's resignation
dot icon22/12/2016
Appointment of Mr David Andrew Lawler as a secretary on 2016-12-22
dot icon22/12/2016
Termination of appointment of Nigel James Hiorns as a secretary on 2016-12-22
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon20/07/2016
Director's details changed for Anna Chojnowska-Bieszk on 2016-07-13
dot icon18/07/2016
Director's details changed for Mr Toine Heli Van Der Noord on 2016-07-13
dot icon30/06/2016
Termination of appointment of Jennifer James as a director on 2016-06-30
dot icon26/01/2016
Termination of appointment of Martin Anthony Rowe as a director on 2016-01-15
dot icon13/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/09/2015
Certificate of change of name
dot icon15/09/2015
Change of name notice
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon14/04/2015
Appointment of Anna Chojnowska-Bieszk as a director on 2015-04-01
dot icon10/04/2015
Appointment of Mr Toine Heli Van Der Noord as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Jon Van Der Weide as a director on 2015-04-01
dot icon17/02/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon15/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon18/12/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Stuart Thomas Morton as a director on 2014-10-17
dot icon30/09/2014
Cancellation of shares. Statement of capital on 2014-09-13
dot icon30/09/2014
Purchase of own shares.
dot icon29/09/2014
Registered office address changed from Micronclean House C1 Faraday Road, Newbury Berkshire RG14 2AD to 4 Grosvenor Place London SW1X 7DL on 2014-09-29
dot icon29/09/2014
Appointment of Jon Van Der Weide as a director on 2014-09-13
dot icon29/09/2014
Appointment of Joseph Edmund Hannigan as a director on 2014-09-13
dot icon29/09/2014
Appointment of Nigel James Hiorns as a secretary on 2014-09-13
dot icon29/09/2014
Termination of appointment of David Charles Sumsion as a secretary on 2014-09-13
dot icon29/09/2014
Termination of appointment of David Charles Sumsion as a director on 2014-09-13
dot icon29/09/2014
Termination of appointment of Frances Jacqueline Mary Sumsion as a director on 2014-09-13
dot icon29/09/2014
Termination of appointment of James David Sumsion as a director on 2014-09-13
dot icon21/01/2014
Full accounts made up to 2013-06-30
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/10/2013
Director's details changed for Jennifer James on 2013-10-30
dot icon10/12/2012
Full accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon02/12/2010
Accounts for a medium company made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/07/2010
Appointment of Jennifer James as a director
dot icon23/07/2010
Appointment of James David Sumsion as a director
dot icon27/11/2009
Accounts for a medium company made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon28/10/2009
Director's details changed for David Charles Sumsion on 2009-10-28
dot icon28/10/2009
Director's details changed for Martin Anthony Rowe on 2009-10-28
dot icon28/10/2009
Director's details changed for Frances Jacqueline Mary Sumsion on 2009-10-28
dot icon28/10/2009
Director's details changed for Stuart Thomas Morton on 2009-10-28
dot icon14/01/2009
Accounts for a medium company made up to 2008-06-30
dot icon08/12/2008
Return made up to 23/10/08; full list of members
dot icon06/11/2007
Accounts for a small company made up to 2007-06-30
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon20/11/2006
Accounts for a small company made up to 2006-06-30
dot icon25/10/2006
Return made up to 23/10/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon17/11/2005
Accounts for a small company made up to 2005-06-30
dot icon27/10/2005
Return made up to 23/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon04/08/2005
£ ic 47178/40000 17/06/05 £ sr 7178@1=7178
dot icon18/02/2005
£ ic 61538/47178 31/12/04 £ sr 14360@1=14360
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon09/11/2004
Accounts for a small company made up to 2004-06-30
dot icon31/10/2004
Return made up to 23/10/04; full list of members
dot icon24/12/2003
New director appointed
dot icon21/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon30/10/2003
Return made up to 23/10/03; full list of members
dot icon09/09/2003
Director resigned
dot icon24/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon01/11/2002
Return made up to 23/10/02; full list of members
dot icon23/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon30/10/2001
Return made up to 23/10/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-06-30
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-06-25
