This company is commonly known as Swb Cleaning Services Ltd. The company was founded 4 years ago and was given the registration number 12143459. The firm's registered office is in LONDON. You can find them at 6 Deanery Street, Mayfair, London, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | SWB CLEANING SERVICES LTD |
---|---|---|
Company Number | : | 12143459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2019 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Deanery Street, Mayfair, London, W1K 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Control Tower, 12 Dehaviland Drive, Brooklands Business Park, Weybridge, England, KT13 0YP | Director | 01 April 2021 | Active |
The Control Tower, 12 Dehaviland Drive, Brooklands Business Park, Weybridge, England, KT13 0YP | Director | 01 September 2020 | Active |
82, Rainham Road, Rainham, United Kingdom, RM13 7RJ | Director | 07 August 2019 | Active |
82, Rainham Road, Rainham, United Kingdom, RM13 7RJ | Director | 07 August 2019 | Active |
Mr Jon Sewell | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Control Tower, 12 Dehaviland Drive, Weybridge, England, KT13 0YP |
Nature of control | : |
|
Mr Alfie Taylor | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Control Tower, 12 Dehaviland Drive, Weybridge, England, KT13 0YP |
Nature of control | : |
|
Mr Steven Bradley Watson | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, Rainham Road, Rainham, United Kingdom, RM13 7RJ |
Nature of control | : |
|
Mr Danny James Fleck | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, Rainham Road, Rainham, United Kingdom, RM13 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.