Company NameShiners Cleaning & Support Services Limited
DirectorsDeborah Ann Holland and Robert William Holland
Company StatusActive
Company Number05450144
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameDeborah Ann Holland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCleaning + Support Services Co
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbridge Road
Bickley
Kent
BR1 2AG
Director NameMr Robert William Holland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCleaning + Support Services Co
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbridge Road
Bickley
Kent
BR1 2AG
Secretary NameDeborah Ann Holland
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCleaning + Support Services Co
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbridge Road
Bickley
Kent
BR1 2AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Shiners Cleaning & Support Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£755,354
Cash£496,076
Current Liabilities£324,687

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
6 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 6 November 2020 (1 page)
6 November 2020Change of details for Shiners Cleaning and Support Services (Holdings) Limited as a person with significant control on 19 August 2020 (2 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
14 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
18 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 15 January 2013 (1 page)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Deborah Ann Holland on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Deborah Ann Holland on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Deborah Ann Holland on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 December 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Rd Croydon Surrey CR0 2BX on 29 December 2010 (1 page)
29 December 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Rd Croydon Surrey CR0 2BX on 29 December 2010 (1 page)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (11 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (11 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 July 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
27 July 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 December 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
11 June 2008Return made up to 11/05/08; full list of members (5 pages)
11 June 2008Return made up to 11/05/08; full list of members (5 pages)
15 August 2007Return made up to 11/05/07; full list of members (5 pages)
15 August 2007Return made up to 11/05/07; full list of members (5 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 November 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
30 November 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
13 June 2006Return made up to 11/05/06; full list of members (7 pages)
13 June 2006Return made up to 11/05/06; full list of members (7 pages)
18 May 2006Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2006Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2005Registered office changed on 25/11/05 from: airport house, purley way croydon surrey CR0 0XZ (1 page)
25 November 2005Registered office changed on 25/11/05 from: airport house, purley way croydon surrey CR0 0XZ (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)