UKBizDB.co.uk

EXCLUSIVE CONTRACT SERVICES LIMITED

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

This company is commonly known as Exclusive Contract Services Limited. The company was founded 36 years ago and was given the registration number 02189512. The firm's registered office is in HATFIELD. You can find them at Ground Floor, Prospect Place, 85 Great North Road, Hatfield, Hertfordshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:EXCLUSIVE CONTRACT SERVICES LIMITED
Company Number:02189512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Ground Floor, Prospect Place, 85 Great North Road, Hatfield, Hertfordshire, England, AL9 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA

Director28 November 2012Active
Prospect Place, 85 Great North Road, Hatfield, United Kingdom, AL9 5DA

Director03 September 2014Active
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA

Director01 April 2022Active
Prospect Place, 85 Great North Road, Hatfield, United Kingdom, AL9 5DA

Director10 September 2013Active
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA

Director24 June 2015Active
19 North Road, Hertford, SG14 1LN

Secretary01 January 1997Active
The Old Rectory, Church Lane Therfield, Royston, SG8 9QD

Secretary-Active
Lodge Farm, Little Henny, Sudbury, CO10 7EA

Secretary16 February 1995Active
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA

Secretary01 June 2003Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary07 July 1999Active
20 Bradway, Whitwell, Hitchin, SG4 8BE

Director-Active
Little Radley, Mackerye End, Harpenden, AL5 5DS

Director17 March 2006Active
19 North Road, Hertford, SG14 1LN

Director07 September 1995Active
Lodge Farm, Little Henny, Sudbury, CO10 7EA

Director16 February 1995Active
51 Osier Way, Banstead, SM7 1LL

Director01 June 2003Active
Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA

Director01 December 2012Active
53 Bonney Grove, Cheshunt, Waltham Cross, EN7 5LS

Director-Active
20, Barfolds, Welham Green, AL9 7NG

Director16 May 2008Active
Warren House 133 The Ridgeway, Northaw, EN6 4BG

Director17 March 2006Active
18 Ox Lane, Harpenden, AL5 4HE

Director07 July 1999Active
Etonbury Coach House, Stotfold Road, Arlesey, United Kingdom, SG15 6XL

Director17 April 2008Active

People with Significant Control

The Exclusive Services Group Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Prospect Place, Great North Road, Hatfield, England, AL9 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janice Hazel Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Ground Floor, Prospect Place, 85 Great North Road, Hatfield, England, AL9 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Address

Move registers to sail company with new address.

Download
2022-12-22Address

Change sail address company with new address.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-03-17Officers

Termination director company with name termination date.

Download
2019-03-17Officers

Termination secretary company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.