Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE CLEANING SERVICES LIMITED
Company Information for

FUTURE CLEANING SERVICES LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
05065194
Private Limited Company
Liquidation

Company Overview

About Future Cleaning Services Ltd
FUTURE CLEANING SERVICES LIMITED was founded on 2004-03-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Future Cleaning Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUTURE CLEANING SERVICES LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in YO26
 
Filing Information
Company Number 05065194
Company ID Number 05065194
Date formed 2004-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806555818  
Last Datalog update: 2023-06-05 17:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE CLEANING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.
Companies with same name FUTURE CLEANING SERVICES LIMITED
The following companies were found which have the same name as FUTURE CLEANING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURE CLEANING SERVICES (SOUTHWEST) LTD 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Liquidation Company formed on the 1999-08-09
FUTURE CLEANING SERVICES LTD. 4 40 NIVEN PLACE NW CALGARY ALBERTA T2K 5Y1 Active Company formed on the 2014-03-21
FUTURE CLEANING SERVICES EAST COAST ROAD Singapore 428802 Dissolved Company formed on the 2008-09-12
FUTURE CLEANING SERVICES, INC. 8224 N.W. 8TH STREET MIAMI FL 33126 Inactive Company formed on the 1997-12-11
FUTURE CLEANING SERVICES LIMITED Active Company formed on the 1994-04-26
Future Cleaning Services Inc Maryland Unknown

