PRIME CLEAN LIMITED
LONDON PRIME CLEAN EASTERN LIMITED FAIRBRIGHT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9TS

Company number 07305430
Status Active
Incorporation Date 6 July 2010
Company Type Private Limited Company
Address 2ND FLOOR UNIT 55, SKYLINE BUSINESS VILLAGE, LONDON, UNITED KINGDOM, E14 9TS
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRIME CLEAN LIMITED are www.primeclean.co.uk, and www.prime-clean.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Prime Clean Limited is a Private Limited Company. The company registration number is 07305430. Prime Clean Limited has been working since 06 July 2010. The present status of the company is Active. The registered address of Prime Clean Limited is 2nd Floor Unit 55 Skyline Business Village London United Kingdom E14 9ts. . KNIGHT, Natalie Victoria is a Director of the company. LANCASTER, Richard is a Director of the company. LANCASTER, Warren James is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
KNIGHT, Natalie Victoria
Appointed Date: 06 July 2010
41 years old

Director
LANCASTER, Richard
Appointed Date: 01 September 2011
44 years old

Director
LANCASTER, Warren James
Appointed Date: 01 September 2011
42 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 14 July 2010
Appointed Date: 06 July 2010
59 years old

Persons With Significant Control

Prime Clean Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME CLEAN LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Aug 2016
Confirmation statement made on 6 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 2nd Floor Unit 56 Skyline Business Village Limeharbour London E14 9TS on 4 November 2015
19 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 425,000

...
... and 21 more events
18 Oct 2010
Change of name notice
26 Aug 2010
Appointment of Natalie Victoria Knight as a director
14 Jul 2010
Termination of appointment of Laurence Adams as a director
14 Jul 2010
Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 14 July 2010
06 Jul 2010
Incorporation

PRIME CLEAN LIMITED Charges

22 October 2012
All assets debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…