Company number 02203878
Status Active
Incorporation Date 9 December 1987
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of KLEENCO INDUSTRIAL SERVICES LIMITED are www.kleencoindustrialservices.co.uk, and www.kleenco-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Kleenco Industrial Services Limited is a Private Limited Company.
The company registration number is 02203878. Kleenco Industrial Services Limited has been working since 09 December 1987.
The present status of the company is Active. The registered address of Kleenco Industrial Services Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary LEWIS JONES, Christopher has been resigned. Secretary LLOYD, Sheelagh has been resigned. Secretary ROBSON, William has been resigned. Director BOWEN, Scott Thomas has been resigned. Director FOSTER, Robert Simon has been resigned. Director JOHN, Malcolm has been resigned. Director JORDAN, Roy Gregory has been resigned. Director LEWIS JONES, Christopher has been resigned. Director LLOYD, Kenneth Sidney has been resigned. Director O'KANE, John Peter has been resigned. Director ROBSON, William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. The company operates in "Other cleaning services".
Current Directors
Resigned Directors
Director
ROBSON, William
Resigned: 18 November 2005
Appointed Date: 02 March 2001
77 years old
Persons With Significant Control
Redhall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KLEENCO INDUSTRIAL SERVICES LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 110 more events
11 Feb 1988
Registered office changed on 11/02/88 from: 15 hillside tce pantrawel,ogmore valley blackmill,nr.bridgend mid glam
11 Feb 1988
Director resigned;new director appointed
11 Feb 1988
Accounting reference date notified as 28/02
16 November 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Delivered: 18 November 2004
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 August 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Delivered: 14 September 2004
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied
on 7 March 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings at llewellyns quay, port talbot, west…
12 October 1989
Legal charge
Delivered: 17 October 1989
Status: Satisfied
on 7 March 2001
Persons entitled: Midland Bank PLC
Description: Sub-lease over the stores buildings llewellyns quay port…
5 February 1988
Fixed charge
Delivered: 12 February 1988
Status: Satisfied
on 24 January 2002
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts & a floating…