This company is commonly known as Progress Cleaning Services (whiteplume) Limited. The company was founded 58 years ago and was given the registration number 00868367. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 16 Solent Industrial Estate, Shamblehurst Lane South, Hedge End, Southampton, Hampshire. This company's SIC code is 81299 - Other cleaning services.
Name | : | PROGRESS CLEANING SERVICES (WHITEPLUME) LIMITED |
---|---|---|
Company Number | : | 00868367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Solent Industrial Estate, Shamblehurst Lane South, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2FQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sybart, Botley Road, Horton Heath, Southampron, United Kingdom, SO50 7DT | Secretary | 04 December 2006 | Active |
42 Rossan Avenue, Warsash, SO31 9JQ | Director | - | Active |
11 Winsford Avenue, Bishopstoke, United Kingdom, SO50 8JJ | Director | - | Active |
12 Forest Hills Drive, Southampton, SO18 2FW | Secretary | - | Active |
Fjura 16 Mallow Road, Meadow View Hedge End, Southampton, SO30 4TR | Secretary | 21 November 1991 | Active |
12 Forest Hills Drive, Southampton, SO18 2FW | Director | - | Active |
Fjura 16 Mallow Road, Meadow View Hedge End, Southampton, SO30 4TR | Director | - | Active |
Ian David Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Rossan Avenue, Warsash, United Kingdom, SO31 9JQ |
Nature of control | : |
|
Mr Kevin David Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sybart, Botley Road, Horton Heath, United Kingdom, SO50 7DT |
Nature of control | : |
|
Carole Anne Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thorndean Lodge, 22 Windhover Close, Southampton, United Kingdom, SO19 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.