Rapid Commercial Cleaning Services Limited WOKINGHAM


Rapid Commercial Cleaning Services started in year 1999 as Private Limited Company with registration number 03848546. The Rapid Commercial Cleaning Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wokingham at 1a Oaklands Business Centre. Postal code: RG41 2FD. Since October 8, 1999 Rapid Commercial Cleaning Services Limited is no longer carrying the name Callamwell.

At present there are 2 directors in the the company, namely Jeffrey W. and Paul C.. In addition one secretary - Paul C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon S. who worked with the the company until 30 April 2015.

Rapid Commercial Cleaning Services Limited Address / Contact

Office Address 1a Oaklands Business Centre
Office Address2 Oaklands Park
Town Wokingham
Post code RG41 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03848546
Date of Incorporation Mon, 27th Sep 1999
Industry General cleaning of buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Paul C.

Position: Secretary

Appointed: 07 January 2003

Jeffrey W.

Position: Director

Appointed: 29 September 1999

Paul C.

Position: Director

Appointed: 29 September 1999

Simon S.

Position: Director

Appointed: 01 July 2007

Resigned: 30 April 2015

Simon S.

Position: Secretary

Appointed: 01 July 2007

Resigned: 30 April 2015

Iqbal A.

Position: Director

Appointed: 29 September 1999

Resigned: 12 March 2004

Harcourt Registrars Limited

Position: Corporate Secretary

Appointed: 29 September 1999

Resigned: 07 January 2003

Betty D.

Position: Nominee Director

Appointed: 27 September 1999

Resigned: 29 September 1999

Daniel D.

Position: Nominee Secretary

Appointed: 27 September 1999

Resigned: 29 September 1999

Daniel D.

Position: Nominee Director

Appointed: 27 September 1999

Resigned: 29 September 1999

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Jeffrey W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Suzanne W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jeffrey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Suzanne W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Callamwell October 8, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements