SCRUTINY CLEANING SERVICES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK4 2BD

Company number 06150330
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address 61 DIDSBURY ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 2BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of SCRUTINY CLEANING SERVICES LIMITED are www.scrutinycleaningservices.co.uk, and www.scrutiny-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Scrutiny Cleaning Services Limited is a Private Limited Company. The company registration number is 06150330. Scrutiny Cleaning Services Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Scrutiny Cleaning Services Limited is 61 Didsbury Road Heaton Mersey Stockport Cheshire Sk4 2bd. The company`s financial liabilities are £139.13k. It is £-0.31k against last year. The cash in hand is £1.24k. It is £-1.61k against last year. And the total assets are £90.82k, which is £11.07k against last year. ROYLE, Christine is a Secretary of the company. ROYLE, Christine is a Director of the company. THOMPSON, Jacinta Helen is a Director of the company. THOMPSON, Robert Gregory is a Director of the company. The company operates in "Other service activities n.e.c.".


scrutiny cleaning services Key Finiance

LIABILITIES £139.13k
-1%
CASH £1.24k
-57%
TOTAL ASSETS £90.82k
+13%
All Financial Figures

Current Directors

Secretary
ROYLE, Christine
Appointed Date: 09 March 2007

Director
ROYLE, Christine
Appointed Date: 01 April 2009
70 years old

Director
THOMPSON, Jacinta Helen
Appointed Date: 09 March 2007
72 years old

Director
THOMPSON, Robert Gregory
Appointed Date: 09 March 2007
73 years old

Persons With Significant Control

Mrs Jacinta Helen Thompson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Gregory Thompson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCRUTINY CLEANING SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 18 more events
02 Dec 2008
Particulars of a mortgage or charge / charge no: 2
22 May 2008
Return made up to 09/03/08; full list of members
10 Oct 2007
Particulars of mortgage/charge
29 Mar 2007
Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2
09 Mar 2007
Incorporation

SCRUTINY CLEANING SERVICES LIMITED Charges

21 February 2013
Debenture
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
27 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…