Background WavePink WaveYellow Wave

SANDFIELD CLEANING SERVICES LTD (10172415)

SANDFIELD CLEANING SERVICES LTD (10172415) is an active UK company. incorporated on 10 May 2016. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. SANDFIELD CLEANING SERVICES LTD has been registered for 9 years. Current directors include BARNES, Jack.

Company Number
10172415
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
3 The Crescent, Oldham, OL2 7BP
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BARNES, Jack
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFIELD CLEANING SERVICES LTD

SANDFIELD CLEANING SERVICES LTD is an active company incorporated on 10 May 2016 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. SANDFIELD CLEANING SERVICES LTD was registered 9 years ago.(SIC: 81210)

Status

active

Active since 9 years ago

Company No

10172415

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

3 The Crescent Shaw Oldham, OL2 7BP,

Previous Addresses

A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom
From: 17 March 2021To: 14 July 2023
A10 &a10a Admin Block Champions Business Park Arrowe Brook Road Upton Merseyside CH49 0AB United Kingdom
From: 19 March 2018To: 17 March 2021
Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales
From: 10 May 2016To: 19 March 2018
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNES, Jack

Active
The Crescent, OldhamOL2 7BP
Born February 1989
Director
Appointed 13 Jul 2023

DAVIES, Susan

Resigned
Downham Drive, HeswallCH60 5RF
Born May 1958
Director
Appointed 10 May 2016
Resigned 13 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Barnes

Active
The Crescent, OldhamOL2 7BP
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Mrs Susan Davies

Ceased
Champions Business Park, UptonCH49 0AB
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
6 December 2017
AD05AD05
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
10 May 2016
NEWINCIncorporation