UKBizDB.co.uk

SBT CLEANING SERVICES LIMITED

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

This company is commonly known as Sbt Cleaning Services Limited. The company was founded 20 years ago and was given the registration number 04987256. The firm's registered office is in ST. ALBANS. You can find them at 1g Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SBT CLEANING SERVICES LIMITED
Company Number:04987256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:1g Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England, AL2 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Secretary27 April 2020Active
26/28, Goodall Street, Walsall, WS1 1QL

Director06 November 2017Active
26/28, Goodall Street, Walsall, WS1 1QL

Director06 November 2017Active
108 Alexander Road, London Colney, AL2 1HU

Secretary08 December 2003Active
108 Alexander Road, London Colney, St Albans, AL2 1HU

Director08 December 2003Active
108 Alexander Road, London Colney, AL2 1HU

Director01 January 2006Active

People with Significant Control

Mrs Felicia Marie Basi
Notified on:09 March 2020
Status:Active
Date of birth:August 1965
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jasvinder Singh Basi
Notified on:09 March 2020
Status:Active
Date of birth:October 1964
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
Spirited Consulting Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:47, Piggottshill Lane, Harpenden, England, AL5 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vito Matticoli
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Italian
Country of residence:England
Address:47, Piggottshill Lane, Harpenden, England, AL5 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Domenica Matticoli
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:47, Piggottshill Lane, Harpenden, England, AL5 1LT
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-08Address

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

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Address

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

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-27Officers

Appoint person secretary company with name date.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Address

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

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.