Company Officers of FUTURE CLEANING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN NEIL WATTS
Company Secretary 2013-01-02
CHARLES WILLIAM CHISHOLM
Director 2004-03-05
JOANNE CHISHOLM
Director 2014-10-14
STUART JAMES CHISHOLM
Director 2013-01-02
RINGO DAISLEY FRANCIS
Director 2017-04-01
ANTHONY NISBET
Director 2013-01-02
MICHELLE STEPHANIE WALKER
Director 2017-04-01
JONATHAN NEIL WATTS
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARGARET GLEDHILL SMITH
Director 2013-01-02 2015-06-24
KARL TYRONE DANIEL
Company Secretary 2009-03-04 2012-07-11
KARL TYRONE DANIEL
Director 2009-03-04 2012-07-11
GEOFFREY HOUGHTON
Director 2004-03-05 2010-09-23
GEOFFREY HOUGHTON
Director 2004-03-05 2009-12-04
GEOFFREY HOUGHTON
Company Secretary 2004-03-23 2009-03-04
CHARLES WILLIAM CHISHOLM
Company Secretary 2004-03-05 2004-03-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-05 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM CHISHOLM YOGI BAR LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
CHARLES WILLIAM CHISHOLM A TO Z CLEANING SERVICES (SOUTHWEST) LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
CHARLES WILLIAM CHISHOLM FUTURE CLEANING SERVICES (SOUTHWEST) LTD Director 2007-10-05 CURRENT 1999-08-09 Liquidation
CHARLES WILLIAM CHISHOLM FUTURE CARPET CLEANING SERVICES LTD Director 2006-04-25 CURRENT 2002-05-02 Liquidation
CHARLES WILLIAM CHISHOLM FUTURE DEVELOPMENTS (LINCOLN) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
STUART JAMES CHISHOLM FUTURE CLEANING SERVICES (SOUTHWEST) LTD Director 2013-01-02 CURRENT 1999-08-09 Liquidation
STUART JAMES CHISHOLM FUTURE CARPET CLEANING SERVICES LTD Director 2002-05-02 CURRENT 2002-05-02 Liquidation
RINGO DAISLEY FRANCIS CCL WATER ENGINEERING LTD Director 2016-07-19 CURRENT 2012-12-11 Active - Proposal to Strike off
RINGO DAISLEY FRANCIS PENTASOL F.B. LIMITED Director 2016-07-19 CURRENT 2008-10-16 Active - Proposal to Strike off
RINGO DAISLEY FRANCIS CCL INTERCHEM HOLDINGS LTD. Director 2016-07-19 CURRENT 1985-08-01 Active - Proposal to Strike off
RINGO DAISLEY FRANCIS CCL PENTASOL LIMITED Director 2016-07-19 CURRENT 1977-03-28 Active - Proposal to Strike off
RINGO DAISLEY FRANCIS HOSPITALITY ACTION Director 2014-09-02 CURRENT 2003-09-29 Active
RINGO DAISLEY FRANCIS SPRINGBOARD UK LIMITED Director 2013-12-11 CURRENT 1990-05-16 Active
RINGO DAISLEY FRANCIS ZENITH HYGIENE SYSTEMS LIMITED Director 2008-11-27 CURRENT 1996-05-15 Active
RINGO DAISLEY FRANCIS C.M.R. CHEMICAL SERVICES LIMITED Director 2008-11-26 CURRENT 1983-08-25 Dissolved 2014-07-15
RINGO DAISLEY FRANCIS KITCHENMASTER (G.B.) LIMITED Director 2008-11-26 CURRENT 1973-09-20 Dissolved 2014-07-15
RINGO DAISLEY FRANCIS DELMARCO LIMITED Director 2008-11-26 CURRENT 1949-04-14 Dissolved 2014-07-15
RINGO DAISLEY FRANCIS G.W. CHEMICALS LIMITED Director 2008-11-26 CURRENT 1978-08-21 Dissolved 2015-07-07
RINGO DAISLEY FRANCIS ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED Director 2008-11-26 CURRENT 2004-06-30 Active - Proposal to Strike off
RINGO DAISLEY FRANCIS ZENITH HYGIENE FOOD AND BEVERAGE LIMITED Director 2008-11-26 CURRENT 2004-05-19 Active
RINGO DAISLEY FRANCIS ZENITH HYGIENE GROUP LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-24Appointment of a voluntary liquidator
2023-04-24Voluntary liquidation declaration of solvency
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 15 st Botolph Street London EC3A 7BB United Kingdom
2023-03-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-29Solvency Statement dated 28/03/23
2023-03-29Statement by Directors
2023-03-29Statement of capital on GBP 83.2
2022-08-01TM02Termination of appointment of Michael Patrick Kennedy on 2022-07-31
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KENNEDY
2022-07-12CH01Director's details changed for Mr Declan Doyle on 2022-07-04
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-07-07PSC05Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 2022-06-18
2022-05-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-21AP03Appointment of Mr Michael Patrick Kennedy as company secretary on 2020-09-16
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 8 Novus Business Park Opus Avenue York Business Park, Nether Poppleton York North Yorkshire YO26 6BL
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES CHISHOLM
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-09-17TM02Termination of appointment of Jonathan Neil Watts on 2020-08-31
2020-09-17PSC05Change of details for Noonan Services Group (Uk) Limited as a person with significant control on 2019-09-25
2020-09-17AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2020-09-17AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CATTELL
2020-07-03AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2019-12-16AA03Auditors resignation for limited company
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-08PSC07CESSATION OF STUART JAMES CHISHOLM AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07PSC04Change of details for Mr Charles William Chisholm as a person with significant control on 2019-10-04
2019-10-04PSC02Notification of Noonan Services Group (Uk) Limited as a person with significant control on 2019-09-25
2019-10-01AP01DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CHISHOLM
2019-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17SH19Statement of capital on 2019-07-17 GBP 83.2
2019-07-09SH20Statement by Directors
2019-07-09CAP-SSSolvency Statement dated 24/06/19
2019-07-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-17SH0123/05/19 STATEMENT OF CAPITAL GBP 79.5
2019-06-07SH08Change of share class name or designation
2019-06-06RES12Resolution of varying share rights or name
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISBET
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 83.7
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-11-20RES13SHARE EXCHANGE AGREEMENT 06/09/2017
2017-11-20RES01ADOPT ARTICLES 06/09/2017
2017-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share exchange agreement 06/09/2017
  • Resolution of adoption of Articles of Association
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04SH0108/09/17 STATEMENT OF CAPITAL GBP 83.7
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 73.7
2017-09-28SH0108/09/17 STATEMENT OF CAPITAL GBP 73.7
2017-09-27SH08Change of share class name or designation
2017-07-11AP01DIRECTOR APPOINTED MR RINGO DAISLEY FRANCIS
2017-04-12AP01DIRECTOR APPOINTED MICHELLE STEPHANIE WALKER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 70
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 70
2016-03-10AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CHISHOLM / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHISHOLM / 26/02/2016
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET GLEDHILL SMITH
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 70
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-14AP01DIRECTOR APPOINTED JOANNE CHISHOLM
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 70
2014-05-22SH06Cancellation of shares. Statement of capital on 2014-05-22 GBP 70
2014-05-22SH03Purchase of own shares
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-04AP01DIRECTOR APPOINTED JONATHAN NEIL WATTS
2013-02-04AP03SECRETARY APPOINTED JONATHAN NEIL WATTS
2013-02-04AP01DIRECTOR APPOINTED ANTHONY NISBET
2013-02-04AP01DIRECTOR APPOINTED HELEN MARGARET GLEDHILL SMITH
2013-02-04AP01DIRECTOR APPOINTED STUART JAMES CHISHOLM
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KARL DANIEL
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY KARL DANIEL
2012-03-09AR0105/03/12 FULL LIST
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0105/03/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOUGHTON
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0105/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOUGHTON / 05/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHISHOLM / 05/03/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOUGHTON
2009-12-10RES13APPROVAL FOR LOAN 04/12/2009
2009-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED MR KARL TYRONE DANIEL
2009-03-12288aSECRETARY APPOINTED MR KARL TYRONE DANIEL
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY HOUGHTON
2008-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM FUTURE HOUSE 123 PORTLAND STREET LINCOLN LN5 7LG
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-2888(2)RAD 06/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01288bSECRETARY RESIGNED
2004-04-01288aNEW SECRETARY APPOINTED
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
We could not find any licences issued to FUTURE CLEANING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUTURE CLEANING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-18 Outstanding HSBC BANK PLC
DEBENTURE 2004-04-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FUTURE CLEANING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FUTURE CLEANING SERVICES LIMITED registering or being granted any patents
Domain Names

FUTURE CLEANING SERVICES LIMITED owns 2 domain names.

futuregroupgb.co.uk   futurecleaning.co.uk  

Trademarks
We have not found any records of FUTURE CLEANING SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE FUTURE DEVELOPMENTS (LINCOLN) LIMITED 2010-11-19 Outstanding

We have found 1 mortgage charges which are owed to FUTURE CLEANING SERVICES LIMITED

Income
Government Income

Government spend with FUTURE CLEANING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-4 GBP £958 Cleaning - Services
North East Lincolnshire Council 2015-3 GBP £3,972 Grounds Maintenance
North East Lincolnshire Council 2015-2 GBP £2,456 Grounds Maintenance
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £173,029 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £4,677 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £2,714 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £180,587 Child Care Payments
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £5,804 Cleaning - Consumables
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £189,612 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-7 GBP £702 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £2,713 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £8,877 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £3,099 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £4,546 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £1,293 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-1 GBP £1,405 Cleaning - Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FUTURE CLEANING SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 3C GELDERD LANE LEEDS LS12 6AL 12,75023/09/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE CLEANING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE CLEANING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.