Company NamePAG Cleaning Services (UK) Limited
DirectorsAnna Mari Sandywell and Ian Paul Sandywell
Company StatusActive
Company Number06758416
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NameC Hopwood Building Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Anna Mari Sandywell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMr Ian Paul Sandywell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMr Christopher Paul Hopwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Gallimore Close
Burslem
Stoke-On-Trent
Staffordshire
ST6 4DZ
Secretary NameMr Andrew Spanton
StatusResigned
Appointed25 November 2009(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2022)
RoleCompany Director
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anna Mari Sandywell
100.00%
Ordinary

Financials

Year2014
Net Worth£93,990
Cash£65,308
Current Liabilities£41,267

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 November 2018 (1 page)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 November 2018Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 27 November 2018 (1 page)
10 May 2018Micro company accounts made up to 30 November 2017 (1 page)
2 January 2018Confirmation statement made on 25 November 2017 with updates (5 pages)
2 January 2018Notification of Ian Paul Sandywell as a person with significant control on 1 October 2017 (2 pages)
2 January 2018Notification of Ian Paul Sandywell as a person with significant control on 1 October 2017 (2 pages)
2 January 2018Change of details for Mrs Anna Mari Sandywell as a person with significant control on 1 October 2017 (2 pages)
2 January 2018Appointment of Mr Ian Paul Sandywell as a director on 1 October 2017 (2 pages)
2 January 2018Confirmation statement made on 25 November 2017 with updates (5 pages)
2 January 2018Appointment of Mr Ian Paul Sandywell as a director on 1 October 2017 (2 pages)
2 January 2018Change of details for Mrs Anna Mari Sandywell as a person with significant control on 1 October 2017 (2 pages)
14 July 2017Micro company accounts made up to 30 November 2016 (1 page)
14 July 2017Micro company accounts made up to 30 November 2016 (1 page)
23 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 1 April 2014 (1 page)
15 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
15 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 April 2010Company name changed c hopwood building services LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Company name changed c hopwood building services LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Termination of appointment of Christopher Hopwood as a director (1 page)
6 April 2010Termination of appointment of Christopher Hopwood as a director (1 page)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
25 March 2010Appointment of Mrs Anna Mari Sandywell as a director (2 pages)
25 March 2010Appointment of Mrs Anna Mari Sandywell as a director (2 pages)
17 March 2010Director's details changed for Mr Christopher Paul Hopwood on 25 November 2009 (2 pages)
17 March 2010Appointment of Mr Andrew Spanton as a secretary (1 page)
17 March 2010Director's details changed for Mr Christopher Paul Hopwood on 25 November 2009 (2 pages)
17 March 2010Appointment of Mr Andrew Spanton as a secretary (1 page)
17 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
25 November 2008Incorporation (12 pages)
25 November 2008Incorporation (12 pages)