EXCLUSIVE CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189512

Incorporation date

06/11/1987

Size

Full

Contacts

Registered address

Registered address

New Century House, The Havens, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/11/2025
Termination of appointment of Daniel Grant Dickson as a director on 2025-11-25
dot icon22/05/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon18/03/2025
Termination of appointment of James Patrick Melvin as a director on 2025-03-17
dot icon09/01/2025
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon05/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Appointment of Mrs Laura Clare Ryan as a director on 2024-08-31
dot icon03/09/2024
Appointment of Mr Thomas Edward Evans as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Amanda Jane Evans as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Gary Martin Evans as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Lisa Claire Hylton as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Nileshbhai Jayantilal Sachdev as a director on 2024-08-31
dot icon03/09/2024
Appointment of Mrs Laura Clare Ryan as a secretary on 2024-08-31
dot icon03/09/2024
Registered office address changed from Ground Floor, Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5DA England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2024-09-03
dot icon03/09/2024
Change of details for The Exclusive Services Group Limited as a person with significant control on 2024-08-31
dot icon03/09/2024
Director's details changed for Mr James Patrick Melvin on 2024-08-31
dot icon03/09/2024
Statement of company's objects
dot icon03/09/2024
Appointment of Mr Daniel Grant Dickson as a director on 2024-08-31
dot icon30/08/2024
Resolutions
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/09/2023
Satisfaction of charge 4 in full
dot icon31/03/2023
Director's details changed for Mrs Amanda Jane Evans on 2023-03-08
dot icon31/03/2023
Director's details changed for Dr Nileshbhai Jayantilal Sachdev on 2023-03-08
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon22/12/2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon24/05/2022
Appointment of Lisa Claire Hylton as a director on 2022-04-01
dot icon24/05/2022
Termination of appointment of Debbie Lancaster as a director on 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Director's details changed for Dr Nileshbhai Jayantilal Sachdev on 2021-12-30
dot icon04/01/2022
Director's details changed for Mr James Patrick Melvin on 2021-12-30
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/01/2021
Director's details changed for Mr James Patrick Melvin on 2020-12-30
dot icon22/01/2020
Registration of charge 021895120006, created on 2020-01-17
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon17/03/2019
Termination of appointment of Janet Katherine Sheridan as a director on 2019-01-19
dot icon17/03/2019
Termination of appointment of Janet Katherine Sheridan as a secretary on 2019-01-19
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/12/2018
Director's details changed for Ms Debbie Lancaster on 2018-12-13
dot icon13/12/2018
Director's details changed for Ms Amanda Jane Evans on 2018-12-13
dot icon13/12/2018
Secretary's details changed for Mrs Janet Katherine Sheridan on 2018-12-13
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon07/03/2018
Second filing of Confirmation Statement dated 31/12/2016
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon25/01/2018
Cessation of Janice Hazel Evans as a person with significant control on 2017-08-31
dot icon25/01/2018
Notification of The Exclusive Services Group Limited as a person with significant control on 2017-08-31
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon12/12/2017
Director's details changed for Mr Gary Martin Evans on 2017-12-12
dot icon12/12/2017
Director's details changed for Mr James Patrick Melvin on 2017-12-12
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/02/2016
Registered office address changed from 8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD to Ground Floor, Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5DA on 2016-02-12
dot icon29/01/2016
Registration of charge 021895120005, created on 2016-01-21
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Mr Nileshbhai Jayantilal Sachdev as a director on 2015-06-24
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Appointment of Mr Gary Martin Evans as a director on 2014-09-03
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Cancellation of shares. Statement of capital on 2014-01-15
dot icon10/09/2013
Appointment of Mr James Patrick Melvin as a director
dot icon30/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Linda Pinner as a director
dot icon25/03/2013
Director's details changed for Amanda Jane Evans on 2013-03-18
dot icon25/02/2013
Cancellation of shares. Statement of capital on 2013-02-25
dot icon25/02/2013
Purchase of own shares.
dot icon19/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/02/2013
Appointment of Debbie Lancaster as a director
dot icon19/02/2013
Termination of appointment of Wilfred Wilkerson as a director
dot icon12/12/2012
Appointment of Amanda Jane Evans as a director
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/06/2012
Accounts for a medium company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Statement of capital following an allotment of shares on 2010-10-25
dot icon01/11/2011
Statement of capital following an allotment of shares on 2010-10-25
dot icon05/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Wilfrid James Wilkerson on 2010-12-31
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon15/11/2010
Statement of capital on 2010-09-29
dot icon15/11/2010
Resolutions
dot icon12/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/07/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Linda Elaine Pinner on 2009-12-31
