CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED

CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED

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

    Company NameCLEANSING SERVICE GROUP (TANK CLEANING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01070684
    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 CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED?

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

    Where is CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED located?

    Registered Office Address
    Fusion 3, 1200 Parkway
    Whiteley
    PO15 7AD Fareham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mrs Jennifer Carella Cartmell as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Heather Margaret Trewman Gould as a director on Aug 01, 2025

    1 pagesTM01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on Oct 31, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Reza Sotoudeh as a secretary on Jul 01, 2023

    2 pagesAP03

    Appointment of Mr Reza Sotoudeh as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Katrina Lorraine North as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Katrina Lorraine North as a secretary on Jun 30, 2023

    1 pagesTM02

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Brian Dollen as a secretary on Jun 30, 2020

    1 pagesTM02

    Termination of appointment of Brian Dollen as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mrs Katrina Lorraine North as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Mrs Katrina Lorraine North as a secretary on Jul 01, 2020

    2 pagesAP03

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOTOUDEH, Reza
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    Secretary
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    311047490001
    CARTMELL, Jennifer Carella
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    EnglandBritish254162710001
    SOTOUDEH, Reza
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    United KingdomBritish310873780001
    DOLLEN, Brian
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Secretary
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    British86785610001
    FORFAR, Alison Chantal-Mireille
    15 Regency Place
    PO15 5JE Fareham
    Hampshire
    Secretary
    15 Regency Place
    PO15 5JE Fareham
    Hampshire
    British71486320001
    KIMPTON, James Eric Clive
    121 Kingsway
    Chandlers Ford
    SO53 5DU Eastleigh
    Hampshire
    Secretary
    121 Kingsway
    Chandlers Ford
    SO53 5DU Eastleigh
    Hampshire
    British87644130001
    NORTH, Katrina Lorraine
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Secretary
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    272277470001
    PHELPS, Duncan Ralph
    32 Manor Close
    Wickham
    PO17 5BZ Fareham
    Hampshire
    Secretary
    32 Manor Close
    Wickham
    PO17 5BZ Fareham
    Hampshire
    British12465030002
    QUIGLEY, Paul
    Woodstock
    Upper Church Road Shedfield
    SO32 2JB Southampton
    Hampshire
    Secretary
    Woodstock
    Upper Church Road Shedfield
    SO32 2JB Southampton
    Hampshire
    British73182350004
    DOLLEN, Brian
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Director
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    EnglandBritish148732730002
    GOULD, Heather Margaret Trewman
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Fusion 3, 1200
    England
    EnglandBritish116483020001
    NORTH, Katrina Lorraine
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Director
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    EnglandBritish271541520001
    PALMER, Denys Frederick
    23 The Mallards
    Langstone
    PO9 1SS Havant
    Hampshire
    Director
    23 The Mallards
    Langstone
    PO9 1SS Havant
    Hampshire
    British12470740001
    PEE, Kenneth Arthur
    The Old Thatched Cottage
    Curbridge
    SO30 2HB Southampton
    Hampshire
    Director
    The Old Thatched Cottage
    Curbridge
    SO30 2HB Southampton
    Hampshire
    British12470730002
    PHELPS, Duncan Ralph
    32 Manor Close
    Wickham
    PO17 5BZ Fareham
    Hampshire
    Director
    32 Manor Close
    Wickham
    PO17 5BZ Fareham
    Hampshire
    British12465030002
    QUIGLEY, Paul
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Director
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    EnglandBritish73182350004
    THEOBALD, Simon Adam
    1 Brecon Way
    Hinchingbrooke Park
    PE29 6XZ Huntingdon
    Cambridgeshire
    Director
    1 Brecon Way
    Hinchingbrooke Park
    PE29 6XZ Huntingdon
    Cambridgeshire
    British80937560004
    WESTON, Paul Richard
    39 Moorgreen Road
    West End
    SO30 3EB Southampton
    Hampshire
    Director
    39 Moorgreen Road
    West End
    SO30 3EB Southampton
    Hampshire
    British37410370003

    Who are the persons with significant control of CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cleansing Service Group Limited
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    England
    Jun 23, 2017
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00530446
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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