UKBizDB.co.uk

ISS MEDICLEAN LIMITED

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

This company is commonly known as Iss Mediclean Limited. The company was founded 41 years ago and was given the registration number 01659837. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 56290 - Other food services.

Company Information

Name:ISS MEDICLEAN LIMITED
Company Number:01659837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 81100 - Combined facilities support activities
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director21 May 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director06 January 2022Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 October 2021Active
2, Firs Close, Lane End, High Wycombe, HP14 3EE

Secretary01 August 2001Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Secretary16 November 2020Active
108 Bulkington Lane, Nuneaton, CV11 4SB

Secretary-Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director30 November 1995Active
16 Howards Wood Drive, Gerrards Cross, SL9 7HN

Director-Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director07 November 2005Active
2, Firs Close, Lane End, High Wycombe, HP14 3EE

Director01 May 2009Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR

Director09 December 1996Active
Two Hoots Barn, Middle Farm, Hailey, OX8 5UB

Director-Active
Here Am I, Whitehouse Lane Woodburn Moor, High Wycombe, HP10 0NR

Director-Active
18 Sussex Avenue, Manchester, M20 6AQ

Director-Active
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU

Director-Active
59 Railway Side, Barnes, London, SW13 0PQ

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director11 July 2014Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director01 July 1998Active
Burleigh Court Burleigh Road, Ascot, SL5 7LE

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
4 Dennis Close, Aston Clinton, Aylesbury, HP22 5US

Director30 November 1995Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
The Manor House, Priors Marston Road, Hellidon, NN11 6GG

Director27 March 1995Active
108 Bulkington Lane, Nuneaton, CV11 4SB

Director01 May 1996Active
Brackendale East, Granville Road St Georges Hill, Weybridge, KT13 0QL

Director-Active
Round House, Gardeners Lane, East Wellow, Romsey, SO51 6BB

Director01 March 2004Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director30 September 2010Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Seymour House, 3 Montpelier Row, Twickenham, TW1 2NQ

Director01 July 1996Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director14 December 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iss House, Genesis Business Park, Woking, England, GU21 5RW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.