UKBizDB.co.uk

TOWER CLEANING SERVICES LIMITED

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

This company is commonly known as Tower Cleaning Services Limited. The company was founded 22 years ago and was given the registration number 04395405. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 6b Acorn Farm Business Centre Cublington Road, Wing, Leighton Buzzard, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOWER CLEANING SERVICES LIMITED
Company Number:04395405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6b Acorn Farm Business Centre Cublington Road, Wing, Leighton Buzzard, England, LU7 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6b, Acorn Farm Business Centre, Cublington Road, Wing, LU7 0LB

Director01 January 2010Active
Burcott Grange Soulbury Road, Burcott, Leighton Buzzard, LU7 0JU

Secretary15 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 March 2002Active
Unit 6b, Acorn Farm Business Centre, Cublington Road, Wing, England, LU7 0LB

Director01 January 2010Active
Burcott Grange, Soulbury Road Burcott, Leighton Buzzard, LU7 0JU

Director15 March 2002Active
Burcott Grange Soulbury Road, Burcott, Leighton Buzzard, LU7 0JU

Director02 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 March 2002Active

People with Significant Control

Ian Godden
Notified on:01 April 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
I & G Holdings Limited
Notified on:28 June 2016
Status:Active
Country of residence:England
Address:42, High Street, Bedford, England, MK45 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Michael Foot
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:42, High Street, Bedford, England, MK45 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Frederick Foot
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:42 High Street, Flitwick, England, MK45 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Address

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

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2018-02-26Address

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

Download
2017-11-24Address

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

Download

Copyright © 2024. All rights reserved.