This company is commonly known as Wetton Cleaning Services Limited. The company was founded 74 years ago and was given the registration number 00473038. The firm's registered office is in SEVENOAKS. You can find them at Estate House, 2 Pembroke Road, Sevenoaks, Kent. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | WETTON CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 00473038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1949 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate House, 2 Pembroke Road, Sevenoaks, Kent, England, TN13 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR | Director | 01 July 1998 | Active |
Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR | Director | 20 June 2000 | Active |
Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR | Director | 01 March 1998 | Active |
Wetton House, 278-280 St James Road, London, SE1 5JX | Secretary | 01 July 1998 | Active |
17, Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA | Secretary | 26 June 1995 | Active |
3 Wicken Road, Newport, Saffron Walden, CB11 3QD | Secretary | - | Active |
41 Sorrel Bank, Linton Glade, Croydon, CR0 9LW | Secretary | 01 June 1994 | Active |
Tanners Manor, Lions Green, Waldron, TN21 0PJ | Director | - | Active |
Clevelands Benover Road, Yalding, Maidstone, ME18 6AS | Director | - | Active |
Charles Frederick Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estate House, 2 Pembroke Road, Sevenoaks, England, TN13 1XR |
Nature of control | : |
|
Jason Sean Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR |
Nature of control | : |
|
Justin Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR |
Nature of control | : |
|
Mrs Nicola Suzanne Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type medium. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Capital | Second filing capital allotment shares. | Download |
2022-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-10 | Capital | Capital allotment shares. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.