REFENDS CLEANING SERVICES LTD

REFENDS CLEANING SERVICES LTD

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

    Company NameREFENDS CLEANING SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15348831
    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 REFENDS CLEANING SERVICES LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is REFENDS CLEANING SERVICES LTD located?

    Registered Office Address
    Suite 5 Brigantine Place
    CF10 4LN Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REFENDS CLEANING SERVICES LTD?

    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 REFENDS CLEANING SERVICES LTD?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for REFENDS CLEANING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 22 Greetham Street Southsea PO5 4LF England to Suite 5 Brigantine Place Cardiff CF10 4LN on Oct 01, 2025

    1 pagesAD01

    Confirmation statement made on Jul 02, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Shaun Charles Tanner on Jun 12, 2025

    2 pagesCH01

    Registered office address changed from Office 302 Breckland Business Centre St Withburga Lane Dereham Norfolk NR19 1FD United Kingdom to 22 Greetham Street Southsea PO5 4LF on Jun 12, 2025

    1 pagesAD01

    Notification of Shaun Charles Tanner as a person with significant control on Jun 12, 2025

    2 pagesPSC01

    Cessation of Debbie Sue Raven as a person with significant control on Jun 12, 2025

    1 pagesPSC07

    Termination of appointment of Debbie Sue Raven as a director on Jun 12, 2025

    1 pagesTM01

    Appointment of Mr Shaun Charles Tanner as a director on Jun 12, 2025

    2 pagesAP01

    Notification of Debbie Sue Raven as a person with significant control on May 28, 2025

    2 pagesPSC01

    Confirmation statement made on Jun 04, 2025 with updates

    5 pagesCS01

    Appointment of Mrs Debbie Raven as a director on May 28, 2025

    2 pagesAP01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 302 Breckland Business Centre St Withburga Lane Dereham Norfolk NR19 1FD on Jun 04, 2025

    1 pagesAD01

    Termination of appointment of Nuala Thornton as a director on May 28, 2025

    1 pagesTM01

    Cessation of Cfs Secretaries Limited as a person with significant control on May 28, 2025

    1 pagesPSC07

    Cessation of Nuala Thornton as a person with significant control on May 28, 2025

    1 pagesPSC07

    Notification of Nuala Thornton as a person with significant control on Nov 12, 2024

    2 pagesPSC01

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

    2 pagesAA

    Appointment of Mrs Nuala Thornton as a director on Nov 12, 2024

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 12, 2024 with updates

    5 pagesCS01

    Termination of appointment of Peter Valaitis as a director on Dec 13, 2024

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Dec 13, 2024

    1 pagesPSC07

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jan 14, 2025

    1 pagesAD01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2023

    Statement of capital on Dec 13, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of REFENDS CLEANING SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TANNER, Shaun Charles
    Greetham Street
    PO5 4LF Southsea
    22
    England
    Director
    Greetham Street
    PO5 4LF Southsea
    22
    England
    EnglandBritishDirector336834760002
    RAVEN, Debbie Sue
    Breckland Business Centre
    St Withburga Lane
    NR19 1FD Dereham
    Office 302
    Norfolk
    England
    Director
    Breckland Business Centre
    St Withburga Lane
    NR19 1FD Dereham
    Office 302
    Norfolk
    England
    EnglandBritishDirector336559600001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002
    VALAITIS, Peter
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector317046240001

    Who are the persons with significant control of REFENDS CLEANING SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shaun Charles Tanner
    Brigantine Place
    CF10 4LN Cardiff
    Suite 5
    Wales
    Jun 12, 2025
    Brigantine Place
    CF10 4LN Cardiff
    Suite 5
    Wales
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Debbie Sue Raven
    Breckland Business Centre
    St Withburga Lane
    NR19 1FD Dereham
    Office 302
    Norfolk
    England
    May 28, 2025
    Breckland Business Centre
    St Withburga Lane
    NR19 1FD Dereham
    Office 302
    Norfolk
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Nov 12, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Nov 12, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Dec 13, 2023
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    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