UKBizDB.co.uk

RETAIL CLEANING SERVICES LIMITED

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

This company is commonly known as Retail Cleaning Services Limited. The company was founded 39 years ago and was given the registration number 01829015. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RETAIL CLEANING SERVICES LIMITED
Company Number:01829015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
30, Finsbury Square, London, EC2A 1AG

Director17 November 2016Active
30, Finsbury Square, London, EC2A 1AG

Director07 April 2021Active
30, Finsbury Square, London, EC2A 1AG

Director30 November 2020Active
19 Holbrook School Lane, Horsham, RH12 5PP

Secretary05 October 2000Active
39 Church Road, Harlington, Dunstable, LU5 6LE

Secretary-Active
68 Chalfont Close, Hemel Hempstead, HP2 7JR

Secretary31 March 1994Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary26 March 2010Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary18 March 2014Active
115 Bewdley Hill, Kidderminster, DY11 6BT

Secretary17 January 2006Active
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ

Director-Active
80a Micheldever Road, Lee, London, SE12 8LU

Director17 August 2006Active
Flintfield Risborough Road, Terrick, Aylesbury, HP17 0UB

Director-Active
Victoria House, 1-3 College Hill, London, United Kingdom, EC4R 2RA

Director31 January 2014Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 November 2016Active
7 Arkwright Road, Milton Ernest, Bedford, MK44 1SE

Director-Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Director21 January 2011Active
66 Cadman Drive, Priorslee, Telford, TF2 9SD

Director30 September 1994Active
4 Bridge House, St George Wharf, London, SW8 2LP

Director17 August 2007Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 March 2015Active
27 Tor Road West, Peacehaven, BN10 7SU

Director20 February 2003Active
68 Chalfont Close, Hemel Hempstead, HP2 7JR

Director30 September 1994Active
The Yews High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF

Director11 September 1996Active
Shepherds Lodge, Main Street, Upper Stowe, Northampton, United Kingdom, NN7 4SH

Director-Active
Holly Cottage, Routs Green, Bledlow Ridge, HP14 4BB

Director05 April 1993Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director21 December 2015Active
17 The Beeches, Brighton, BN1 5LS

Director11 September 1996Active
76 Hawkins Crescent, Bradley Stoke, Bristol, BS32 8EH

Director30 July 2004Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
Pheasants Copse, Rotherfield Greys, Henley On Thames, RG9 4QJ

Director-Active
32 Glanfield Drive, Kirkella, HU10 7UH

Director-Active
3 Pound Farm Close, Durleigh, Bridgwater, TA6 7LA

Director29 December 2003Active
Victoria House, 1-3 College Hill, London, England, EC4R 2RA

Director21 January 2011Active
Columbia Centre, Station Road, Bracknell, Berkshire, United Kingdom, RG12 1LP

Director19 March 2012Active
22 Ellerker Gardens, Richmond, TW10 6AA

Director20 September 1995Active

People with Significant Control

Mitie Fs (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-31Address

Change sail address company with new address.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-02Capital

Capital statement capital company with date currency figure.

Download
2021-12-02Capital

Legacy.

Download
2021-12-02Insolvency

Legacy.

Download
2021-12-02Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-25Change of constitution

Statement of companys objects.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-05Accounts

Change account reference date company previous extended.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.