TEB CLEANING SERVICES LIMITED
Overview
Company Name | TEB CLEANING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00272752 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TEB CLEANING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
INITIAL CLEANING SERVICES LIMITED | Oct 31, 1994 | Oct 31, 1994 |
BET (NO. 2) LIMITED | Mar 30, 1992 | Mar 30, 1992 |
INITIAL CONTRACT SERVICES LIMITED | Jul 29, 1987 | Jul 29, 1987 |
HAREFIELD CONTRACT SERVICES LIMITED | Nov 07, 1986 | Nov 07, 1986 |
INITIAL SERVICE CLEANERSLIMITED | Feb 04, 1933 | Feb 04, 1933 |
What are the latest accounts for TEB CLEANING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TEB CLEANING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for TEB CLEANING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Catherine Jane Stead on Dec 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Who are the officers of TEB CLEANING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321552200001 | |||||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||
GORDON, James Robert Anthony | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Secretary | 321552190001 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
DANE, Laura May | Secretary | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | 8867550004 | ||||||
STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 228871830001 | |||||||
PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520068 | |||||||
ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | Chief Executive | 66832950001 | ||||
ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | Director | 64484180001 | |||||
DANE, Laura May | Director | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | Chartered Secretary | 8867550004 | |||||
FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | Solicitor | 189709530001 | ||||
FAGAN, Daragh Patrick Feltrim | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | Solicitor | 189709530001 | ||||
GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | Chartered Secretary | 11329830003 | ||||
GRIFFITHS, Paul | Director | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | Chartered Secretary | 11329830001 | |||||
HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Finance Director | 178768280001 | ||||
LAAN, Alexandra Jane | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Corporate Secretary | 89963780002 | ||||
MCNAIR, Andrew Malcolm | Director | 150 Curneside Avenue ML7 4AJ Shotts Lancashire | British | Director | 68954380001 | |||||
PERRIDGE, Patrick Benjamin | Director | 26 Sibley Park Road Earley RG6 2UB Reading Berkshire | British | Director | 78353160001 | |||||
PRENTICE, Anthony Frank | Director | The Thatched Cottage Ball Hill RG20 0PD Newbury Berkshire | British | Director | 65443130002 | |||||
STEAD, Catherine Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Secretary | 98202980003 | ||||
STEELE, Anne | Director | 25 The Avenue Chiswick W4 1HA London | United Kingdom | British | Company Secretary | 77624110001 | ||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 61988020014 | |||||||
PLANT NOMINEES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520068 |
Who are the persons with significant control of TEB CLEANING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial (1993) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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