KENT CLEANING & SUPPORT SERVICES LTD.
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 05060773
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, ENGLAND, SS9 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of KENT CLEANING & SUPPORT SERVICES LTD. are www.kentcleaningsupportservices.co.uk, and www.kent-cleaning-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Kent Cleaning Support Services Ltd is a Private Limited Company. The company registration number is 05060773. Kent Cleaning Support Services Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Kent Cleaning Support Services Ltd is 1007 London Road Leigh On Sea Essex England Ss9 3jy. . COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. BRIGGS, Emma Louise is a Director of the company. HAMPSHIRE, Lauren Jane is a Director of the company. Secretary CLARKE, John Charles has been resigned. Secretary SAVAGE, Christopher Paul has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director SAVAGE, Karen Jayne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 22 October 2015

Director
BRIGGS, Emma Louise
Appointed Date: 31 December 2014
40 years old

Director
HAMPSHIRE, Lauren Jane
Appointed Date: 31 December 2014
42 years old

Resigned Directors

Secretary
CLARKE, John Charles
Resigned: 26 August 2009
Appointed Date: 02 March 2004

Secretary
SAVAGE, Christopher Paul
Resigned: 31 December 2014
Appointed Date: 26 August 2009

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Director
SAVAGE, Karen Jayne
Resigned: 31 December 2014
Appointed Date: 02 March 2004
60 years old

Persons With Significant Control

Mrs Lauren Jane Hampshire
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Louise Briggs
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENT CLEANING & SUPPORT SERVICES LTD. Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Appointment of Cobat Secretarial Services Ltd as a secretary on 22 October 2015
...
... and 32 more events
20 Sep 2005
Total exemption small company accounts made up to 31 March 2005
04 Apr 2005
Ad 01/03/05--------- £ si 99@1
03 Apr 2005
Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed

10 Mar 2004
Secretary resigned
02 Mar 2004
Incorporation