REFENDS CLEANING SERVICES LTD
Overview
| Company Name | REFENDS CLEANING SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15348831 |
| 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 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 Address | No |
What are the latest accounts for REFENDS CLEANING SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REFENDS CLEANING SERVICES LTD?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for REFENDS CLEANING SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Shaun Charles Tanner on Jun 12, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Shaun Charles Tanner as a person with significant control on Jun 12, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Debbie Sue Raven as a person with significant control on Jun 12, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Debbie Sue Raven as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Charles Tanner as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||
Notification of Debbie Sue Raven as a person with significant control on May 28, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Debbie Raven as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on May 28, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on May 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Nov 12, 2024 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of REFENDS CLEANING SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TANNER, Shaun Charles | Director | Greetham Street PO5 4LF Southsea 22 England | England | British | Director | 336834760002 | ||||
| RAVEN, Debbie Sue | Director | Breckland Business Centre St Withburga Lane NR19 1FD Dereham Office 302 Norfolk England | England | British | Director | 336559600001 | ||||
| THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||
| VALAITIS, Peter | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 317046240001 |
Who are the persons with significant control of REFENDS CLEANING SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Shaun Charles Tanner | Jun 12, 2025 | Brigantine Place CF10 4LN Cardiff Suite 5 Wales | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Debbie Sue Raven | 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
| |||||||||||||
| Cfs Secretaries Limited | Nov 12, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Thornton | Nov 12, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Valaitis | Dec 13, 2023 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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