The Cleaning Co-op Limited

General information

Name:

The Cleaning Co-op Ltd

Office Address:

4 Regent Terrace, Rita Road SW8 1AW London

Number: 04747817

Incorporation date: 2003-04-29

Dissolution date: 2020-10-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Cleaning -op came into being in 2003 as a company enlisted under no 04747817, located at SW8 1AW London at 4 Regent Terrace, Rita Road. This firm's last known status was dissolved. The Cleaning -op had been operating offering its services for seventeen years.

Taking into consideration this specific firm's executives data, there were twelve directors including: Stefano C. and Charlie M..

The companies that controlled this firm were as follows: Standard Office Cleaning (Uk) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Regent Terrace, Rita Road, SW8 1AW and was registered as a PSC under the registration number 04746094.

Financial data based on annual reports

Company staff

Stefano C.

Role: Director

Appointed: 17 May 2017

Latest update: 17 January 2024

Charlie M.

Role: Director

Appointed: 17 May 2017

Latest update: 17 January 2024

People with significant control

Standard Office Cleaning (Uk) Limited
Address: 4 Regent Terrace Regent Terrace, Rita Road, London, SW8 1AW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04746094
Notified on 17 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Valerie C.
Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John C.
Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control:
right to manage directors
Biljana C.
Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control:
right to manage directors
Graham C.
Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 13 May 2020
Confirmation statement last made up date 29 April 2019
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 16th, June 2020
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

107 North Street

Post code:

TA126EJ

City / Town:

Martock

HQ address,
2014

Address:

107 North Street

Post code:

TA126EJ

City / Town:

Martock

HQ address,
2015

Address:

107 North Street

Post code:

TA126EJ

City / Town:

Martock

HQ address,
2016

Address:

107 North Street

Post code:

TA126EJ

City / Town:

Martock

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
17
Company Age

Similar companies nearby

Closest companies