This company is commonly known as Bateman's Cleaning Services Limited. The company was founded 51 years ago and was given the registration number 01089089. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BATEMAN'S CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 01089089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 August 2018 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 April 2021 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Secretary | 20 July 2006 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Secretary | 22 December 2017 | Active |
11 Applecross Close, Coventry, CV4 8JW | Secretary | - | Active |
5 Gale Close, Lutterworth, LE17 4LL | Secretary | 12 June 1995 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 18 June 2018 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 14 September 2018 | Active |
Warren House 133 The Ridgeway, Northaw, EN6 4BG | Secretary | 16 November 1998 | Active |
69 Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 13 May 2002 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 17 October 2007 | Active |
The Gables, Preston On Stour, Stratford Upon Avon, CV37 8NG | Director | - | Active |
The Gables, Preston On Stour, Stratford Upon Avon, CV37 8NG | Director | - | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 13 May 2002 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 20 July 2006 | Active |
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA | Director | 16 November 1998 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 22 December 2017 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 31 August 2018 | Active |
3 Norman Court, Oadby, Leicester, LE2 4UD | Director | 20 July 2006 | Active |
21 Oakfields Avenue, Knebworth, SG3 6NP | Director | 13 May 2002 | Active |
Little Radley, Mackerye End, Harpenden, AL5 5DS | Director | 16 November 1998 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 24 April 2013 | Active |
The Stone House Church Lane, Leek Wootton, Warwick, CV35 7QZ | Director | 26 February 1996 | Active |
Browns Bensfield, Best Beech, Wadhurst, TN5 6JR | Director | - | Active |
Bramley Bungalow Potton Road, St Neots, PE19 4XJ | Director | 16 November 1998 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 18 June 2018 | Active |
8 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0BN | Director | - | Active |
Warren House 133 The Ridgeway, Northaw, EN6 4BG | Director | 16 November 1998 | Active |
Mitie Treasury Management Limited | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12, The Shard, London, England, SE1 9SG |
Nature of control | : |
|
Mitiefm (Holdings) Limited | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12, The Shard, London, England, SE1 9SG |
Nature of control | : |
|
Broadreach Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-26 | Resolution | Resolution. | Download |
2024-03-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Resolution | Resolution. | Download |
2023-10-31 | Incorporation | Memorandum articles. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Change account reference date company previous extended. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.