UKBizDB.co.uk

CONTRACT CLEANING AND MAINTENANCE LIMITED

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

This company is commonly known as Contract Cleaning And Maintenance Limited. The company was founded 27 years ago and was given the registration number 03305205. The firm's registered office is in LONDON. You can find them at Trident House Lower Ground Floor, 46-48 Webber Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONTRACT CLEANING AND MAINTENANCE LIMITED
Company Number:03305205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trident House Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS

Director04 April 2003Active
Excellerate On Summit, 3a Summit Road, Block A, Ground Floor, Dunkeld West, South Africa,

Director26 November 2020Active
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS

Director01 December 2022Active
1 Home Farm House, Home Farm Close, Esher, KT10 9HA

Secretary04 February 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary21 January 1997Active
1 Home Farm House, Home Farm Close, Esher, KT10 9HA

Director04 February 1997Active
35, Kelmscott Road, London, England, SW11 6QX

Director05 November 2014Active
Trident House, 46-48 Webber Street, South Bank, London, United Kingdom, SE1 8QW

Director26 November 2020Active
Trident House, Lower Ground Floor, 46-48 Webber Street, London, United Kingdom, SE1 8QW

Director10 February 2021Active
Excellerate On Summit, Block A, 3a Summit Road, Dunkeld West, Johannesburg, South Africa, 2196

Director26 November 2020Active
Brook House, Burn Close, Oxshott, KT22 0HF

Director06 February 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director21 January 1997Active

People with Significant Control

Excellerate Services Uk Limited
Notified on:26 November 2020
Status:Active
Country of residence:United Kingdom
Address:65, Leonard Street, London, United Kingdom, EC2A 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Timothy Fox
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Trident House, Lower Ground Floor, London, SE1 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

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

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-26Accounts

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Address

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

Download
2021-06-28Accounts

Change account reference date company current extended.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.