UKBizDB.co.uk

R & A GREEN CLEANING SERVICES LIMITED

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

This company is commonly known as R & A Green Cleaning Services Limited. The company was founded 21 years ago and was given the registration number 04692072. The firm's registered office is in ROTHERHAM. You can find them at Harwood House 115 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:R & A GREEN CLEANING SERVICES LIMITED
Company Number:04692072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Harwood House 115 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire, S62 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, S62 5NG

Director19 July 2019Active
Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, S62 5NG

Director19 July 2019Active
Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, S62 5NG

Director19 July 2019Active
Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, England, S62 5NG

Secretary10 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 March 2003Active
Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, England, S62 5NG

Director10 March 2003Active
Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, S62 5NG

Director19 July 2019Active
115, Kilnhurst Road, Rawmarsh, Rotherham, S62 2NG

Director10 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 March 2003Active

People with Significant Control

Mrs Anne Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Harwood House, 115 Kilnhurst Road, Rotherham, S62 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Harwood House, 115 Kilnhurst Road, Rotherham, S62 5NG
Nature of control:
  • Ownership of shares 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 (5 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
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.