UKBizDB.co.uk

PRINCIPLE CLEANING SERVICES LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Solar House, Romford Road, London, England, E15 4LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarks Farm, Mutton Row, Stanford Rivers, CM5 9QH

Secretary01 July 2008Active
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ

Director01 January 2020Active
Solar House, Romford Road, London, England, E15 4LJ

Director-Active
Solar House, Romford Road, London, England, E15 4LJ

Director01 August 2015Active
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ

Director10 May 2016Active
7th Floor Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director08 August 2016Active
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ

Director01 September 2015Active
84, Mayeswood Road, Groves Park, London, SE12 9RU

Director01 July 2008Active
14 The Avenues, Norwich, United Kingdom, NR2 3PH

Director22 April 2016Active
Glenkindie, Fen Pond Road, Ightham, Sevenoaks, England, TN15 9JE

Director01 July 2015Active
69 Battery Road, London, United Kingdom, SE28 0JQ

Director21 May 2015Active
36 Wolseley Road, London, N8 8RP

Secretary-Active
51 Greyhound Hill, London, NW4 4JN

Secretary04 April 2003Active
36 Wolseley Road, London, N8 8RP

Director-Active
46, Cleveland Way, Stevenage, SG1 6BZ

Director01 July 2008Active
51 Greyhound Hill, London, NW4 4JN

Director01 January 1997Active
64 Walkerscroft Mead, London, United Kingdom, SE21 8LJ

Director06 June 2011Active
37 Balmoral Crescent, West Molesey, KT8 1QA

Director01 January 2000Active
Solar House, 1-9 Romford Road, London, United Kingdom, E15 4LJ

Director01 January 2010Active
37 Houndsden Road, Winchmore Hill, London, N21 1LU

Director01 June 2008Active
Chestnut Cottage, Gracious Lane, Sevenoaks, TN13 1TJ

Director01 October 2006Active
37 Balmoral Crescent, West Molesey, KT8 1QA

Director06 March 2000Active

People with Significant Control

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:
  • Voting rights 75 to 100 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Address

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

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.