KINGDOM CLEANING LIMITED

KINGDOM HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON-LE-WILLOWS  WA12 0HF
  • Active
  • Private Limited Company
  • Company No. 02102149
  • Last Updated: 01 Mar 2024

Company Profile

KINGDOM CLEANING LIMITED was incorporated on Friday, February 20, 1987 as a Private Limited Company with registered address in NEWTON-LE-WILLOWS. KINGDOM CLEANING LIMITED has the status: Active and it's listed in the following category: General cleaning of buildings. This Private Limited Company has been operating for 38 years and 3 days.

Name KINGDOM CLEANING LIMITED
Company number 02102149
Company type Private Limited Company
Incorporation date 20 Feb 1987
Status Active
Industry (SIC 2007)

Address

Registered Address KINGDOM HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON-LE-WILLOWS
WA12 0HF
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Kingdom Services Group Limited Woodlands Park, Ashton Road, WA12 0HF Dates: Monday, May 10, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Walter Paul Geurts Nationality: Dutch Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
significant influence or control as trust
Mrs Martine Jolande Sophia Geurts Nationality: Dutch Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
significant influence or control as trust
Facilicom Uk Limited Mount Ephraim, TN4 8AS Dates: Wednesday, April 6, 2016 - Monday, May 10, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 March 2024, (-329 days left)
Latest accounts 31 March 2022
Next confirmation statement due 12 October 2016
Last confirmation statement dated 14 September 2015

Mortgages

Total of Mortgages 12
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 8

Previous Names

Name Change Date
KINGDOM CLEANING LIMITED 20 Feb 1987
PERMACLEAN ENVIRONMENTAL SERVICES LIMITED 16 Aug 2004
GOM ENVIRONMENTAL SERVICES LIMITED 15 Feb 2007
FACILICOM CLEANING SERVICES LIMITED 28 May 2021