UKBizDB.co.uk

WETTON CLEANING SERVICES LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Estate House, 2 Pembroke Road, Sevenoaks, Kent, England, TN13 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR

Director01 July 1998Active
Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR

Director20 June 2000Active
Estate House, 2 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR

Director01 March 1998Active
Wetton House, 278-280 St James Road, London, SE1 5JX

Secretary01 July 1998Active
17, Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA

Secretary26 June 1995Active
3 Wicken Road, Newport, Saffron Walden, CB11 3QD

Secretary-Active
41 Sorrel Bank, Linton Glade, Croydon, CR0 9LW

Secretary01 June 1994Active
Tanners Manor, Lions Green, Waldron, TN21 0PJ

Director-Active
Clevelands Benover Road, Yalding, Maidstone, ME18 6AS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2023-12-19Accounts

Accounts with accounts type medium.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-17Capital

Second filing capital allotment shares.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.