Company NameTc Cleaning Services Limited
DirectorsTrevor George Cripps and Simon James Cripps
Company StatusActive
Company Number05681753
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameThe Cleaning Pad Company Limited

Business Activity

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

Directors

Director NameMr Trevor George Cripps
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Grange The Glade
Tadworth
Surrey
KT20 6LL
Director NameSimon James Cripps
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Peter Brian Ellis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Secretary NameJennifer Catherine Cripps
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Grange
The Glade
Kingswood
Surrey
KT20 6LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.tc-contractors.co.uk
Telephone01737 814016
Telephone regionRedhill

Location

Registered AddressSaphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

2 at £1Tc Facilities Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (3 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 January 2017Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page)
18 January 2017Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
12 November 2014Full accounts made up to 31 March 2014 (9 pages)
12 November 2014Full accounts made up to 31 March 2014 (9 pages)
21 October 2014Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
15 November 2011Full accounts made up to 31 March 2011 (11 pages)
15 November 2011Full accounts made up to 31 March 2011 (11 pages)
15 June 2011Company name changed the cleaning pad company LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed the cleaning pad company LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 January 2011Director's details changed for Peter Brian Ellis on 20 January 2011 (2 pages)
24 January 2011Director's details changed for Peter Brian Ellis on 20 January 2011 (2 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 20/01/08; full list of members (3 pages)
13 February 2008Return made up to 20/01/08; full list of members (3 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
20 January 2006Incorporation (12 pages)
20 January 2006Incorporation (12 pages)