CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR8 5NH

Company number 03013931
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address CLEANKILL (ENVIRONMENTAL SERVICES) LTD, 3RD FLOOR LEGION HOUSE, 75 LOWER ROAD, KENLEY, SURREY, CR8 5NH
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,000 . The most likely internet sites of CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED are www.cleankillenvironmentalservices.co.uk, and www.cleankill-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Cleankill Environmental Services Limited is a Private Limited Company. The company registration number is 03013931. Cleankill Environmental Services Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Cleankill Environmental Services Limited is Cleankill Environmental Services Ltd 3rd Floor Legion House 75 Lower Road Kenley Surrey Cr8 5nh. The company`s financial liabilities are £84.02k. It is £14.79k against last year. The cash in hand is £0.04k. It is £-0.08k against last year. And the total assets are £294.65k, which is £-24.55k against last year. BATES, Paul is a Secretary of the company. BATES, Paul is a Director of the company. BURY, Clive Adrian is a Director of the company. MILLER, Ian David is a Director of the company. WHITEHEAD, Jonathan Mark is a Director of the company. Secretary BURY, Lynne Kathryn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Disinfecting and exterminating services".


cleankill (environmental services) Key Finiance

LIABILITIES £84.02k
+21%
CASH £0.04k
-66%
TOTAL ASSETS £294.65k
-8%
All Financial Figures

Current Directors

Secretary
BATES, Paul
Appointed Date: 09 June 1998

Director
BATES, Paul
Appointed Date: 27 May 1997
66 years old

Director
BURY, Clive Adrian
Appointed Date: 25 January 1995
62 years old

Director
MILLER, Ian David
Appointed Date: 10 September 1998
66 years old

Director
WHITEHEAD, Jonathan Mark
Appointed Date: 25 January 1995
63 years old

Resigned Directors

Secretary
BURY, Lynne Kathryn
Resigned: 09 June 1998
Appointed Date: 25 January 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mr Paul Bates
Notified on: 25 January 2017
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
31 May 2016
Total exemption full accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

08 Jul 2015
Total exemption full accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000

...
... and 51 more events
30 Oct 1996
Return made up to 25/01/96; full list of members
30 Oct 1996
Accounts for a small company made up to 31 January 1996
03 May 1995
Particulars of mortgage/charge
29 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1995
Incorporation

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED Charges

6 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1995
Fixed and floating charge
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…