This company is commonly known as F P Cleaning Services Ltd. The company was founded 14 years ago and was given the registration number 06980465. The firm's registered office is in BILLERICAY. You can find them at Unit 1 Molyneaux Court, Radford Way, Billericay, Essex. This company's SIC code is 81299 - Other cleaning services.
Name | : | F P CLEANING SERVICES LTD |
---|---|---|
Company Number | : | 06980465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Molyneaux Court, Radford Way, Billericay, Essex, CM12 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Bowlby Hill, Gilston, Harlow, United Kingdom, CM20 2FZ | Director | 11 October 2021 | Active |
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT | Secretary | 01 June 2015 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Secretary | 04 August 2009 | Active |
190, Kings Hall Road, Beckenham, BR3 1LJ | Director | 04 August 2009 | Active |
190, Kings Hall Road, Beckenham, BR3 1LJ | Director | 04 August 2009 | Active |
Unit 1, Molyneaux Court, Radford Way, Billericay, United Kingdom, CM12 0BT | Director | 01 June 2015 | Active |
Unit 1, Molyneaux Court, Radford Way, Billericay, CM12 0BT | Director | 01 June 2015 | Active |
Unit 1, Molyneaux Court, Radford Way, Billericay, United Kingdom, CM12 0BT | Director | 01 June 2015 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 04 August 2009 | Active |
46, De Frene Road, Sydenham, London, SE26 4AG | Director | 04 August 2009 | Active |
Mrs Megan Amorelli | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Address | : | Unit 1, Molyneaux Court, Billericay, CM12 0BT |
Nature of control | : |
|
Mr Ian William Dale | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2016 |
Nationality | : | British |
Address | : | Unit 1, Molyneaux Court, Billericay, CM12 0BT |
Nature of control | : |
|
M J Ferguson Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Radford Way, Billericay, England, CM12 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.