UKBizDB.co.uk

PULLEYN CLEANING SERVICES LTD

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

This company is commonly known as Pulleyn Cleaning Services Ltd. The company was founded 21 years ago and was given the registration number 04540109. The firm's registered office is in FAIR OAK. You can find them at The Old Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:PULLEYN CLEANING SERVICES LTD
Company Number:04540109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:The Old Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, United Kingdom, SO50 7HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, United Kingdom, SO32 1HJ

Director01 November 2018Active
7 Evergreen Way, Wokingham, RG41 4BX

Secretary19 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2002Active
Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, United Kingdom, SO32 1HJ

Director01 November 2018Active
7 Evergreen Way, Wokingham, RG41 4BX

Director19 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 2002Active

People with Significant Control

Smart Group Facilities Management Limited
Notified on:14 April 2023
Status:Active
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Stephen Mckenzie
Notified on:01 November 2018
Status:Active
Date of birth:November 1981
Nationality:English
Country of residence:United Kingdom
Address:Unit E, Meadow View Business Park, Winchester Road, Southampton, United Kingdom, SO32 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Csaba Mckenzie-Csapo
Notified on:01 November 2018
Status:Active
Date of birth:April 1983
Nationality:British,Hungarian
Country of residence:United Kingdom
Address:Unit E, Meadow View Business Park, Winchester Road, Southampton, United Kingdom, SO32 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Moira Elizabeth Pulleyn
Notified on:19 September 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:7 Evergreen Way, Berkshire, RG41 4BX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.