UKBizDB.co.uk

CAPITOL CLEANING MANAGEMENT LIMITED

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

This company is commonly known as Capitol Cleaning Management Limited. The company was founded 25 years ago and was given the registration number 03748920. The firm's registered office is in FARNHAM. You can find them at Rangefield Court, Farnham Trading Estate, Farnham, Surrey. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:CAPITOL CLEANING MANAGEMENT LIMITED
Company Number:03748920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Rangefield Court, Farnham Trading Estate, Farnham, Surrey, England, GU9 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside, Looe Mills, Liskeard, England, PL14 4LD

Director04 March 2009Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 April 1999Active
120 Ively Road, Farnborough, GU14 0LJ

Secretary14 April 2004Active
The Cottage, High Street, Colnbrook, GU14 6BU

Secretary04 July 1999Active
41 Queens Road, Farnborough, GU14 6JP

Secretary26 April 1999Active
Rangefield Court, Farnham Trading Estate, Farnham, England, GU9 9NP

Director01 November 2015Active
106 Second Avenue, Mount Lawley, Western Australia,

Director02 June 1999Active
120 Ively Road, Farnborough, GU14 0LJ

Director26 July 1999Active
106 Second Avenue, Mount Lawley, Western Australia,

Director04 July 1999Active
The Cottage, High Street, Colnbrook, GU14 6BU

Director04 July 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 April 1999Active
The Old Hall, Dockenfield, Farnham, GU10 4JF

Director26 April 1999Active

People with Significant Control

Shane Cottee
Notified on:17 May 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Woodside, Looe Mills, Liskeard, England, PL14 4LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Address

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

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.