UKBizDB.co.uk

UNIQUE CLEANING SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 August 2018Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary20 July 2006Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary22 December 2017Active
Bramley Bungalow Potton Road, St Neots, PE19 4XJ

Secretary09 December 1998Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary18 June 2018Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary14 September 2018Active
Warren House 133 The Ridgeway, Northaw, EN6 4BG

Secretary17 August 2001Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary13 May 2002Active
122 Glenesk Road, Eltham Park, London, SE9 1RE

Secretary-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director17 October 2007Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Director13 May 2002Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director20 July 2006Active
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA

Director22 December 1999Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director22 December 2017Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director31 August 2018Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Director20 July 2006Active
21 Oakfields Avenue, Knebworth, SG3 6NP

Director13 May 2002Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director24 April 2013Active
Bramley Bungalow Potton Road, St Neots, PE19 4XJ

Director22 December 1999Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director18 June 2018Active
Warren House 133 The Ridgeway, Northaw, EN6 4BG

Director21 September 2000Active
122 Glenesk Road, Eltham Park, London, SE9 1RE

Director01 October 1993Active
71 Marlborough Place, St Johns Wood, London, NW8 0PT

Director-Active
71 Marlborough Place, London, NW8 0PT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-05Accounts

Change account reference date company previous extended.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.