UKBizDB.co.uk

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

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

This company is commonly known as Services Support (cleveland) Holdings Limited. The company was founded 24 years ago and was given the registration number 03905601. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED
Company Number:03905601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director05 September 2019Active
Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL

Director13 July 2022Active
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG

Secretary18 April 2000Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary21 August 2003Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary12 January 2000Active
Harkieston, Maybole, KA19 7LP

Director18 April 2000Active
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG

Director09 November 2001Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director21 August 2003Active
Westercraig, 14 Colinhill Road, Strathaven, ML10 6EU

Director18 April 2000Active
126 Broad Hinton, Twyford, RG10 0XH

Director17 August 2007Active
21 Sutherland Street, London, SW1V 4JU

Director28 April 2006Active
37 The Steils, Edinburgh, EH10 5XD

Nominee Director12 January 2000Active
16 Byron Road, Ealing, W5 3LL

Director17 October 2006Active
Bransford House, 21 Beechnut Lane, Solihull, B91 2NN

Director18 April 2000Active
12 B Perrymead Street, London, SW6 3SP

Director23 April 2007Active
1, Kingsway, London, WC2B 6AN

Director22 July 2015Active
Airds House, Parton, Castle Douglas, DG7 3NF

Director14 April 2000Active
24 Linden Gardens, Tunbridge Wells, TN2 5QT

Director27 January 2004Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director03 February 2016Active
1, Kingsway, London, WC2B 6AN

Director22 June 2006Active
135 Stewarton Drive, Cambuslang, G72 8DH

Director23 May 2003Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director30 January 2012Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director12 October 2011Active
15 Parkfield Avenue, London, SW15 3HL

Director28 April 2006Active
11 Craighall Gardens, Edinburgh, EH6 4RH

Director12 January 2000Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director08 November 2007Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director12 October 2011Active
Flat 8 55 Greencroft Gardens, South Hampstead, London, NW6 3LL

Director08 September 2003Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 November 2009Active
10, Claremont Avenue, Sunbury-On-Thames, TW16 5LX

Director31 May 2007Active
9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

Director21 August 2003Active

People with Significant Control

Amalie Pfi (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type group.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type group.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type group.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.