CLASSIC CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04670962

Incorporation date

19/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3.1d Union Court, 20-22 Union Road, London SW4 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon09/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon07/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon18/02/2026
Appointment of Mr Martin Thomas Fagan as a director on 2026-02-05
dot icon12/01/2026
Appointment of Mrs Marta Jadwiga Stroka as a director on 2026-01-01
dot icon03/09/2025
Appointment of Mr Julien Stuart Bach as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mrs Jolanta Renata Wayling as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Alan Richard Rothwell as a secretary on 2025-09-01
dot icon02/09/2025
Termination of appointment of Martin Fagan as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Alan Richard Rothwell as a director on 2025-09-01
dot icon02/09/2025
Registered office address changed from Ground Floor 5 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 3.1D Union Court 20-22 Union Road London SW4 6JP on 2025-09-02
dot icon02/09/2025
Cessation of Martin Fagan as a person with significant control on 2025-09-01
dot icon02/09/2025
Cessation of Alan Richard Rothwell as a person with significant control on 2025-09-01
dot icon02/09/2025
Notification of Zing Environments Ltd as a person with significant control on 2025-09-01
dot icon01/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon16/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon05/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon11/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon23/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/09/2016
Director's details changed for Alan Richard Rothwell on 2016-09-27
dot icon27/09/2016
Director's details changed for Martin Fagan on 2016-09-27
dot icon22/09/2016
Director's details changed for Martin Fagan on 2016-09-09
dot icon22/09/2016
Director's details changed for Alan Richard Rothwell on 2016-09-09
dot icon22/09/2016
Secretary's details changed for Alan Richard Rothwell on 2016-09-09
dot icon22/09/2016
Director's details changed for Martin Fagan on 2016-09-09
dot icon22/09/2016
Director's details changed for Alan Richard Rothwell on 2016-09-09
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Registered office address changed from 8 Harris House Cawley Hatch Harlow Essex CM19 5AN to Ground Floor 5 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2016-08-30
dot icon19/05/2016
Satisfaction of charge 3 in full
dot icon21/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon21/04/2016
Director's details changed for Martin Fagan on 2016-03-01
dot icon09/10/2015
Satisfaction of charge 2 in full
dot icon22/09/2015
Registration of charge 046709620004, created on 2015-09-21
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon10/09/2014
Satisfaction of charge 1 in full
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon17/04/2013
Secretary's details changed for Alan Richard Rothwell on 2013-03-28
dot icon17/04/2013
Director's details changed for Alan Richard Rothwell on 2013-03-28
dot icon24/01/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon23/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/05/2012
Director's details changed for Alan Richard Rothwell on 2012-03-28
dot icon23/05/2012
Director's details changed for Martin Fagan on 2012-03-28
dot icon21/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/05/2012
Registered office address changed from 8 Lawlor House Cawley Hatch Harlow Essex CM19 5AN on 2012-05-18
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2009
Return made up to 31/01/09; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/03/2007
Particulars of mortgage/charge
dot icon12/02/2007
Registered office changed on 12/02/07 from: c/o taxassist direct the old post office 287 baddow road chelmsford essex CM2 7QA
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/06/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon04/08/2005
Ad 01/07/05--------- £ si 18@1=18 £ ic 2/20
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 31/01/05; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: c/o tax assist direct rochester house 275 baddow road chelmsford essex CM2 7QA
dot icon06/10/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Registered office changed on 15/09/04 from: 75 rutland road broomfield chelmsford essex CM1 4BL
dot icon04/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/03/2004
Return made up to 31/01/04; full list of members
dot icon30/12/2003
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon18/03/2003
New director appointed
dot icon06/03/2003
Ad 27/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

467
2023
change arrow icon+41.07 % *

* during past year

Cash in Bank

£260,608.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
480
516.72K
-
0.00
5.88K
-
2022
499
596.18K
-
0.00
184.74K
-
2023
467
661.21K
-
0.00
260.61K
-
2023
467
661.21K
-
0.00
260.61K
-

Employees

2023

Employees

467 Descended-6 % *

Net Assets(GBP)

661.21K £Ascended10.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.61K £Ascended41.07 % *

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
Fagan, Martin
Director
27/06/2005 - 01/09/2025
-
Bach, Julien Stuart
Director
01/09/2025 - Present
12
Rothwell, Alan Richard
Director
27/06/2005 - 01/09/2025
-
Wayling, Jolanta Renata
Director
01/09/2025 - Present
-
Rothwell, Alan Richard
Secretary
27/06/2005 - 01/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CLASSIC CLEANING SERVICES LIMITED

CLASSIC CLEANING SERVICES LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at Unit 3.1d Union Court, 20-22 Union Road, London SW4 6JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 467 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CLEANING SERVICES LIMITED?

toggle

CLASSIC CLEANING SERVICES LIMITED is currently Active. It was registered on 19/02/2003 .

Where is CLASSIC CLEANING SERVICES LIMITED located?

toggle

CLASSIC CLEANING SERVICES LIMITED is registered at Unit 3.1d Union Court, 20-22 Union Road, London SW4 6JP.

What does CLASSIC CLEANING SERVICES LIMITED do?

toggle

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

How many employees does CLASSIC CLEANING SERVICES LIMITED have?

toggle

CLASSIC CLEANING SERVICES LIMITED had 467 employees in 2023.

What is the latest filing for CLASSIC CLEANING SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.