Company number 02127550
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 3A HORSESHOE CLOSE, OXGATE LANE, LONDON, NW2 7JJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 1,300
; Director's details changed for Mr George Harry Steele on 1 February 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STEELES PROFESSIONAL CLEANING SERVICES LIMITED are www.steelesprofessionalcleaningservices.co.uk, and www.steeles-professional-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Steeles Professional Cleaning Services Limited is a Private Limited Company.
The company registration number is 02127550. Steeles Professional Cleaning Services Limited has been working since 01 May 1987.
The present status of the company is Active. The registered address of Steeles Professional Cleaning Services Limited is 3a Horseshoe Close Oxgate Lane London Nw2 7jj. . STEELE, Michael John Quentin is a Secretary of the company. LAWLEY, Gary David is a Director of the company. STEELE, George Harry is a Director of the company. STEELE, Michael John Quentin is a Director of the company. The company operates in "Combined facilities support activities".
Current Directors
STEELES PROFESSIONAL CLEANING SERVICES LIMITED Events
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
22 Jun 2016
Director's details changed for Mr George Harry Steele on 1 February 2016
02 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
09 May 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 May 1988
Company name changed\certificate issued on 09/05/88
01 May 1987
Certificate of Incorporation
01 May 1987
Secretary resigned;director resigned
01 May 1987
Certificate of incorporation
1 May 2002
All assets debenture deed
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 1997
Debenture deed
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 April 1990
Marine mortgage
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Combined Lease Finance PLC
Description: "The ship childish thoughts" official no 717995 (see form…
4 April 1990
Statutory ship mortgage
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Combined Lease Finance PLC
Description: "The ship childish thoughts" official no 717995.