Crossways Business Park
Dartford
Kent
DA2 6NW
Director Name | Mr Colin Alexander Stirling |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford DA2 6NW |
Secretary Name | Mr Neil William Stirling |
---|---|
Status | Current |
Appointed | 21 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Steven Alfonso Forde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Jo Rees |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Office Supervisor |
Country of Residence | Wales |
Correspondence Address | 205 Dyffryn Rd Ammanford Carms SA18 3TN Wales |
Director Name | Mr Owain Huw Rees |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 205 Dyffryn Rd Ammanford Carms SA18 3TN Wales |
Secretary Name | Mr Owain Huw Rees |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Dyffryn Rd Ammanford Carms SA18 3TN Wales |
Director Name | Helen Moorhouse |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6 Passmore Way Farleigh Hill Tovil Maidstone Kent ME15 6AD |
Director Name | John Alec Moorhouse |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2015) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 6 Passmore Way Farleigh Hill Tovil Maidstone Kent ME15 6AD |
Website | outsourcecleaning.co.uk |
---|---|
Telephone | 01322 620613 |
Telephone region | Dartford |
Registered Address | 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
260 at £1 | Hi-spec Facilities Services PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,616,046 |
Gross Profit | £223,773 |
Net Worth | £183,939 |
Cash | £82,717 |
Current Liabilities | £144,144 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2015 | Delivered on: 23 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
7 October 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
28 December 2019 | Satisfaction of charge 063107320002 in full (4 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
5 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/04/18 (39 pages) |
5 January 2019 | Audit exemption statement of guarantee by parent company for period ending 03/04/18 (3 pages) |
5 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/04/18 (1 page) |
5 January 2019 | Audit exemption subsidiary accounts made up to 3 April 2018 (9 pages) |
11 April 2018 | Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages) |
22 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages) |
26 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
7 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
7 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
12 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages) |
12 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
26 July 2016 | Registration of charge 063107320002, created on 22 July 2016 (5 pages) |
26 July 2016 | Registration of charge 063107320002, created on 22 July 2016 (5 pages) |
10 February 2016 | Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 10 February 2016 (1 page) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages) |
23 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 October 2015 | Resolutions
|
23 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages) |
23 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 February 2015 | Registration of charge 063107320001, created on 18 February 2015 (8 pages) |
23 February 2015 | Registration of charge 063107320001, created on 18 February 2015 (8 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Neil William Stirling as a secretary on 21 January 2015 (2 pages) |
26 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page) |
26 January 2015 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 21 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 205 Dyffryn Road Ammanford Carms SA18 3TN to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Colin Alexander Stirling as a director on 21 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Neil William Stirling as a secretary on 21 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Colin Alexander Stirling as a director on 21 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 205 Dyffryn Road Ammanford Carms SA18 3TN to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 21 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Director's details changed for Helen Moorhouse on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for John Alec Moorhouse on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Helen Moorhouse on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for John Alec Moorhouse on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
11 May 2009 | Director appointed john alec moorhouse (2 pages) |
11 May 2009 | Director appointed helen moorhouse (2 pages) |
11 May 2009 | Director appointed john alec moorhouse (2 pages) |
11 May 2009 | Ad 04/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
11 May 2009 | Ad 04/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
11 May 2009 | Director appointed helen moorhouse (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
31 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
31 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
27 July 2007 | Memorandum and Articles of Association (7 pages) |
27 July 2007 | Memorandum and Articles of Association (7 pages) |
24 July 2007 | Company name changed outsource cleaning services limi ted\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed outsource cleaning services limi ted\certificate issued on 24/07/07 (2 pages) |
12 July 2007 | Incorporation (12 pages) |
12 July 2007 | Incorporation (12 pages) |