UKBizDB.co.uk

PROGRESS CLEANING SERVICES (WHITEPLUME) LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sybart, Botley Road, Horton Heath, Southampron, United Kingdom, SO50 7DT

Secretary04 December 2006Active
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

Secretary21 November 1991Active
12 Forest Hills Drive, Southampton, SO18 2FW

Director-Active
Fjura 16 Mallow Road, Meadow View Hedge End, Southampton, SO30 4TR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Address

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

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.