REFENDS CLEANING SERVICES LTD

Register to unlock more data on OkredoRegister

REFENDS CLEANING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15348831

Incorporation date

13/12/2023

Size

Dormant

Contacts

Registered address

Registered address

Suite 5 Brigantine Place, Cardiff CF10 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2023)
dot icon01/10/2025
Registered office address changed from 22 Greetham Street Southsea PO5 4LF England to Suite 5 Brigantine Place Cardiff CF10 4LN on 2025-10-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon12/06/2025
Appointment of Mr Shaun Charles Tanner as a director on 2025-06-12
dot icon12/06/2025
Termination of appointment of Debbie Sue Raven as a director on 2025-06-12
dot icon12/06/2025
Cessation of Debbie Sue Raven as a person with significant control on 2025-06-12
dot icon12/06/2025
Notification of Shaun Charles Tanner as a person with significant control on 2025-06-12
dot icon12/06/2025
Registered office address changed from Office 302 Breckland Business Centre St Withburga Lane Dereham Norfolk NR19 1FD United Kingdom to 22 Greetham Street Southsea PO5 4LF on 2025-06-12
dot icon12/06/2025
Director's details changed for Mr Shaun Charles Tanner on 2025-06-12
dot icon04/06/2025
Cessation of Nuala Thornton as a person with significant control on 2025-05-28
dot icon04/06/2025
Termination of appointment of Nuala Thornton as a director on 2025-05-28
dot icon04/06/2025
Cessation of Cfs Secretaries Limited as a person with significant control on 2025-05-28
dot icon04/06/2025
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 302 Breckland Business Centre St Withburga Lane Dereham Norfolk NR19 1FD on 2025-06-04
dot icon04/06/2025
Appointment of Mrs Debbie Raven as a director on 2025-05-28
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon04/06/2025
Notification of Debbie Sue Raven as a person with significant control on 2025-05-28
dot icon23/01/2025
Confirmation statement made on 2024-11-12 with updates
dot icon23/01/2025
Notification of Cfs Secretaries Limited as a person with significant control on 2024-11-12
dot icon23/01/2025
Appointment of Mrs Nuala Thornton as a director on 2024-11-12
dot icon23/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Notification of Nuala Thornton as a person with significant control on 2024-11-12
dot icon14/01/2025
Cessation of Peter Valaitis as a person with significant control on 2024-12-13
dot icon14/01/2025
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-01-14
dot icon14/01/2025
Termination of appointment of Peter Valaitis as a director on 2024-12-13
dot icon13/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nuala Thornton
Director
12/11/2024 - 28/05/2025
8548
Raven, Debbie
Director
28/05/2025 - 12/06/2025
23
Tanner, Shaun
Director
12/06/2025 - Present
4
Mr Peter Valaitis
Director
13/12/2023 - 13/12/2024
8739

Persons with Significant Control

9
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 REFENDS CLEANING SERVICES LTD

REFENDS CLEANING SERVICES LTD is an(a) Active company incorporated on 13/12/2023 with the registered office located at Suite 5 Brigantine Place, Cardiff CF10 4LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REFENDS CLEANING SERVICES LTD?

toggle

REFENDS CLEANING SERVICES LTD is currently Active. It was registered on 13/12/2023 .

Where is REFENDS CLEANING SERVICES LTD located?

toggle

REFENDS CLEANING SERVICES LTD is registered at Suite 5 Brigantine Place, Cardiff CF10 4LN.

What does REFENDS CLEANING SERVICES LTD do?

toggle

REFENDS CLEANING SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REFENDS CLEANING SERVICES LTD?

toggle

The latest filing was on 01/10/2025: Registered office address changed from 22 Greetham Street Southsea PO5 4LF England to Suite 5 Brigantine Place Cardiff CF10 4LN on 2025-10-01.