Sbt Cleaning Services Limited

General information

Name:

Sbt Cleaning Services Ltd

Office Address:

4b Herts Business Centre Alexander Road London Colney AL2 1JG St. Albans

Number: 04987256

Incorporation date: 2003-12-08

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Sbt Cleaning Services is a company registered at AL2 1JG St. Albans at 4b Herts Business Centre Alexander Road. This enterprise has been operating since 2003 and is registered under reg. no. 04987256. This enterprise has been actively competing on the English market for 21 years now and its status at the time is active - proposal to strike off. This firm has operated under three different names. The very first official name, Sbt Cleaning Service, was changed on 2020-04-28 to Sparkle Bright Total Cleaning (UK). The current name, used since 2020, is Sbt Cleaning Services Limited. This business's registered with SIC code 81210: General cleaning of buildings. The firm's most recent filed accounts documents cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-07-31.

The information we have related to the following firm's personnel indicates there are two directors: Jasvinder B. and Felicia B. who were appointed on 2017-11-06. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Andrea E. as a secretary for the last four years.

  • Previous company's names
  • Sbt Cleaning Services Limited 2020-04-28
  • Sparkle Bright Total Cleaning (UK) Ltd 2020-04-28
  • Sbt Cleaning Service Limited 2003-12-08

Financial data based on annual reports

Company staff

Andrea E.

Role: Secretary

Appointed: 27 April 2020

Latest update: 31 October 2023

Jasvinder B.

Role: Director

Appointed: 06 November 2017

Latest update: 31 October 2023

Felicia B.

Role: Director

Appointed: 06 November 2017

Latest update: 31 October 2023

People with significant control

Executives who control the firm include: Felicia B. owns 1/2 or less of company shares. Jasvinder B. owns over 1/2 to 3/4 of company shares .

Felicia B.
Notified on 9 March 2020
Nature of control:
1/2 or less of shares
Jasvinder B.
Notified on 9 March 2020
Nature of control:
over 1/2 to 3/4 of shares
Spirited Consulting Limited
Address: 47 Piggottshill Lane, Harpenden, Hertfordshire, AL5 1LT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 November 2017
Ceased on 9 March 2020
Nature of control:
over 3/4 of shares
Anna M.
Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control:
over 1/2 to 3/4 of shares
Vito M.
Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2023
Confirmation statement last made up date 31 July 2022
Annual Accounts 3 August 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 August 2015
Annual Accounts 9 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 9 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 4B Herts Business Centre Alexander Road London Colney St. Albans Herts AL2 1JG England to 26/28 Goodall Street Walsall WS1 1QL on 2023-11-08 (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

19 Abbots Business Park Primrose Hill

Post code:

WD4 8FR

City / Town:

Kings Langley

HQ address,
2015

Address:

19 Abbots Business Park Primrose Hill

Post code:

WD4 8FR

City / Town:

Kings Langley

Accountant/Auditor,
2015 - 2014

Name:

Beyond Accounting Limited

Address:

19 Abbots Business Park Primrose Hill

Post code:

WD4 8FR

City / Town:

Kings Langley

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
20
Company Age

Closest Companies - by postcode