This company is commonly known as Unique Cleaning Services Limited. The company was founded 36 years ago and was given the registration number 02153715. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | UNIQUE CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 02153715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 August 2018 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 April 2021 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Secretary | 20 July 2006 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Secretary | 22 December 2017 | Active |
Bramley Bungalow Potton Road, St Neots, PE19 4XJ | Secretary | 09 December 1998 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 18 June 2018 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 14 September 2018 | Active |
Warren House 133 The Ridgeway, Northaw, EN6 4BG | Secretary | 17 August 2001 | Active |
69 Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 13 May 2002 | Active |
122 Glenesk Road, Eltham Park, London, SE9 1RE | Secretary | - | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 17 October 2007 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 13 May 2002 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 20 July 2006 | Active |
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA | Director | 22 December 1999 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 22 December 2017 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 31 August 2018 | Active |
3 Norman Court, Oadby, Leicester, LE2 4UD | Director | 20 July 2006 | Active |
21 Oakfields Avenue, Knebworth, SG3 6NP | Director | 13 May 2002 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 24 April 2013 | Active |
Bramley Bungalow Potton Road, St Neots, PE19 4XJ | Director | 22 December 1999 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 18 June 2018 | Active |
Warren House 133 The Ridgeway, Northaw, EN6 4BG | Director | 21 September 2000 | Active |
122 Glenesk Road, Eltham Park, London, SE9 1RE | Director | 01 October 1993 | Active |
71 Marlborough Place, St Johns Wood, London, NW8 0PT | Director | - | Active |
71 Marlborough Place, London, NW8 0PT | Director | - | Active |
Broadreach Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-28 | Resolution | Resolution. | Download |
2023-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-30 | Capital | Legacy. | Download |
2023-01-30 | Insolvency | Legacy. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-05 | Accounts | Change account reference date company previous extended. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.