S C CLEANING SERVICES LIMITED
CHURCH CROOKHAM EVOLUTION ORGANICS LTD

Hellopages » Hampshire » Hart » GU52 0RN

Company number 05463039
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address BRAMBLE WOOD BARN, WATERY LANE, CHURCH CROOKHAM, HAMPSHIRE, GU52 0RN
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of S C CLEANING SERVICES LIMITED are www.sccleaningservices.co.uk, and www.s-c-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 6 miles; to Blackwater Rail Station is 6.3 miles; to Camberley Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C Cleaning Services Limited is a Private Limited Company. The company registration number is 05463039. S C Cleaning Services Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of S C Cleaning Services Limited is Bramble Wood Barn Watery Lane Church Crookham Hampshire Gu52 0rn. . BAILEY, Simon Charles is a Director of the company. Secretary BAILEY, Simon Charles has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director SMITHERS, Cloud Lucy has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
BAILEY, Simon Charles
Appointed Date: 18 April 2008
49 years old

Resigned Directors

Secretary
BAILEY, Simon Charles
Resigned: 15 March 2011
Appointed Date: 18 April 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 April 2008
Appointed Date: 25 May 2005

Director
SMITHERS, Cloud Lucy
Resigned: 15 March 2011
Appointed Date: 18 April 2008
44 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 April 2008
Appointed Date: 25 May 2005

Persons With Significant Control

Mr Simon Charles Bailey
Notified on: 1 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S C CLEANING SERVICES LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 30 more events
25 Jun 2007
Accounts for a dormant company made up to 31 May 2007
25 May 2007
Return made up to 25/05/07; full list of members
14 Jun 2006
Accounts for a dormant company made up to 31 May 2006
25 May 2006
Return made up to 25/05/06; full list of members
25 May 2005
Incorporation