UKBizDB.co.uk

SCRUTINY CLEANING SERVICES LIMITED

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

This company is commonly known as Scrutiny Cleaning Services Limited. The company was founded 17 years ago and was given the registration number 06150330. The firm's registered office is in STOCKPORT. You can find them at 6 Evesham Avenue, , Stockport, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCRUTINY CLEANING SERVICES LIMITED
Company Number:06150330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Evesham Avenue, Stockport, Cheshire, England, SK4 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Didsbury Road, Stockport, SK4 2BD

Director09 March 2007Active
6, Evesham Avenue, Stockport, England, SK4 3LQ

Director31 March 2023Active
61 Didsbury Road, Stockport, SK4 2BD

Director09 March 2007Active
22 Greave, Romiley, Stockport, SK6 4PU

Secretary09 March 2007Active
22 Greave, Romiley, Stockport, SK6 4PU

Director01 April 2009Active
6, Evesham Avenue, Stockport, England, SK4 3LQ

Director19 July 2023Active

People with Significant Control

Mrs Jacinta Helen Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:61 Didsbury Road, Heaton Mersey, Stockport, England, SK4 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Gregory Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:61 Didsbury Road, Heaton Mersey, Stockport, England, SK4 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Capital

Second filing capital allotment shares.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Address

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

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.