UKBizDB.co.uk

OLIVERS MILL CONTRACT CLEANING SERVICES LIMITED

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

This company is commonly known as Olivers Mill Contract Cleaning Services Limited. The company was founded 24 years ago and was given the registration number 03878153. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:OLIVERS MILL CONTRACT CLEANING SERVICES LIMITED
Company Number:03878153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary16 November 1999Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director16 November 1999Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director16 November 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary16 November 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director16 November 1999Active

People with Significant Control

Mr Scott Richard Sumner
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Jayne Sumner
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person secretary company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Address

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

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.