General information

Name:

Lee Sanitation Ltd

Office Address:

Pacific House Imperial Way RG2 0TD Reading

Number: 02332435

Incorporation date: 1989-01-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Lee Sanitation Limited. This firm was originally established thirty five years ago and was registered with 02332435 as its registration number. This particular office of the company is based in Reading. You can contact it at Pacific House, Imperial Way. This business's SIC code is 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. 2022-09-30 is the last time account status updates were reported.

1 transaction have been registered in 2013 with a sum total of £655. In 2012 there was a similar number of transactions (exactly 2) that added up to £1,802. The Council conducted 1 transaction in 2011, this added up to £682. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £4,379. Cooperation with the Hampshire County Council council covered the following areas: Environmental Maintenance and Disposal Points.

Jonathan B., Karl S., Jeremy B. and Jane G. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since March 2024. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Jane G. as a secretary since 1997.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 05 March 2024

Latest update: 12 April 2024

Karl S.

Role: Director

Appointed: 01 August 2016

Latest update: 12 April 2024

Jeremy B.

Role: Director

Appointed: 27 March 2014

Latest update: 12 April 2024

Jane G.

Role: Director

Appointed: 12 December 2006

Latest update: 12 April 2024

Jane G.

Role: Secretary

Appointed: 30 June 1997

Latest update: 12 April 2024

People with significant control

The companies that control this firm are as follows: Balclutha Holdings Limited owns over 3/4 of company shares. This business can be reached in Reading at Lambwood Hill, Grazeley, RG7 1JQ and was registered as a PSC under the registration number 13565569.

Balclutha Holdings Limited
Address: Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading, RG7 1JQ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13565569
Notified on 21 February 2024
Nature of control:
over 3/4 of shares
Pump Technology Limited
Address: 10 Beech Court, Hurst, Reading, RG10 0RQ, England
Legal authority Companies Act 2003
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02728695
Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 January 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Vernon Associates 10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

HQ address,
2015

Address:

Vernon Associates 10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

HQ address,
2016

Address:

Vernon Associates 10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

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
2013 Hampshire County Council 1 £ 654.50
2013-04-09 2209259690 £ 654.50 Environmental Maintenance
2012 Hampshire County Council 2 £ 1 801.78
2012-11-09 2208863830 £ 944.19 Disposal Points
2012-05-02 2208375109 £ 857.59 Disposal Points
2011 Hampshire County Council 1 £ 682.00
2011-03-31 2207309352 £ 682.00 Other Hired & Contracted Servs
2010 Hampshire County Council 2 £ 1 240.96
2010-05-13 2206357046 £ 620.48 Other Hired & Contracted Servs
2010-11-17 2206900186 £ 620.48 Environmental Maintenance

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
35
Company Age

Closest Companies - by postcode