dot icon27/01/2010
Director's details changed for Wilfrid James Wilkerson on 2009-12-31
dot icon27/01/2010
Director's details changed for Mrs Janet Katherine Sheridan on 2009-12-31
dot icon11/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Appointment terminated director david evans
dot icon07/10/2008
Particulars of contract relating to shares
dot icon07/10/2008
Ad 19/09/08\gbp si 10217@1=10217\gbp ic 1307450/1317667\
dot icon07/10/2008
Nc inc already adjusted 19/09/08
dot icon07/10/2008
Resolutions
dot icon27/06/2008
Group of companies' accounts made up to 2008-03-31
dot icon06/06/2008
Director appointed linda elaine pinner
dot icon23/04/2008
Director appointed wilfred james wilkerson
dot icon04/03/2008
Return made up to 31/12/07; full list of members
dot icon11/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon31/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon05/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon22/03/2006
Return made up to 31/12/05; full list of members
dot icon18/11/2005
Amended group of companies' accounts made up to 2005-03-31
dot icon19/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/08/2005
Ad 31/03/05--------- £ si 1257450@1=1257450 £ ic 50000/1307450
dot icon21/04/2005
Memorandum and Articles of Association
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
£ nc 50000/2000000 30/03/05
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Return made up to 31/12/03; full list of members; amend
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/12/2003
Secretary resigned
dot icon02/09/2003
Registered office changed on 02/09/03 from: manor farm mews manor farm bygrave baldock hertfordshire SG7 5EE
dot icon05/08/2003
Secretary resigned
dot icon21/07/2003
Certificate of change of name
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New secretary appointed
dot icon28/06/2003
Director resigned
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon14/05/2002
Full accounts made up to 2001-03-31
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon18/02/2000
Director resigned
dot icon14/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon12/08/1999
New director appointed
dot icon19/07/1999
Ad 07/07/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Nc inc already adjusted 07/07/99
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Director's particulars changed
dot icon01/02/1999
Director's particulars changed
dot icon19/11/1998
Particulars of mortgage/charge
dot icon15/07/1998
Registered office changed on 15/07/98 from: jessamine house high street ashwell hertfordshire SG7 5NL
dot icon04/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon03/08/1997
Return made up to 31/12/96; full list of members
dot icon07/07/1997
New secretary appointed
dot icon27/04/1997
Full accounts made up to 1996-03-31
dot icon10/12/1996
Auditor's resignation
dot icon28/10/1996
Secretary resigned;director resigned
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Auditor's resignation
dot icon19/04/1995
Full accounts made up to 1994-03-31
dot icon04/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
New secretary appointed;new director appointed
dot icon17/03/1995
Registered office changed on 17/03/95 from: russell square house 10-12 russell square london WC1B 5LF
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Registered office changed on 27/01/94 from: messrs longcrofts longcrofts house victoria avenue bishopsgate london EC2M 4NS
dot icon12/07/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon21/04/1992
Return made up to 31/12/91; no change of members
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon19/06/1991
Return made up to 31/12/90; full list of members
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon29/05/1990
Return made up to 31/12/89; full list of members
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon02/10/1989
Wd 25/09/89 ad 17/12/88--------- £ si 98@1
dot icon05/09/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Director resigned;new director appointed
dot icon07/03/1989
Particulars of mortgage/charge
dot icon29/02/1988
Wd 25/01/88 pd 19/11/87--------- £ si 2@1
dot icon14/12/1987
Memorandum and Articles of Association
dot icon01/12/1987
Certificate of change of name
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon19/11/1987
Registered office changed on 19/11/87 from: icc house 110 whitchurch road cardiff CF4 1BD
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Director resigned;new director appointed
dot icon06/11/1987
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
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
666
3.56M
-
0.00
1.63M
-
2022
785
3.94M
-
0.00
2.58M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Laura Clare
Director
31/08/2024 - Present
37
Melvin, James Patrick
Director
10/09/2013 - 17/03/2025
6
Evans, Gary Martin
Director
03/09/2014 - 31/08/2024
8
Sachdev, Nileshbhai Jayantilal
Director
24/06/2015 - 31/08/2024
1
Ryan, Laura Clare
Secretary
31/08/2024 - Present
-

Persons with Significant Control

2
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 EXCLUSIVE CONTRACT SERVICES LIMITED

EXCLUSIVE CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 06/11/1987 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. There are currently 3 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 EXCLUSIVE CONTRACT SERVICES LIMITED?

toggle

EXCLUSIVE CONTRACT SERVICES LIMITED is currently Active. It was registered on 06/11/1987 .

Where is EXCLUSIVE CONTRACT SERVICES LIMITED located?

toggle

EXCLUSIVE CONTRACT SERVICES LIMITED is registered at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ.

What does EXCLUSIVE CONTRACT SERVICES LIMITED do?

toggle

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

What is the latest filing for EXCLUSIVE CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.