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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, United Kingdom, SO32 1HJ | Director | 01 November 2018 | Active |
7 Evergreen Way, Wokingham, RG41 4BX | Secretary | 19 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 2002 | Active |
Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, United Kingdom, SO32 1HJ | Director | 01 November 2018 | Active |
7 Evergreen Way, Wokingham, RG41 4BX | Director | 19 September 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.