CITY WEST CLEANING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

CITY WEST CLEANING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655966

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

77 Bay Cottage, 77 London Street, Chertsey, Surrey KT16 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Micro company accounts made up to 2021-10-31
dot icon22/04/2024
Micro company accounts made up to 2022-10-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/02/2024
Registered office address changed from Lyndale House 24a High Street Addlestone Surrey KT15 1TN England to 77 Bay Cottage 77 London Street Chertsey Surrey KT16 8AN on 2024-02-27
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Micro company accounts made up to 2020-10-31
dot icon16/06/2022
Change of details for Mr Simon Scott Penny as a person with significant control on 2018-10-01
dot icon05/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/04/2021
Micro company accounts made up to 2019-10-31
dot icon24/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/04/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/07/2018
Registered office address changed from The Coach House 141 Hersham Road Walton-on-Thames Surrey KT12 1RN to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 2018-07-16
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon08/02/2017
Director's details changed for Simon Scott Penny on 2015-08-24
dot icon04/01/2017
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon03/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Sarah Fenton Penny as a secretary on 2016-02-01
dot icon07/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/03/2015
Director's details changed for Simon Scott Penny on 2015-02-04
dot icon04/03/2015
Secretary's details changed for Sarah Fenton Penny on 2015-02-04
dot icon04/03/2015
Registered office address changed from The Courtyard 95 Hersham Road Walton on Thames Surrey KT12 1RN to The Coach House 141 Hersham Road Walton-on-Thames Surrey KT12 1RN on 2015-03-04
dot icon16/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon03/12/2010
Current accounting period extended from 2011-02-28 to 2011-04-30
dot icon01/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon30/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon20/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon04/03/2009
Return made up to 04/02/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon31/03/2008
Accounts for a dormant company made up to 2007-02-28
dot icon07/03/2008
Return made up to 04/02/08; full list of members
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon07/09/2006
Return made up to 04/02/06; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/09/2006
Accounts for a dormant company made up to 2005-02-28
dot icon18/07/2006
First Gazette notice for compulsory strike-off
dot icon15/02/2005
Return made up to 04/02/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-02-29
dot icon19/02/2004
Ad 01/12/03--------- £ si 100@1
dot icon19/02/2004
Return made up to 04/02/04; full list of members
dot icon06/03/2003
Registered office changed on 06/03/03 from: 229 nether street london N3 1NT
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Secretary resigned
dot icon04/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

45
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
211.88K
-
0.00
-
-
2022
45
197.34K
-
0.00
-
-
2022
45
197.34K
-
0.00
-
-

Employees

2022

Employees

45 Ascended0 % *

Net Assets(GBP)

197.34K £Descended-6.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
04/02/2003 - 04/02/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
04/02/2003 - 04/02/2003
5496
Mr Simon Scott Penny
Director
04/02/2003 - Present
-
Penny, Sarah Fenton
Secretary
14/02/2003 - 01/02/2016
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CITY WEST CLEANING SPECIALISTS LIMITED

CITY WEST CLEANING SPECIALISTS LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at 77 Bay Cottage, 77 London Street, Chertsey, Surrey KT16 8AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WEST CLEANING SPECIALISTS LIMITED?

toggle

CITY WEST CLEANING SPECIALISTS LIMITED is currently Active. It was registered on 04/02/2003 .

Where is CITY WEST CLEANING SPECIALISTS LIMITED located?

toggle

CITY WEST CLEANING SPECIALISTS LIMITED is registered at 77 Bay Cottage, 77 London Street, Chertsey, Surrey KT16 8AN.

What does CITY WEST CLEANING SPECIALISTS LIMITED do?

toggle

CITY WEST CLEANING SPECIALISTS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CITY WEST CLEANING SPECIALISTS LIMITED have?

toggle

CITY WEST CLEANING SPECIALISTS LIMITED had 45 employees in 2022.

What is the latest filing for CITY WEST CLEANING SPECIALISTS LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.