This company is commonly known as Principle Cleaning Services Limited. The company was founded 35 years ago and was given the registration number 02333935. The firm's registered office is in LONDON. You can find them at Solar House, Romford Road, London, . This company's SIC code is 81299 - Other cleaning services.
Name | : | PRINCIPLE CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 02333935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, Romford Road, London, England, E15 4LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarks Farm, Mutton Row, Stanford Rivers, CM5 9QH | Secretary | 01 July 2008 | Active |
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ | Director | 01 January 2020 | Active |
Solar House, Romford Road, London, England, E15 4LJ | Director | - | Active |
Solar House, Romford Road, London, England, E15 4LJ | Director | 01 August 2015 | Active |
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ | Director | 10 May 2016 | Active |
7th Floor Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 08 August 2016 | Active |
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ | Director | 01 September 2015 | Active |
84, Mayeswood Road, Groves Park, London, SE12 9RU | Director | 01 July 2008 | Active |
14 The Avenues, Norwich, United Kingdom, NR2 3PH | Director | 22 April 2016 | Active |
Glenkindie, Fen Pond Road, Ightham, Sevenoaks, England, TN15 9JE | Director | 01 July 2015 | Active |
69 Battery Road, London, United Kingdom, SE28 0JQ | Director | 21 May 2015 | Active |
36 Wolseley Road, London, N8 8RP | Secretary | - | Active |
51 Greyhound Hill, London, NW4 4JN | Secretary | 04 April 2003 | Active |
36 Wolseley Road, London, N8 8RP | Director | - | Active |
46, Cleveland Way, Stevenage, SG1 6BZ | Director | 01 July 2008 | Active |
51 Greyhound Hill, London, NW4 4JN | Director | 01 January 1997 | Active |
64 Walkerscroft Mead, London, United Kingdom, SE21 8LJ | Director | 06 June 2011 | Active |
37 Balmoral Crescent, West Molesey, KT8 1QA | Director | 01 January 2000 | Active |
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ | Director | 01 January 2010 | Active |
37 Houndsden Road, Winchmore Hill, London, N21 1LU | Director | 01 June 2008 | Active |
Chestnut Cottage, Gracious Lane, Sevenoaks, TN13 1TJ | Director | 01 October 2006 | Active |
37 Balmoral Crescent, West Molesey, KT8 1QA | Director | 06 March 2000 | Active |
Principle Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Dashwood House, 69, Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Resolution | Resolution. | Download |
2023-10-17 | Incorporation | Memorandum articles. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.