Warning: file_put_contents(c/465540dc54bfea37a1a993c71fe87090.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Victoria General Cleaning Services Ltd, RM3 8EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTORIA GENERAL CLEANING SERVICES LTD

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

This company is commonly known as Victoria General Cleaning Services Ltd. The company was founded 63 years ago and was given the registration number 00664866. The firm's registered office is in ROMFORD. You can find them at Suite D The Business Centre, Faringdon Avenue, Romford, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:VICTORIA GENERAL CLEANING SERVICES LTD
Company Number:00664866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1960
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary-Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director17 June 2021Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director-Active
65 Romford Road, Chigwell, IG7 4QS

Director-Active
Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

Director-Active

People with Significant Control

Mrs Joanne Margaret Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-23Address

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

Download
2023-09-23Resolution

Resolution.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Accounts

Change account reference date company previous extended.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.