Company Information for AMBERLEIGH CLEANING SERVICES LIMITED
C/O JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMBERLEIGH CLEANING SERVICES LIMITED | |
Legal Registered Office | |
C/O JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS Other companies in HA6 | |
Company Number | 04012287 | |
---|---|---|
Company ID Number | 04012287 | |
Date formed | 2000-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB777725478 |
Last Datalog update: | 2025-01-05 11:07:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM STEPHEN MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY BRIAN JACKSON |
Company Secretary | ||
TIMOTHY BRIAN JACKSON |
Director | ||
SUSAN JACKSON |
Director | ||
SUSAN JACKSON |
Company Secretary | ||
ANTHONY ROBERT HURRY |
Director | ||
TIMOTHY BRIAN JACKSON |
Company Secretary | ||
TIMOTHY BRIAN JACKSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE CLEAN UK LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
THE MALTHOUSE (ROMSEY) MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2006-07-12 | Active | |
CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2009-08-03 | Active | |
SMART GROUP SERVICES LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/09/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/05/24 FROM Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ United Kingdom | ||
Director's details changed for Mr William Stephen Mckenzie on 2024-05-10 | ||
Change of details for Smart Group Facilities Management Limited as a person with significant control on 2024-05-10 | ||
CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WILLIAM STEPHEN MCKENZIE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Smart Group Facilities Management Limited as a person with significant control on 2023-04-14 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
Change of details for Mr William Stephen Mckenzie as a person with significant control on 2023-01-27 | ||
Director's details changed for Mr William Stephen Mckenzie on 2023-01-27 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
Change of details for Mr Will Mckenzie as a person with significant control on 2022-08-24 | ||
Change of details for Mr William Stephen Mckenzie as a person with significant control on 2016-09-08 | ||
PSC04 | Change of details for Mr Will Mckenzie as a person with significant control on 2022-08-24 | |
Director's details changed for Mr William Stephen Mckenzie on 2022-08-23 | ||
CH01 | Director's details changed for Mr William Stephen Mckenzie on 2022-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM 9 the Fairway Northwood Middlesex HA6 3DZ | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr William Stephen Mckenzie on 2019-07-04 | |
PSC04 | Change of details for Mr Will Mckenzie as a person with significant control on 2019-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/15 TO 31/03/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MCKENZIE | |
TM02 | Termination of appointment of Timothy Brian Jackson on 2014-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM Taxsense Accountants Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN JACKSON | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON | |
AP01 | DIRECTOR APPOINTED MR TIM JACKSON | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Jackson on 2012-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/12 FROM the French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL | |
AR01 | 12/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/01--------- £ SI 99@1=99 £ IC 100/199 | |
CERTNM | COMPANY NAME CHANGED AMBERLEIGH CLEANING SERVIES LIMI TED CERTIFICATE ISSUED ON 22/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
CERTNM | COMPANY NAME CHANGED YURIKA LIMITED CERTIFICATE ISSUED ON 22/02/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/01/01--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
Creditors Due After One Year | 2012-06-01 | £ 12,661 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 21,865 |
Creditors Due Within One Year | 2012-06-01 | £ 16,941 |
Creditors Due Within One Year | 2011-06-01 | £ 16,341 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBERLEIGH CLEANING SERVICES LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 190 |
Cash Bank In Hand | 2011-06-01 | £ 229 |
Current Assets | 2012-06-01 | £ 23,083 |
Current Assets | 2011-06-01 | £ 23,382 |
Debtors | 2012-06-01 | £ 22,643 |
Debtors | 2011-06-01 | £ 22,903 |
Fixed Assets | 2012-06-01 | £ 2,384 |
Fixed Assets | 2011-06-01 | £ 4,936 |
Shareholder Funds | 2012-06-01 | £ 4,135 |
Shareholder Funds | 2011-06-01 | £ 9,888 |
Stocks Inventory | 2012-06-01 | £ 250 |
Stocks Inventory | 2011-06-01 | £ 250 |
Tangible Fixed Assets | 2012-06-01 | £ 2,384 |
Tangible Fixed Assets | 2011-06-01 | £ 4,936 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as AMBERLEIGH CLEANING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |