SUPERCLEAN SERVICES WOTHORPE LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2JL

Company number 03731435
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address UNIT 7 SOUTH VIEW BUSINESS PARK, TINWELL ROAD, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 2JL
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 . The most likely internet sites of SUPERCLEAN SERVICES WOTHORPE LIMITED are www.supercleanserviceswothorpe.co.uk, and www.superclean-services-wothorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Superclean Services Wothorpe Limited is a Private Limited Company. The company registration number is 03731435. Superclean Services Wothorpe Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Superclean Services Wothorpe Limited is Unit 7 South View Business Park Tinwell Road Stamford Lincolnshire England Pe9 2jl. . PRATT, Pamela Mary is a Secretary of the company. PRATT, Christopher Rene Marie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
PRATT, Pamela Mary
Appointed Date: 12 March 1999

Director
PRATT, Christopher Rene Marie
Appointed Date: 12 March 1999
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr Christopher Rene Marie Pratt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SUPERCLEAN SERVICES WOTHORPE LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
13 Jun 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

04 Jun 2015
Full accounts made up to 31 March 2015
07 May 2015
Registered office address changed from Wothorpe House Second Drift Wothorpe Stamford Lincolnshire PE9 3JH to Unit 7 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 7 May 2015
...
... and 46 more events
18 Mar 1999
Director resigned
18 Mar 1999
New secretary appointed
18 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: the britannia street st james's buildings 79 oxford street manchester M1 6FR
11 Mar 1999
Incorporation

SUPERCLEAN SERVICES WOTHORPE LIMITED Charges

23 July 2013
Charge code 0373 1435 0006
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Trustees for the Superclean Services (Worthorpe) LTD Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
16 October 2007
Assignment of keyman life policy
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Aegon/scottish equitable p/n L0192880392 date 29/03/2007…
12 February 2003
Debenture
Delivered: 13 February 2003
Status: Satisfied on 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
All assets debenture
Delivered: 30 June 2000
Status: Satisfied on 23 December 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 1999
Mortgage debenture
Delivered: 26 May 1999
Status: Satisfied on 26 June 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…