This company is commonly known as Pro-clean Industrial Services Limited. The company was founded 30 years ago and was given the registration number 02836533. The firm's registered office is in WEDNESBURY. You can find them at 47 Great Western Street, , Wednesbury, West Midlands. This company's SIC code is 81229 - Other building and industrial cleaning activities.
Name | : | PRO-CLEAN INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02836533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Great Western Street, Wednesbury, West Midlands, WS10 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 09 September 2021 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 08 April 2021 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 14 December 2020 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 15 July 1993 | Active |
7 Knights Crescent, Wolverhampton, WV6 9PZ | Secretary | 15 July 1993 | Active |
Borough House Berkeley Court, Borough Road, Newcastle, England, ST5 1TT | Director | 14 December 2020 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 15 July 1993 | Active |
54 Aldersley Avenue, Claregate, Wolverhampton, WV6 9HY | Director | 15 July 1993 | Active |
13 Derwent Road, Wolverhampton, WV6 9ER | Director | 15 July 1993 | Active |
134 Birches Road, Codsall, Wolverhampton, WV8 2JP | Director | 15 July 1993 | Active |
7 Knights Crescent, Wolverhampton, WV6 9PZ | Director | 15 July 1993 | Active |
Red Industries (Brownhills) Ltd | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Borough House Berkeley Court, Borough Road, Newcastle, England, ST5 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Change account reference date company previous extended. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Incorporation | Memorandum articles. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.