dot icon29/10/1999
Return made up to 23/10/99; full list of members
dot icon06/11/1998
Accounts for a small company made up to 1998-06-26
dot icon06/11/1998
Return made up to 23/10/98; full list of members
dot icon05/11/1997
Accounts for a small company made up to 1997-06-27
dot icon05/11/1997
Return made up to 23/10/97; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-06-28
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Return made up to 23/10/96; no change of members
dot icon28/08/1996
Particulars of mortgage/charge
dot icon02/01/1996
Accounts for a small company made up to 1995-06-30
dot icon19/10/1995
Return made up to 23/10/95; full list of members
dot icon11/10/1995
£ ic 142254/106622 09/10/95 £ sr 35632@1=35632
dot icon06/02/1995
£ ic 176838/142254 01/02/95 £ sr 34584@1=34584
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-07-01
dot icon07/11/1994
£ sr 34584@1 01/11/94
dot icon17/10/1994
Return made up to 23/10/94; full list of members
dot icon15/08/1994
New director appointed
dot icon23/12/1993
£ ic 203038/176838 14/12/93 £ sr 26200@1=26200
dot icon01/11/1993
Accounts for a small company made up to 1993-06-26
dot icon25/10/1993
Return made up to 23/10/93; full list of members
dot icon21/02/1993
Resolutions
dot icon21/02/1993
£ ic 225538/203038 15/12/92 £ sr 22500@1=22500
dot icon02/11/1992
Accounts for a small company made up to 1992-06-27
dot icon02/11/1992
Return made up to 23/10/92; full list of members
dot icon23/01/1992
£ sr 10500@1 17/12/91
dot icon18/11/1991
Accounts for a small company made up to 1991-06-29
dot icon30/10/1991
Return made up to 23/10/91; full list of members
dot icon30/10/1991
Registered office changed on 30/10/91
dot icon18/07/1991
Auditor's resignation
dot icon05/02/1991
Ad 30/08/90--------- £ si 11538@1
dot icon04/01/1991
Return made up to 28/11/90; full list of members
dot icon06/12/1990
Accounts for a small company made up to 1990-06-30
dot icon13/06/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon20/11/1989
Return made up to 23/10/89; full list of members
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon21/09/1989
Particulars of mortgage/charge
dot icon15/08/1989
Wd 14/08/89 ad 28/06/89--------- premium £ si 213998@1=213998 £ ic 2/214000
dot icon20/07/1989
Nc inc already adjusted
dot icon20/07/1989
Resolutions
dot icon20/07/1989
Resolutions
dot icon20/07/1989
Resolutions
dot icon20/07/1989
Resolutions
dot icon20/07/1989
Resolutions
dot icon17/07/1989
Particulars of mortgage/charge
dot icon22/05/1989
Registered office changed on 22/05/89 from: queens road newbury berkshire RG14 7NS
dot icon04/01/1989
New director appointed
dot icon04/01/1989
Secretary resigned;director resigned
dot icon04/01/1989
New secretary appointed
dot icon04/01/1989
Registered office changed on 04/01/89 from: 34 francis grove wimbledon london SW19 4DT
dot icon12/08/1988
Full accounts made up to 1987-12-30
dot icon12/08/1988
Return made up to 13/07/88; full list of members
dot icon12/08/1988
Registered office changed on 12/08/88 from: queens road newbury berkshire RG14 7NS
dot icon12/08/1988
Director resigned;new director appointed
dot icon25/08/1987
Return made up to 29/07/87; full list of members
dot icon25/08/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Full accounts made up to 1985-12-25
dot icon09/10/1986
Return made up to 13/08/86; full list of members
dot icon30/04/1986
Return made up to 14/08/85; full list of members
dot icon07/04/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Mark Leslie
Director
01/03/2018 - Present
51
Dreyer, Werner
Director
20/07/2020 - Present
22
South, Mark
Director
06/07/2018 - 20/07/2020
53
Sumsion, James David
Director
05/07/2010 - 13/09/2014
10
Batty, Lesley Anne
Director
06/07/2018 - 13/09/2018
44

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERENDSEN CLEANROOM SERVICES LIMITED

BERENDSEN CLEANROOM SERVICES LIMITED is an(a) Dissolved company incorporated on 07/04/1983 with the registered office located at Intec 3 Wade Road, Basingstoke RG24 8NE. 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 BERENDSEN CLEANROOM SERVICES LIMITED?

toggle

BERENDSEN CLEANROOM SERVICES LIMITED is currently Dissolved. It was registered on 07/04/1983 and dissolved on 17/01/2023.

Where is BERENDSEN CLEANROOM SERVICES LIMITED located?

toggle

BERENDSEN CLEANROOM SERVICES LIMITED is registered at Intec 3 Wade Road, Basingstoke RG24 8NE.

What does BERENDSEN CLEANROOM SERVICES LIMITED do?

toggle

BERENDSEN CLEANROOM SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERENDSEN CLEANROOM SERVICES LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.