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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS | Director | 04 April 2003 | Active |
Excellerate On Summit, 3a Summit Road, Block A, Ground Floor, Dunkeld West, South Africa, | Director | 26 November 2020 | Active |
65, Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS | Director | 01 December 2022 | Active |
1 Home Farm House, Home Farm Close, Esher, KT10 9HA | Secretary | 04 February 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 21 January 1997 | Active |
1 Home Farm House, Home Farm Close, Esher, KT10 9HA | Director | 04 February 1997 | Active |
35, Kelmscott Road, London, England, SW11 6QX | Director | 05 November 2014 | Active |
Trident House, 46-48 Webber Street, South Bank, London, United Kingdom, SE1 8QW | Director | 26 November 2020 | Active |
Trident House, Lower Ground Floor, 46-48 Webber Street, London, United Kingdom, SE1 8QW | Director | 10 February 2021 | Active |
Excellerate On Summit, Block A, 3a Summit Road, Dunkeld West, Johannesburg, South Africa, 2196 | Director | 26 November 2020 | Active |
Brook House, Burn Close, Oxshott, KT22 0HF | Director | 06 February 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 21 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-26 | Accounts | Legacy. | Download |
2022-07-26 | Other | Legacy. | Download |
2022-07-26 | Other | Legacy. | Download |
2022-07-07 | Other | Legacy. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Change account reference date company current extended. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.