This company is commonly known as Sams Cleaning Services Ltd. The company was founded 11 years ago and was given the registration number 08230158. The firm's registered office is in FARNBOROUGH. You can find them at Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SAMS CLEANING SERVICES LTD |
---|---|---|
Company Number | : | 08230158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England, GU14 0NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, England, GU14 0NH | Director | 07 April 2018 | Active |
Suite 3 Greyholme, 49 Victoria Road, Aldershot, GU11 1SJ | Director | 18 December 2016 | Active |
Suite 3 Greyholme, 49 Victoria Road, Aldershot, England, GU11 1SJ | Director | 13 January 2014 | Active |
Suite 3 Greyholme, 49 Victoria Road, Aldershot, GU11 1SJ | Director | 18 January 2016 | Active |
Victoira House, Suite 15, Floor 5, Victoria Road, Aldershot, England, GU11 1EJ | Director | 26 September 2012 | Active |
Mrs Chandrakala Rai | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Nepalese |
Country of residence | : | England |
Address | : | Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, England, GU14 0NH |
Nature of control | : |
|
Mrs Durga Baniya | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Nepalese |
Address | : | Suite 3 Greyholme, 49 Victoria Road, Aldershot, GU11 1SJ |
Nature of control | : |
|
Mr Saroj Kc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | Suite 3 Greyholme, 49 Victoria Road, Aldershot, GU11 1SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.