UKBizDB.co.uk

ALLIED SITE CLEANING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Site Cleaning Services Ltd. The company was founded 15 years ago and was given the registration number 06676748. The firm's registered office is in HARLOW. You can find them at Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ALLIED SITE CLEANING SERVICES LTD
Company Number:06676748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Edinburgh Way, Harlow, England, CM20 2BN

Director01 September 2016Active
Unit 8, Edinburgh Way, Harlow, England, CM20 2BN

Director20 August 2008Active
10 The Edge, Clowes Street, Manchester, M3 5NB

Secretary20 August 2008Active
3rd Floor Burford Business Centre, 11 Burford Road, London, E15 2ST

Secretary01 April 2009Active
10, Cromwell Place, South Kensington, SW7 2JN

Secretary19 August 2008Active
10 The Edge, Clowes Street, Manchester, M3 5NB

Director20 August 2008Active
10, Cromwell Place, South Kensington, SW7 2JN

Director19 August 2008Active

People with Significant Control

Mr Mark Mitchell
Notified on:01 August 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 8, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-17Dissolution

Dissolution application strike off company.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Address

Change registered office address company with date old address new address.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Address

Change registered office address company with date old address new address.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.