This company is commonly known as Calabash Group Services Limited. The company was founded 31 years ago and was given the registration number 02764589. The firm's registered office is in BUCKHURST HILL. You can find them at The Coach House, Powell Rd, Buckhurst Hill, Essex. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CALABASH GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 02764589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Powell Rd, Buckhurst Hill, Essex, United Kingdom, IG9 5RD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD | Director | 31 July 2018 | Active |
The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD | Director | 31 July 2018 | Active |
6 Claremont Road, Surbiton, KT6 4RA | Nominee Secretary | 13 November 1992 | Active |
The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD | Secretary | 31 July 2018 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Secretary | 31 March 2005 | Active |
189 Hersham Road, Walton On Thames, KT12 5NR | Secretary | 04 January 1993 | Active |
6 Claremont Road, Surbiton, KT6 4RA | Nominee Director | 13 November 1992 | Active |
2 Taylor Road, Wallington, SM6 0AX | Director | 04 January 1993 | Active |
1, Grove Lane, Kingston Upon Thames, United Kingdom, KT1 2SU | Director | 04 January 1993 | Active |
The Old Rectory, Manston, Sturminster Newton, United Kingdom, DT10 1EX | Director | 11 March 2008 | Active |
6 Claremont Road, Surbiton, KT6 4RA | Nominee Director | 13 November 1992 | Active |
5 Turnpike Way, Isleworth, TW7 5AB | Director | 03 March 2000 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 31 March 2005 | Active |
3 Willowbed Avenue, Chichester, PO19 8JD | Director | 01 July 2004 | Active |
12, Ellington Court, High Street, London, United Kingdom, N14 6LB | Director | 03 March 2000 | Active |
189 Hersham Road, Walton On Thames, KT12 5NR | Director | 04 January 1993 | Active |
8 Westmoreland Place, London, SW1V 4AD | Director | 27 June 2005 | Active |
Sys Management Services Ltd | ||
Notified on | : | 31 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD |
Nature of control | : |
|
Unique 8 Ltd | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD |
Nature of control | : |
|
Mr Richard Julian Hill | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Incorporation | Memorandum articles. | Download |
2024-04-19 | Resolution | Resolution. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Officers | Termination director company with name termination date. | Download |
2021-06-13 | Officers | Termination secretary company with name termination date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.