UKBizDB.co.uk

SWB CLEANING SERVICES LTD

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:6 Deanery Street, Mayfair, London, W1K 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Control Tower, 12 Dehaviland Drive, Brooklands Business Park, Weybridge, England, KT13 0YP

Director01 April 2021Active
The Control Tower, 12 Dehaviland Drive, Brooklands Business Park, Weybridge, England, KT13 0YP

Director01 September 2020Active
82, Rainham Road, Rainham, United Kingdom, RM13 7RJ

Director07 August 2019Active
82, Rainham Road, Rainham, United Kingdom, RM13 7RJ

Director07 August 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Resolution

Resolution.

Download
2021-03-12Address

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

Download
2021-03-12Address

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

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Address

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

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.