Company NameStuarts Cleaning Services Limited
Company StatusActive
Company Number00991549
CategoryPrivate Limited Company
Incorporation Date12 October 1970(53 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAlan Walter Pryke
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(20 years, 6 months after company formation)
Appointment Duration33 years
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Rise
Witham
Essex
CM8 2LE
Secretary NameAlan Walter Pryke
NationalityBritish
StatusCurrent
Appointed12 April 1991(20 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Rise
Witham
Essex
CM8 2LE
Director NameMr Neil Alan Pryke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(24 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleOffice And Window Cleaning
Country of ResidenceEngland
Correspondence Address70 Rosebay Close
Witham
Essex
CM8 2YS
Director NameMr Nigel Ian Pryke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameBetty Edith Pryke
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Rise
Witham
Essex
CM8 2LE

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£8,996
Cash£10,655
Current Liabilities£24,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
13 September 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 April 2021Appointment of Mr Nigel Ian Pryke as a director on 1 August 2020 (2 pages)
28 July 2020Notification of Nigel Ian Pryke as a person with significant control on 12 March 2020 (2 pages)
28 July 2020Cessation of Alan Walter Pryke as a person with significant control on 12 March 2020 (1 page)
28 July 2020Notification of Neil Alan Pryke as a person with significant control on 12 March 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
28 July 2020Cessation of Alan Walter Pryke as a person with significant control on 12 March 2020 (1 page)
30 June 2020Termination of appointment of Betty Edith Pryke as a director on 12 March 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 March 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 March 2018Notification of Alan Walter Pryke as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2010Director's details changed for Betty Edith Pryke on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Neil Alan Pryke on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Alan Walter Pryke on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Alan Pryke on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Alan Walter Pryke on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Betty Edith Pryke on 25 February 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2009Return made up to 16/02/09; full list of members (4 pages)
2 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2008Return made up to 16/02/08; no change of members (7 pages)
25 March 2008Return made up to 16/02/08; no change of members (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 March 2007Return made up to 16/02/07; full list of members (7 pages)
15 March 2007Return made up to 16/02/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2006Return made up to 16/02/06; full list of members (7 pages)
14 March 2006Return made up to 16/02/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 16/02/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 16/02/05; full list of members (7 pages)
27 February 2004Return made up to 16/02/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Return made up to 16/02/04; full list of members (7 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
5 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 2000Return made up to 16/02/00; full list of members (7 pages)
29 March 2000Return made up to 16/02/00; full list of members (7 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
11 December 1998Registered office changed on 11/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
14 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 February 1998Return made up to 16/02/98; full list of members (6 pages)
18 February 1998Return made up to 16/02/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)