Background WavePink WaveYellow Wave

MITIE CLEANING (SOUTH EAST) LIMITED (02092056)

MITIE CLEANING (SOUTH EAST) LIMITED (02092056) is an active UK company. incorporated on 22 January 1987. with registered office in Emersons Green. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. MITIE CLEANING (SOUTH EAST) LIMITED has been registered for 39 years. Current directors include IRVINE, Ian Robert, SKOULDING, Peter Iain Maynard.

Company Number
02092056
Status
active
Type
ltd
Incorporated
22 January 1987
Age
39 years
Address
8 Monarch Court, Emersons Green, BS16 7FH
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
IRVINE, Ian Robert, SKOULDING, Peter Iain Maynard
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE CLEANING (SOUTH EAST) LIMITED

MITIE CLEANING (SOUTH EAST) LIMITED is an active company incorporated on 22 January 1987 with the registered office located in Emersons Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. MITIE CLEANING (SOUTH EAST) LIMITED was registered 39 years ago.(SIC: 81210)

Status

active

Active since 39 years ago

Company No

02092056

LTD Company

Age

39 Years

Incorporated 22 January 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

12 years overdue

Last Filed

Made up to 31 March 2012 (14 years ago)
Submitted on 12 December 2012 (13 years ago)
Period: 1 April 2011 - 31 March 2012(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 December 2013
Period: 1 April 2012 - 31 March 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 September 2016
For period ending 1 September 2016

Previous Company Names

ALTERNATIVE CLEANING COMPANY LIMITED(THE)
From: 12 March 1987To: 26 March 1991
BRAMRIDGE LIMITED
From: 22 January 1987To: 12 March 1987
Contact
Address

8 Monarch Court The Brooms Emersons Green, BS16 7FH,

Timeline

9 key events • 2011 - 2013

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Capital Update
Jun 13
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
8 Monarch Court, BristolBS16 7FH
Corporate secretary
Appointed 30 Jun 2006

IRVINE, Ian Robert

Active
Monarch Court, The Brooms, BristolBS16 7FH
Born July 1972
Director
Appointed 22 Mar 2013

SKOULDING, Peter Iain Maynard

Active
8 Monarch Court, Emersons GreenBS16 7FH
Born May 1966
Director
Appointed 04 Jan 2011

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 04 May 2000
Resigned 30 Jun 2006

THOMAS, Marshall Owen

Resigned
Rushmoor, Clapton In GordanoBS20 7RH
Secretary
Appointed 21 Aug 1995
Resigned 04 May 2000

WATERS, Anthony Floyd

Resigned
The Stable Block, BristolBS40 5SA
Secretary
Appointed N/A
Resigned 31 Mar 2002

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 08 May 2006
Resigned 06 Jan 2012

CALLAHAN, Mark Ronald

Resigned
20 De Vere Close, ChelmsfordCM3 2LS
Born February 1961
Director
Appointed N/A
Resigned 02 Nov 1992

CLARKE, James Ian

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born March 1975
Director
Appointed 16 Dec 2008
Resigned 04 Jan 2011

FREEMAN, Martyn Alexander

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born June 1963
Director
Appointed 16 Aug 2004
Resigned 22 Mar 2013

FREEMAN, Martyn Alexander

Resigned
20 Portchester Heights, FarehamPO16 8JU
Born June 1963
Director
Appointed 01 Jul 1997
Resigned 28 Jan 2002

GOODMAN, Neville Roger

Resigned
White Cottage, ShorneDA12 3LA
Born September 1946
Director
Appointed 30 Sept 1993
Resigned 16 Aug 2004

MADDEN, Edward Christopher

Resigned
4 Rural Close, HornchurchRM11 1FH
Born June 1945
Director
Appointed N/A
Resigned 01 Sept 1992

MANNING, Elizabeth Jane

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born September 1964
Director
Appointed 23 Jun 1999
Resigned 22 Mar 2013

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 07 Oct 2003
Resigned 06 Jan 2012

ROBERTSON, David John

Resigned
18a Victoria Road, BristolBS15 3QH
Born May 1955
Director
Appointed 01 Dec 1991
Resigned 11 Jul 1997

STEWART, Ian Reginald

Resigned
Lullingworth, PainswickGL6 6UT
Born August 1941
Director
Appointed N/A
Resigned 30 Mar 2007

STIRLAND, Patrick Walter

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born September 1965
Director
Appointed 26 Apr 2000
Resigned 22 Mar 2013

TELLING, David Malcolm

Resigned
Meeting House Farm, BristolBS40 5SP
Born August 1938
Director
Appointed N/A
Resigned 10 Oct 2003
Fundings
Financials
Latest Activities

Filing History

144

Restoration Order Of Court
30 July 2018
AC92AC92
Gazette Dissolved Voluntary
18 March 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2013
DS01DS01
Second Filing Of Form With Form Type Made Up Date
31 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 June 2013
SH19Statement of Capital
Legacy
18 June 2013
SH20SH20
Legacy
18 June 2013
CAP-SSCAP-SS
Resolution
18 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
20 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
25 September 2009
288cChange of Particulars
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
21 October 2004
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288cChange of Particulars
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
287Change of Registered Office
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363aAnnual Return
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
30 June 2003
288cChange of Particulars
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288cChange of Particulars
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
2 October 1998
363aAnnual Return
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Legacy
25 March 1992
225(1)225(1)
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
19 July 1991
403aParticulars of Charge Subject to s859A
Legacy
8 May 1991
288288
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Legacy
22 October 1990
288288
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Legacy
16 October 1990
225(1)225(1)
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
225(1)225(1)
Legacy
19 April 1989
288288
Legacy
20 March 1989
363363
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Legacy
22 July 1988
287Change of Registered Office
Legacy
23 May 1988
287Change of Registered Office
Legacy
18 April 1988
288288
Legacy
17 September 1987
288288
Resolution
2 September 1987
RESOLUTIONSResolutions
Legacy
28 May 1987
224224
Certificate Change Of Name Company
12 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1987
GAZ(U)GAZ(U)
Legacy
27 February 1987
288288
Legacy
27 February 1987
287Change of Registered Office
Certificate Incorporation
22 January 1987
CERTINCCertificate of Incorporation