This company is commonly known as Rapid Commercial Cleaning Services Limited. The company was founded 24 years ago and was given the registration number 03848546. The firm's registered office is in WOKINGHAM. You can find them at 1a Oaklands Business Centre, Oaklands Park, Wokingham, Berkshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | RAPID COMMERCIAL CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 03848546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Oaklands Business Centre, Oaklands Park, Wokingham, Berkshire, England, RG41 2FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD | Secretary | 07 January 2003 | Active |
1a Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD | Director | 29 September 1999 | Active |
1a Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD | Director | 29 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 27 September 1999 | Active |
Bridgeworks, Bridge Road, Sunninghill, Ascot, SL5 9NL | Secretary | 01 July 2007 | Active |
12 Sheet Street, Windsor, SL4 1BG | Corporate Secretary | 29 September 1999 | Active |
8 Salamanca, Wellington Park, Crowthorne, RG45 6AP | Director | 29 September 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 27 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 27 September 1999 | Active |
Bridgeworks, Bridge Road, Sunninghill, Ascot, SL5 9NL | Director | 01 July 2007 | Active |
Mr Jeffrey Mark Whitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1a Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD |
Nature of control | : |
|
Mrs Suzanne Whitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1a Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD |
Nature of control | : |
|
Mr Paul Arthur Claxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1a Oaklands Business Centre, Oaklands Park, Wokingham, England, RG41 2FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-18 | Officers | Termination director company with name termination date. | Download |
2015-05-18 | Officers | Termination secretary company with name termination date. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.