SUPERCLEAN SERVICES LIMITED
GREENWICH

Hellopages » Greater London » Greenwich » SE10 9QF

Company number 02636541
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address UNIT 8 GREENWICH CENTRE BUSINESS, PARK 53 NORMAN ROAD, GREENWICH, LONDON, SE10 9QF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA. The most likely internet sites of SUPERCLEAN SERVICES LIMITED are www.supercleanservices.co.uk, and www.superclean-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Barbican Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.7 miles; to Bickley Rail Station is 6 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superclean Services Limited is a Private Limited Company. The company registration number is 02636541. Superclean Services Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of Superclean Services Limited is Unit 8 Greenwich Centre Business Park 53 Norman Road Greenwich London Se10 9qf. . PRATT, Lisa is a Secretary of the company. PRATT, William Jean Marie is a Director of the company. Secretary PRATT, Christopher Rene Marie has been resigned. Director PRATT, Christopher Rene Marie has been resigned. Director PRATT, Joelle Odille Marie has been resigned. Director PRATT, Peter James has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
PRATT, Lisa
Appointed Date: 05 August 2002

Director

Resigned Directors

Secretary
PRATT, Christopher Rene Marie
Resigned: 14 March 2000

Director
PRATT, Christopher Rene Marie
Resigned: 14 March 2000
69 years old

Director
PRATT, Joelle Odille Marie
Resigned: 05 August 2002
94 years old

Director
PRATT, Peter James
Resigned: 05 August 2002
98 years old

Persons With Significant Control

Mr William Jean Marie Pratt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Pratt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERCLEAN SERVICES LIMITED Events

24 Aug 2016
Confirmation statement made on 9 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
26 Aug 2015
Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
26 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
21 Aug 1991
Secretary resigned

21 Aug 1991
Director resigned

21 Aug 1991
Ad 13/08/91--------- £ si 4@1=4 £ ic 2/6

21 Aug 1991
Registered office changed on 21/08/91 from: somerset house temple street birmingham west midlands B2 5DP

09 Aug 1991
Incorporation

SUPERCLEAN SERVICES LIMITED Charges

12 May 2006
Fixed and floating charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2004
Debenture
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2003
All assets debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…