Century Cleaning Limited

General information

Name:

Century Cleaning Ltd

Office Address:

Old Library House 4 Dean Park Crescent BH1 1LY Bournemouth

Number: 03462225

Incorporation date: 1997-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Century Cleaning Limited can be reached at Bournemouth at Old Library House. You can find the company by referencing its post code - BH1 1LY. The enterprise has been in the field on the UK market for twenty seven years. The company is registered under the number 03462225 and their last known status is active. This enterprise's SIC and NACE codes are 81210 meaning General cleaning of buildings. Saturday 31st December 2022 is the last time company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £4,200 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,600 in total) and the Department for Transport (2 transactions worth £520 in total). Century Cleaning was the service provided to the Southampton City Council Council covering the following areas: Sub Contractors - Work Order Use was also the service provided to the Department for Transport Council covering the following areas: Cleaning Contract - Buildings and Window Cleaning Contract.

In order to meet the requirements of their clients, this particular limited company is being guided by a group of three directors who are John P., Stuart C. and Ronald C.. Their joint efforts have been of utmost importance to the limited company since 2007. In addition, the managing director's responsibilities are often helped with by a secretary - Ronald C., who was chosen by the limited company in 2002.

Financial data based on annual reports

Company staff

John P.

Role: Director

Appointed: 12 April 2007

Latest update: 1 April 2024

Stuart C.

Role: Director

Appointed: 01 May 2006

Latest update: 1 April 2024

Ronald C.

Role: Secretary

Appointed: 26 June 2002

Latest update: 1 April 2024

Ronald C.

Role: Director

Appointed: 07 November 1997

Latest update: 1 April 2024

People with significant control

Ronald C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Ronald C.
Notified on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 7 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 February 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 1 £ 2 100.00
2015-01-27 16003178 £ 2 100.00 Sub Contractors - Work Order Use
2014 Department for Transport 2 £ 520.00
2014-05-16 321100 £ 480.00 Cleaning Contract - Buildings
2014-05-16 321100 £ 40.00 Window Cleaning Contract
2014 Hampshire County Council 1 £ 1 600.00
2014-05-09 2210255036 £ 1 600.00 Other Premises Related Costs
2014 Southampton City Council 1 £ 2 100.00
2014-08-05 42286094 £ 2 100.00 Sub Contractors - Work Order Use

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
26
Company Age

Similar companies nearby

Closest companies