This company is commonly known as Supa-kleen Services Limited. The company was founded 29 years ago and was given the registration number 03040681. The firm's registered office is in PRESCOT. You can find them at Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | SUPA-KLEEN SERVICES LIMITED |
---|---|---|
Company Number | : | 03040681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England, L34 9JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Director | 01 June 2015 | Active |
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Director | 05 September 2018 | Active |
94 Meadowsweet Road, East Hamilton, Leicester, United Kingdom, LE5 1TP | Secretary | 04 November 2014 | Active |
7 Tennyson Road, Balderton, Newark, NG24 3QL | Secretary | 31 March 1995 | Active |
51 Church Lane, Balderton, Newark, NG24 3NW | Secretary | 14 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1995 | Active |
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Director | 01 June 2015 | Active |
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Director | 01 April 2012 | Active |
7 Tennyson Road, Balderton, Newark, NG24 3QL | Director | 31 March 1995 | Active |
51 Church Lane, Balderton, Newark, NG24 3NW | Director | 31 March 1995 | Active |
Mr Christopher Paul Fisher Denham | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laurel House, Kitling Road, Prescot, England, L34 9JA |
Nature of control | : |
|
Mr George William Fludder | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laurel House, Kitling Road, Prescot, England, L34 9JA |
Nature of control | : |
|
Mr William Alexander Edwards | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laurel House, Kitling Road, Prescot, England, L34 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Change account reference date company previous extended. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.