UKBizDB.co.uk

CONTRACT CLEANING SERVICES ( S W ) LIMITED

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

This company is commonly known as Contract Cleaning Services ( S W ) Limited. The company was founded 21 years ago and was given the registration number 04717330. The firm's registered office is in BARNSTAPLE. You can find them at Unit 2 Hill Village Business Park, Filleigh, Barnstaple, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CONTRACT CLEANING SERVICES ( S W ) LIMITED
Company Number:04717330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 2 Hill Village Business Park, Filleigh, Barnstaple, England, EX32 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitemoor Cottage, East Anstey, Tiverton, England, EX16 9JR

Secretary23 May 2003Active
Whitemoor Cottage, East Anstey, Tiverton, England, EX16 9JR

Director23 May 2003Active
Key House Woodward Road, Howden Industrial Estate, Tiverton, EX16 5HW

Corporate Secretary31 March 2003Active
West Hurscott, Swimbridge, Barnstaple, EX32 0RA

Director05 July 2007Active
Unit 2 Hill Village Business Park, Filleigh, Barnstaple, England, EX32 0RP

Director10 July 2018Active
Southill Farm, Filleigh, Barnstaple, EX32 0RP

Director23 May 2003Active
Key House Woodward Road, Howden Industrial Estate, Tiverton, EX16 5HW

Director31 March 2003Active
Key House Woodward Road, Howden Industrial Estate, Tiverton, EX16 5HW

Corporate Director31 March 2003Active

People with Significant Control

Mr Rogery William John Gregory
Notified on:30 June 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Whitemoor Cottage, East Anstey, Tiverton, England, EX16 9JR
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 (7 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
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-28Address

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

Download
2022-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Change account reference date company previous shortened.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

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

Download
2020-08-27Accounts

Change account reference date company current extended.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Accounts

Change account reference date company previous shortened.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-05-31Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.