CONTRACT CLEANING SERVICES (S) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT CLEANING SERVICES (S) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215226

Incorporation date

26/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Capital Office, Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon10/02/2020
Termination of appointment of Dawn Anne Groom as a director on 2020-02-10
dot icon03/10/2019
Compulsory strike-off action has been suspended
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2018
Micro company accounts made up to 2018-09-30
dot icon30/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon30/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon10/07/2018
Cessation of Dawn Groom as a person with significant control on 2018-06-30
dot icon05/07/2018
Notification of Anatomy Cleaning Limited as a person with significant control on 2018-06-30
dot icon12/06/2018
Resolutions
dot icon10/05/2018
Registered office address changed from C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX England to Capital Office, Kemp House 152-160 City Road London EC1V 2NX on 2018-05-10
dot icon11/04/2018
Resolutions
dot icon10/04/2018
Termination of appointment of Julie Ann Glover as a secretary on 2018-03-31
dot icon07/03/2018
Micro company accounts made up to 2017-12-31
dot icon01/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon20/02/2017
Registered office address changed from 13 Wilders Close Bracknell Berkshire RG42 2AX to C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX on 2017-02-20
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Registered office address changed from C/O C/O Leadbetter Suite 4 Lexham Chambers 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1QL to 13 Wilders Close Bracknell Berkshire RG42 2AX on 2014-09-23
dot icon06/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon04/07/2012
Director's details changed for Dawn Groom on 2012-07-04
dot icon08/06/2012
Secretary's details changed for Julie Ann Glover on 2012-06-01
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2011
Total exemption small company accounts made up to 2009-08-31
dot icon20/10/2010
Compulsory strike-off action has been discontinued
dot icon19/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon09/10/2010
Compulsory strike-off action has been suspended
dot icon08/09/2010
Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SF on 2010-09-08
dot icon06/07/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-08-26 with full list of shareholders
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2009
Compulsory strike-off action has been discontinued
dot icon07/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon06/11/2007
Return made up to 26/08/07; full list of members
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director's particulars changed
dot icon24/10/2006
New secretary appointed
dot icon21/09/2006
Return made up to 26/08/06; full list of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: c/ leadbetter staff and co 2ND floor park house park street maidenhead berks SL6 1SL
dot icon28/06/2006
Return made up to 26/08/05; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2005-08-31
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon26/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
05/07/2019
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/08/2004 - 26/08/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/08/2004 - 26/08/2004
67500
Groom, Dawn Anne
Director
26/08/2004 - 10/02/2020
5
Groom, William Roy
Secretary
26/08/2004 - 01/08/2006
2
Glover, Julie Ann
Secretary
01/08/2006 - 31/03/2018
1

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+
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 CONTRACT CLEANING SERVICES (S) LIMITED

CONTRACT CLEANING SERVICES (S) LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at Capital Office, Kemp House, 152-160 City Road, London EC1V 2NX. There is currently no 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 CONTRACT CLEANING SERVICES (S) LIMITED?

toggle

CONTRACT CLEANING SERVICES (S) LIMITED is currently Active. It was registered on 26/08/2004 .

Where is CONTRACT CLEANING SERVICES (S) LIMITED located?

toggle

CONTRACT CLEANING SERVICES (S) LIMITED is registered at Capital Office, Kemp House, 152-160 City Road, London EC1V 2NX.

What does CONTRACT CLEANING SERVICES (S) LIMITED do?

toggle

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

What is the latest filing for CONTRACT CLEANING SERVICES (S) LIMITED?

toggle

The latest filing was on 10/02/2020: Termination of appointment of Dawn Anne Groom as a director on 2020-02-10.