Company number 00934101
Status Active
Incorporation Date 20 June 1968
Company Type Private Limited Company
Address 6 BANBROOK CLOSE, SOLIHULL, WEST MIDLANDS, B92 9NE
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 2,000
. The most likely internet sites of SUTTON COLDFIELD CLEANING AND MAINTENANCE LIMITED are www.suttoncoldfieldcleaningandmaintenance.co.uk, and www.sutton-coldfield-cleaning-and-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Sutton Coldfield Cleaning and Maintenance Limited is a Private Limited Company.
The company registration number is 00934101. Sutton Coldfield Cleaning and Maintenance Limited has been working since 20 June 1968.
The present status of the company is Active. The registered address of Sutton Coldfield Cleaning and Maintenance Limited is 6 Banbrook Close Solihull West Midlands B92 9ne. . THOMAS, James David is a Director of the company. THOMAS, Kathleen Mary is a Director of the company. Secretary PRITCHARD, Kenneth David has been resigned. Secretary THOMAS, Sandra has been resigned. Director LATHAM, Walter has been resigned. Director THOMAS, Sandra has been resigned. The company operates in "Specialised cleaning services".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James David Thomas
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – 75% or more
SUTTON COLDFIELD CLEANING AND MAINTENANCE LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 June 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
12 Nov 2015
Appointment of Mrs Kathleen Mary Thomas as a director on 12 November 2015
13 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
17 Oct 1988
Particulars of mortgage/charge
15 Apr 1988
Return made up to 31/12/87; full list of members
05 Aug 1987
Return made up to 31/12/86; full list of members
11 Apr 1987
Accounts made up to 30 June 1985
11 Apr 1987
Return made up to 31/12/85; full list of members
19 June 1991
Mortgage
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 bickford road witton birmingham west midlands and/or…
7 November 1984
Legal mortgage
Delivered: 26 November 1984
Status: Satisfied
on 28 September 1989
Persons entitled: National Westminster Bank PLC
Description: 2 jardine road, witton birmingham, west midlands title no…
1 August 1980
Charge
Delivered: 14 August 1980
Status: Satisfied
on 28 September 1989
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…