TEB CLEANING SERVICES LIMITED

TEB CLEANING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEB CLEANING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00272752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEB CLEANING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TEB CLEANING SERVICES LIMITED located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TEB CLEANING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INITIAL CLEANING SERVICES LIMITEDOct 31, 1994Oct 31, 1994
    BET (NO. 2) LIMITEDMar 30, 1992Mar 30, 1992
    INITIAL CONTRACT SERVICES LIMITEDJul 29, 1987Jul 29, 1987
    HAREFIELD CONTRACT SERVICES LIMITEDNov 07, 1986Nov 07, 1986
    INITIAL SERVICE CLEANERSLIMITED Feb 04, 1933Feb 04, 1933

    What are the latest accounts for TEB CLEANING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TEB CLEANING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for TEB CLEANING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022

    2 pagesAP01

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021

    1 pagesAD01

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Director's details changed for Mrs Catherine Jane Stead on Dec 17, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of TEB CLEANING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321552200001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Secretary321552190001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    228871830001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520068
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritishChief Executive66832950001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    BritishDirector64484180001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishChartered Secretary8867550004
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritishSolicitor189709530001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritishSolicitor189709530001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritishChartered Secretary11329830003
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    BritishChartered Secretary11329830001
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishFinance Director178768280001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCorporate Secretary89963780002
    MCNAIR, Andrew Malcolm
    150 Curneside Avenue
    ML7 4AJ Shotts
    Lancashire
    Director
    150 Curneside Avenue
    ML7 4AJ Shotts
    Lancashire
    BritishDirector68954380001
    PERRIDGE, Patrick Benjamin
    26 Sibley Park Road
    Earley
    RG6 2UB Reading
    Berkshire
    Director
    26 Sibley Park Road
    Earley
    RG6 2UB Reading
    Berkshire
    BritishDirector78353160001
    PRENTICE, Anthony Frank
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    Director
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    BritishDirector65443130002
    STEAD, Catherine Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Secretary98202980003
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Director
    25 The Avenue
    Chiswick
    W4 1HA London
    United KingdomBritishCompany Secretary77624110001
    GRAYSTON CENTRAL SERVICES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    61988020014
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520068

    Who are the persons with significant control of TEB CLEANING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0