Active
Company Information for OUTSOURCE CLEANING LTD
20 SCHOONER COURT, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6NW,
|
Company Registration Number
06310732
Private Limited Company
Active |
Company Name | ||
---|---|---|
OUTSOURCE CLEANING LTD | ||
Legal Registered Office | ||
20 SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6NW Other companies in SA18 | ||
Previous Names | ||
|
Company Number | 06310732 | |
---|---|---|
Company ID Number | 06310732 | |
Date formed | 2007-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 29/03/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB880013257 |
Last Datalog update: | 2024-04-07 02:21:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OUTSOURCE CLEANING SERVICES PTE. LTD. | PASIR RIS STREET 51 Singapore 510568 | Dissolved | Company formed on the 2018-02-01 | |
OUTSOURCE CLEANING, INC. | 13823 BLANCO RD #954 SAN ANTONIO TX 78216 | Active | Company formed on the 2023-03-21 |
Officer | Role | Date Appointed |
---|---|---|
NEIL WILLIAM STIRLING |
||
STEVEN ALFONSO FORDE |
||
KIM GEORGINA MILLEN-STIRLING |
||
COLIN ALEXANDER STIRLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWAIN HUW REES |
Company Secretary | ||
HELEN MOORHOUSE |
Director | ||
JOHN ALEC MOORHOUSE |
Director | ||
JO REES |
Director | ||
OWAIN HUW REES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HI-SPEC SERVICES LTD | Director | 2018-04-01 | CURRENT | 1999-03-12 | Active | |
HI-SPEC FACILITIES SERVICES LTD | Director | 2018-04-01 | CURRENT | 2002-02-13 | Active | |
GOULD LANDSCAPES LIMITED | Director | 2018-04-01 | CURRENT | 2003-06-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Morning Cleaner part time canterbury | Canterbury | Daily duties mopping sweeping dusting vacuuming wiping polishing. Light cleaning duties. Canterbury town centre location Local person required Shifts | |
Part Time Cleaner Ingatestone | Ingatestone, Fryerning and Mountnessing | Cleaner required for local offices situated close to town centre. Monday to Friday evenings 1.5 hours per day. 8.20 per hour Send CV with contact details | |
Harlow part time cleaner maternity cover | Harlow | Part time cleaner required to cover maternity leave mid December onwards - local person required Daily duties include Mopping Sweeping Dusting Vacuuming | |
Part Timer Cleaners - Mornings - Dagenham | Dagenham | Daily Duties: * Mopping * Dusting * Polishing * Sweeping * Wiping * Vacuuming *Local* cleaners required for weekday and weekend MORNINGS 06:00 - 7:30am - | |
Part Time Morning Cleaner Gravesend | Gravesend | Local Cleaner required for Sports Facility Daily duties Mopping, Dusting, Sweeping, Wiping, Polishing etc Monday - Saturday 06:00-08:00 7.50 per hour | |
Part time morning cleaner Haywards Heath | Haywards Heath | Local cleaner required for Sports Facility Daily duties mopping vacuuming dusting polishing sweeping wiping etc Monday - Friday 05:00 - 07:30 8 per hour If | |
Part time weekend cleaner mornings - Piltdown | Uckfield | Daily duties Mopping vacuuming dusting sweeping polishing and wiping 2.5 hours Sunday morning and possible holiday cover 8.00 per hour Please call Jane | |
Part Time Morning Cleaner Brighton | Brighton and Hove | Local cleaners required for high end retail unit. Daily Duties include - dusting mopping vacuuming wiping sweeping polishing to a very high standard. Cleaning | |
Part Time Evening Cleaner Harlow Essex | Harlow | Local cleaner (s) required for evening office clean Daily Duties include - dusting mopping vacuuming wiping sweeping polishing to a very high standard. | |
Part Time Cleaner Tunbridge Wells Morningsor Evenings | Royal Tunbridge Wells | *Local cleaner/s required for High End Retail Unit in Royal Tunbridge Wells.* * _Good communication skills_ * _Enthusiastic people with a passion for cleaning | |
Part time Late Evening Cleaner - Barnet | Barnet | 2 Local Evening cleaners required for sports facility in Barnet. Good communication skills enthusiastic people required. Daily Duties include - dusting | |
Part Time Morning/Evening Cleaner Flexible time - Borough Green Kent | Borough Green | Local person required to clean office 2 days per week - Monday & Thursday 06:30 - 09:00 Daily duties include sweeping, mopping, wiping, polishing, vacuuming | |
Part Time Cleaner Morning Woking | Woking | *_Local Part Time Cleaner require for offices and light industrial._ * Must be have smart appearance, reliable and have a passion for cleaning. You will be | |
Part Time Cleaner Croydon | Croydon | _*Local Evening cleaners required for office cleaning*_ . Good communication skills enthusiastic people required. General Cleaning - dusting mopping vacuuming |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
Notification of Hi-Spec Facilities Services Ltd as a person with significant control on 2016-04-06 | ||
CESSATION OF COLIN ALEXANDER STIRLING AS A PERSON OF SIGNIFICANT CONTROL | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Current accounting period shortened from 30/03/22 TO 29/03/22 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063107320002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/04/18 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALFONSO FORDE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 260 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063107320002 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM 20 Schooner Court Crossways Business Park Dartford DA2 6NW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063107320001 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWAIN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO REES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OWAIN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MOORHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MOORHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWAIN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
AP03 | SECRETARY APPOINTED MR NEIL WILLIAM STIRLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OWAIN REES | |
AP01 | DIRECTOR APPOINTED MRS KIM GEORGINA MILLEN-STIRLING | |
AP01 | DIRECTOR APPOINTED MR COLIN ALEXANDER STIRLING | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 205 DYFFRYN ROAD AMMANFORD CARMS SA18 3TN | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEC MOORHOUSE / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOORHOUSE / 12/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HELEN MOORHOUSE | |
288a | DIRECTOR APPOINTED JOHN ALEC MOORHOUSE | |
88(2) | AD 04/04/09 GBP SI 2@1=2 GBP IC 2/4 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OUTSOURCE CLEANING SERVICES LIMI TED CERTIFICATE ISSUED ON 24/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-01-01 | £ 119,236 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTSOURCE CLEANING LTD
Called Up Share Capital | 2012-01-01 | £ 260 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 28,541 |
Current Assets | 2012-01-01 | £ 201,180 |
Debtors | 2012-01-01 | £ 172,639 |
Fixed Assets | 2012-01-01 | £ 64 |
Shareholder Funds | 2012-01-01 | £ 82,008 |
Tangible Fixed Assets | 2012-01-01 | £ 64 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as OUTSOURCE CLEANING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |