KINGDOM CLEANING LIMITED
Overview
| Company Name | KINGDOM CLEANING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02102149 |
| 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 KINGDOM CLEANING LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is KINGDOM CLEANING LIMITED located?
| Registered Office Address | Kingdom House Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGDOM CLEANING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FACILICOM CLEANING SERVICES LIMITED | Feb 15, 2007 | Feb 15, 2007 |
| GOM ENVIRONMENTAL SERVICES LIMITED | Aug 16, 2004 | Aug 16, 2004 |
| PERMACLEAN ENVIRONMENTAL SERVICES LIMITED | Mar 18, 1996 | Mar 18, 1996 |
| PERMACLEAN OFFICE CLEANING LIMITED | Mar 20, 1987 | Mar 20, 1987 |
| AUDENCHOICE LIMITED | Feb 20, 1987 | Feb 20, 1987 |
What are the latest accounts for KINGDOM CLEANING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KINGDOM CLEANING LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for KINGDOM CLEANING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Satisfaction of charge 021021490011 in full | 1 pages | MR04 | ||||||||||
Registration of charge 021021490014, created on Sep 25, 2025 | 15 pages | MR01 | ||||||||||
Registration of charge 021021490013, created on Sep 25, 2025 | 72 pages | MR01 | ||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert John Barton on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 021021490012 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Nigel Whittle as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Satisfaction of charge 021021490009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 021021490010 in full | 1 pages | MR04 | ||||||||||
Registration of charge 021021490012, created on Dec 27, 2023 | 4 pages | MR01 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert John Barton as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 021021490011, created on Feb 03, 2023 | 38 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Registration of charge 021021490010, created on Jul 01, 2021 | 8 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of KINGDOM CLEANING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Agnes Mary | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 33726790003 | |||||
| BARTON, Robert John | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 298472610002 | |||||
| BARTON, Terence | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 33726780004 | |||||
| WHITTLE, Nigel John | Director | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House England | England | British | 328686530001 | |||||
| COATES, Lesley Joan | Secretary | 84 Archer House Vicarage Crescent SW11 3LG Battersea London | British | 15704990002 | ||||||
| LOCKWOOD-TAYLOR, Philip Joseph | Secretary | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | British | 119878700001 | ||||||
| AGAR, Andrew Patrick | Director | Monks Hood Ferry Lane SL7 2EZ Medmenham Buckinghamshire | England | British | 89339010002 | |||||
| AGAR, Frederick Roy | Director | 12 Downs Hill BR3 2HB Beckenham Kent | British | 6766030001 | ||||||
| AGAR, Linda | Director | 12 Downs Hill BR3 2HB Beckenham Kent | British | 6766020001 | ||||||
| COATES, Lesley Joan | Director | 17 Holly Drive North Chingford E4 7NG London | England | British | 15704990003 | |||||
| CURTIS, Stephen Langford | Director | Pennsylvania Castle Pennsylvania Road DT5 1HZ Portland Dorset | British | 43451670002 | ||||||
| GENNISSEN, Johannes Adrianus | Director | Ringvaartweg 188a 3065AG Rotterdam | Netherlands | Dutch | 116077960001 | |||||
| GEURTS, Martine Jolande Sophia | Director | Ringvaartweg 188a FOREIGN Rotterdam 3065ag The Netherlands | Netherlands | Dutch | 116396490001 | |||||
| GEURTS, Walter Paul | Director | Duinzoom 5 Rockanje 3235cd The Netherlands | Dutch | 116396600001 | ||||||
| NICHOLL, Alan Robert | Director | 57 Elm Quay Court 22-50 Nine Elms Lane SW8 5DE London | British | 9710010002 | ||||||
| WYATT, John Charles David | Director | 26 High Road Orsett RM16 3ER Grays Essex | British | 3171560001 |
Who are the persons with significant control of KINGDOM CLEANING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingdom Services Group Limited | May 10, 2021 | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Kingdom House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Facilicom Uk Limited | Apr 06, 2016 | Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House, 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Martine Jolande Sophia Geurts | Apr 06, 2016 | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Walter Paul Geurts | Apr 06, 2016 | Sargasso Level 2 Five Arches Business Centre DA14 5AE Maidstone Road Sidcup Kent | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
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