EMPEROR CLEANING SERVICES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ

Company number 04113635
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address SUITE A 1ST FLOOR MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 3 . The most likely internet sites of EMPEROR CLEANING SERVICES LIMITED are www.emperorcleaningservices.co.uk, and www.emperor-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emperor Cleaning Services Limited is a Private Limited Company. The company registration number is 04113635. Emperor Cleaning Services Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Emperor Cleaning Services Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . DELACY, Michael is a Secretary of the company. DELACY, Lorraine is a Director of the company. Secretary DELACY, Nicola has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIS, Steven Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
DELACY, Michael
Appointed Date: 22 August 2002

Director
DELACY, Lorraine
Appointed Date: 13 August 2002
68 years old

Resigned Directors

Secretary
DELACY, Nicola
Resigned: 21 August 2002
Appointed Date: 24 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
COLLIS, Steven Mark
Resigned: 12 August 2002
Appointed Date: 24 November 2000
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Michael Delacy
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lorraine Delacy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nichola Delacy
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPEROR CLEANING SERVICES LIMITED Events

30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3

...
... and 36 more events
24 Nov 2000
New director appointed
24 Nov 2000
Secretary resigned
24 Nov 2000
Director resigned
24 Nov 2000
New secretary appointed
24 Nov 2000
Incorporation