UKBizDB.co.uk

VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Vanguard Cleaning Management Solutions Limited. The company was founded 22 years ago and was given the registration number 04420912. The firm's registered office is in ST MARTINS. You can find them at The Old Barn, Bryn Goleu, St Martins, Shropshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:VANGUARD CLEANING MANAGEMENT SOLUTIONS LIMITED
Company Number:04420912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:The Old Barn, Bryn Goleu, St Martins, Shropshire, England, SY11 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Matrix Way, Matrix Business Park, Chorley, England, PR7 7ND

Secretary27 September 2023Active
Unit 19, Matrix Way, Matrix Business Park, Chorley, England, PR7 7ND

Director02 March 2023Active
Unit 19, Matrix Way, Matrix Business Park, Chorley, England, PR7 7ND

Director02 March 2023Active
Unit 19, Matrix Way, Matrix Business Park, Chorley, England, PR7 7ND

Director27 September 2023Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director02 March 2023Active
Ty Mawr Erwallo, Dolywern, Llangollen, LL20 7AG

Secretary19 April 2002Active
Pant Du, Trefriw, LL27 0JP

Secretary20 May 2005Active
The Old Barn, Bryn Goleu, St Martins, England, SY11 3HF

Director19 April 2002Active
Pant Du, Trefriw, LL27 0JP

Director19 April 2002Active
Unit 2, Gledrid Industrial Estate, Chirk, Wrexham, United Kingdom, LL14 5DG

Director20 May 2010Active

People with Significant Control

Churchill Support Services Limited
Notified on:02 March 2023
Status:Active
Country of residence:England
Address:Unit 19, Matrix Way, Chorley, England, PR7 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vanguard Cms Holdings Limited
Notified on:15 March 2021
Status:Active
Country of residence:United Kingdom
Address:The Old Barn, Bryn Goleu, St Martins, United Kingdom, SY11 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Huw James Crompton
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Wales
Address:Ty Mawr Erwallo, Dolywern, Llangollen, Wales, LL20 7AG
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 (7 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
2024-04-26Accounts

Accounts with accounts type small.

Download
2023-11-20Accounts

Change account reference date company previous extended.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Address

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

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.