UKBizDB.co.uk

SUPA-KLEEN SERVICES LIMITED

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director01 June 2015Active
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director05 September 2018Active
94 Meadowsweet Road, East Hamilton, Leicester, United Kingdom, LE5 1TP

Secretary04 November 2014Active
7 Tennyson Road, Balderton, Newark, NG24 3QL

Secretary31 March 1995Active
51 Church Lane, Balderton, Newark, NG24 3NW

Secretary14 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1995Active
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director01 June 2015Active
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director01 April 2012Active
7 Tennyson Road, Balderton, Newark, NG24 3QL

Director31 March 1995Active
51 Church Lane, Balderton, Newark, NG24 3NW

Director31 March 1995Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Change account reference date company previous extended.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.