This company is commonly known as Redbourn Cleaning Services Limited. The company was founded 25 years ago and was given the registration number 03705117. The firm's registered office is in HARPENDEN. You can find them at 17 The Cedars, Milton Road, Harpenden, Hertfordshire. This company's SIC code is 81222 - Specialised cleaning services.
Name | : | REDBOURN CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 03705117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 The Cedars, Milton Road, Harpenden, Hertfordshire, England, AL5 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Riverside Drive, Rattray, Blairgowrie, Scotland, PH10 7EH | Director | 22 July 2003 | Active |
10a Kirkwick Avenue, Harpenden, AL5 2QL | Secretary | 01 February 1999 | Active |
76 St Catherines Road, Broxbourne, EN10 7LG | Secretary | 12 August 1999 | Active |
17 The Cedars, Milton Road, Harpenden, AL5 5LQ | Secretary | 01 August 2002 | Active |
17 The Cedars, Milton Road, Harpenden, AL5 5LQ | Secretary | 22 July 2003 | Active |
24, Guildford Street, Luton, LU1 2NR | Corporate Secretary | 17 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 February 1999 | Active |
64 Summer Street, Slip End, Luton, LU1 4BN | Director | 23 July 2002 | Active |
Dovecote, Hollingsworth Barn Westbury Farm, Great Offley, SG5 3FL | Director | 01 February 1999 | Active |
17 The Cedars, Milton Road, Harpenden, AL5 5LQ | Director | 23 July 2002 | Active |
17 The Cedars, Milton Road, Harpenden, AL5 5LQ | Director | 23 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 February 1999 | Active |
Mrs Lisa Jane Glancy | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Riverside House, Riverside Drive, Blairgowrie, Scotland, PH10 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Officers | Termination secretary company with name termination date. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.