K.M.L. CLEANING SERVICES LIMITED
CONGLETON K M L HOLDINGS LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1HF

Company number 03644825
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address LEE HOUSE, NORTH STREET, CONGLETON, CHESHIRE, CW12 1HF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of K.M.L. CLEANING SERVICES LIMITED are www.kmlcleaningservices.co.uk, and www.k-m-l-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Goostrey Rail Station is 6.1 miles; to Chelford Rail Station is 7.8 miles; to Prestbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M L Cleaning Services Limited is a Private Limited Company. The company registration number is 03644825. K M L Cleaning Services Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of K M L Cleaning Services Limited is Lee House North Street Congleton Cheshire Cw12 1hf. . MUNRO, Julie is a Secretary of the company. CHARLESWORTH, Catherine is a Director of the company. MUNRO, Julie Catherine is a Director of the company. Secretary BARKER, Maureen has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MUNRO, Julie Catherine has been resigned. Secretary STANSFIELD, Julie Gwendoline has been resigned. Secretary STOKES, Maria has been resigned. Director LEE, Kathleen Mary has been resigned. Director STANSFIELD, Julie Gwendoline has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MUNRO, Julie
Appointed Date: 30 October 2007

Director
CHARLESWORTH, Catherine
Appointed Date: 06 October 1998
64 years old

Director
MUNRO, Julie Catherine
Appointed Date: 06 October 1998
60 years old

Resigned Directors

Secretary
BARKER, Maureen
Resigned: 18 March 2004
Appointed Date: 28 July 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Secretary
MUNRO, Julie Catherine
Resigned: 01 January 1999
Appointed Date: 06 October 1998

Secretary
STANSFIELD, Julie Gwendoline
Resigned: 27 July 2001
Appointed Date: 01 January 1999

Secretary
STOKES, Maria
Resigned: 31 October 2007
Appointed Date: 18 March 2004

Director
LEE, Kathleen Mary
Resigned: 20 October 2001
Appointed Date: 06 October 1998
86 years old

Director
STANSFIELD, Julie Gwendoline
Resigned: 27 July 2001
Appointed Date: 01 January 1999
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Persons With Significant Control

Mrs Julie Munro
Notified on: 6 October 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Charlesworth
Notified on: 6 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.M.L. CLEANING SERVICES LIMITED Events

18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 62 more events
13 Oct 1998
Director resigned
13 Oct 1998
New director appointed
13 Oct 1998
New secretary appointed;new director appointed
13 Oct 1998
Registered office changed on 13/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
06 Oct 1998
Incorporation

K.M.L. CLEANING SERVICES LIMITED Charges

24 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as lee house, north street, congleton…
3 November 1998
Mortgage debenture
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…