ADVANCE CLEANING SERVICES LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA
Company number 04217497
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address TURNPIKE HOUSE 1208/1210, LONDON ROAD, LEIGH-ON-SEA, ESSEX, ENGLAND, SS9 2UA
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81221 - Window cleaning services, 81222 - Specialised cleaning services, 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 September 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 200 ; Register inspection address has been changed from Unit D10 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6YU United Kingdom to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA. The most likely internet sites of ADVANCE CLEANING SERVICES LIMITED are www.advancecleaningservices.co.uk, and www.advance-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Advance Cleaning Services Limited is a Private Limited Company. The company registration number is 04217497. Advance Cleaning Services Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of Advance Cleaning Services Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex England Ss9 2ua. . COFFEY, Patrick is a Director of the company. FISHER, Julie is a Director of the company. HOOKWAY, Ian Richard is a Director of the company. WALTON, Kevin Robert is a Director of the company. Secretary KING, James has been resigned. Secretary SAVILLE, David Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GAETE, Jorge has been resigned. Director KING, James has been resigned. Director SAVILLE, David Andrew has been resigned. Director SMITH, Peter John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
COFFEY, Patrick
Appointed Date: 21 September 2003
65 years old

Director
FISHER, Julie
Appointed Date: 31 January 2013
62 years old

Director
HOOKWAY, Ian Richard
Appointed Date: 18 January 2016
62 years old

Director
WALTON, Kevin Robert
Appointed Date: 16 August 2013
54 years old

Resigned Directors

Secretary
KING, James
Resigned: 01 January 2004
Appointed Date: 16 May 2001

Secretary
SAVILLE, David Andrew
Resigned: 31 January 2013
Appointed Date: 01 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

Director
GAETE, Jorge
Resigned: 31 October 2007
Appointed Date: 16 May 2001
67 years old

Director
KING, James
Resigned: 30 June 2010
Appointed Date: 16 May 2001
65 years old

Director
SAVILLE, David Andrew
Resigned: 31 January 2013
Appointed Date: 01 August 2003
62 years old

Director
SMITH, Peter John
Resigned: 31 August 2009
Appointed Date: 23 November 2007
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

ADVANCE CLEANING SERVICES LIMITED Events

25 Oct 2016
Previous accounting period extended from 31 May 2016 to 30 September 2016
28 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200

28 Jun 2016
Register inspection address has been changed from Unit D10 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6YU United Kingdom to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA
21 Apr 2016
Appointment of Mr Ian Richard Hookway as a director on 18 January 2016
01 Apr 2016
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 1 April 2016
...
... and 94 more events
25 May 2001
New secretary appointed;new director appointed
25 May 2001
New director appointed
25 May 2001
Director resigned
25 May 2001
Secretary resigned
16 May 2001
Incorporation

ADVANCE CLEANING SERVICES LIMITED Charges

6 February 2015
Charge code 0421 7497 0005
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
28 January 2013
All assets debenture
Delivered: 30 January 2013
Status: Satisfied on 17 July 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 2011
Rent deposit deed
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Costa Limited
Description: Rent deposit and deposit balance see image for full details.
29 May 2009
Deed of charge
Delivered: 13 June 2009
Status: Satisfied on 24 January 2015
Persons entitled: Ingenious Resources Limited
Description: A first priority fixed charge with full title guarantee of…
3 February 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 24 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…