Company NameRandles Cleaning Services Limited
DirectorsChristopher Randle and Stephen Mark Randle
Company StatusActive
Company Number07542460
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Christopher Randle
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCleaning Company Manager
Country of ResidenceEngland
Correspondence Address23/27 Holderness Road
Hull
East Yorkshire
HU8 7NA
Director NameMr Stephen Mark Randle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleVacuum Cleaner Engineer
Country of ResidenceEngland
Correspondence Address361 Holderness Road
Hull
HU8 8RD
Secretary NameChristopher Randle
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Beckhole Close
Hull
HU3 6NB

Contact

Telephone01482 211991
Telephone regionHull

Location

Registered Address23/27 Holderness Road
Hull
East Yorkshire
HU8 7NA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

100 at £1Christopher Randle
50.00%
Ordinary
100 at £1Stephen Mark Randle
50.00%
Ordinary

Financials

Year2014
Net Worth£341
Current Liabilities£134,322

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

27 November 2019Delivered on: 4 December 2019
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
10 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Christopher Randle as a secretary on 27 February 2023 (1 page)
27 February 2023Appointment of Mr Christopher Randle as a secretary on 27 February 2023 (2 pages)
27 February 2023Notification of Christopher Randle as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Cessation of Christopher Randle as a person with significant control on 27 February 2023 (1 page)
27 February 2023Appointment of Mr Christopher Randle as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Christopher Randle as a director on 27 February 2023 (1 page)
27 February 2023Notification of Stephen Randle as a person with significant control on 27 February 2023 (2 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
27 March 2020Micro company accounts made up to 28 February 2019 (5 pages)
17 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 December 2019Registration of charge 075424600001, created on 27 November 2019 (39 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 March 2018Director's details changed for Mr Christopher Randle on 1 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Stephen Mark Randle on 1 March 2018 (2 pages)
16 March 2018Secretary's details changed for Christopher Randle on 1 March 2018 (1 page)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 May 2012Registered office address changed from 361 Holderness Road Hull HU8 8RD United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 361 Holderness Road Hull HU8 8RD United Kingdom on 21 May 2012 (1 page)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
24 February 2011Incorporation (28 pages)
24 February 2011Incorporation (28 pages)