EQUITY CLEANING SERVICES LIMITED
PORTSMOUTH EQUITY SITE SERVICES LIMITED EQUITY CLEANING SERVICES LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 01327436
Status Active
Incorporation Date 30 August 1977
Company Type Private Limited Company
Address UNIT 10 ACORN BUSINESS PARK, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 86,050 . The most likely internet sites of EQUITY CLEANING SERVICES LIMITED are www.equitycleaningservices.co.uk, and www.equity-cleaning-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and one months. Equity Cleaning Services Limited is a Private Limited Company. The company registration number is 01327436. Equity Cleaning Services Limited has been working since 30 August 1977. The present status of the company is Active. The registered address of Equity Cleaning Services Limited is Unit 10 Acorn Business Park Northarbour Road Portsmouth Hampshire Po6 3th. The company`s financial liabilities are £181.92k. It is £27.35k against last year. The cash in hand is £60.38k. It is £-4.2k against last year. And the total assets are £370.01k, which is £64.26k against last year. MARTIN, Anne Lesley is a Secretary of the company. PAGLIARO, Raymond Charles is a Director of the company. Secretary PAGLIARO, Raymond Charles has been resigned. Director PAGLIARO, Susan has been resigned. Director WILLIAMS, David has been resigned. The company operates in "General cleaning of buildings".


equity cleaning services Key Finiance

LIABILITIES £181.92k
+17%
CASH £60.38k
-7%
TOTAL ASSETS £370.01k
+21%
All Financial Figures

Current Directors

Secretary
MARTIN, Anne Lesley
Appointed Date: 01 July 1996

Director

Resigned Directors

Secretary
PAGLIARO, Raymond Charles
Resigned: 01 July 1996

Director
PAGLIARO, Susan
Resigned: 31 July 1995
70 years old

Director
WILLIAMS, David
Resigned: 23 October 1947
77 years old

Persons With Significant Control

Mr Raymond Charles Pagliaro
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EQUITY CLEANING SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 86,050

22 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 86,050

...
... and 90 more events
23 Feb 1989
Accounts for a small company made up to 31 August 1988

15 Mar 1988
Return made up to 20/12/87; full list of members

18 Feb 1988
Full accounts made up to 31 August 1987

07 Mar 1987
Return made up to 20/12/86; full list of members

14 Jan 1987
Full accounts made up to 31 August 1986

EQUITY CLEANING SERVICES LIMITED Charges

10 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 1993
Debenture
Delivered: 18 March 1993
Status: Satisfied on 3 April 1993
Persons entitled: Manorway Music Limited
Description: Atari mx 80 multi-track tape machine.
24 April 1989
Debenture
Delivered: 4 May 1989
Status: Satisfied on 14 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…