Check the

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED

Company
CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED (03013931)

CLEANKILL (ENVIRONMENTAL SERVICES)

Phone: 02086 685 477
A⁺ rating

ABOUT CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED

Cleankill was set up and is still run by former Rentokil employees who decided they could use their knowledge and experience to set up a very customer focused business and offer a first-class service. From small beginnings, Cleankill’s reputation has spread and the company now has hundreds of customers across London, Surrey, Kent, Sussex and across the UK.

Our aim has always been to have a ‘big company’ level of professionalism and quality but to keep a small-company ethos.

Our staff receive regular and appropriate pest control skills training. We are proud members of the British Pest Control Association, approved to ISO9001 and ISO14001, and are also fully accredited to Safecontractor, Exor, Constructionline and the Achilles Health and Safety Accreditation Scheme.

We're the first pest control company in the UK to achieve 'Investors in People - Silver' accreditation.

Our highly-experienced technicians provide a fast and professional service.

Let us identify your pest problems and provide appropriate control solutions.

, and to help us improve our call handling we have invested in a new telephone system and introduced a ‘live chat’ function on our website.

KEY FINANCES

Year
2017
Assets
£294.65k ▼ £-24.55k (-7.69 %)
Cash
£0.04k ▼ £-0.08k (-65.83 %)
Liabilities
£210.63k ▼ £-39.34k (-15.74 %)
Net Worth
£84.02k ▲ £14.79k (21.37 %)

REGISTRATION INFO

Company name
CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED
Company number
03013931
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.cleankill.co.uk
Phones
02086 685 477
Registered Address
CLEANKILL (ENVIRONMENTAL SERVICES) LTD,
3RD FLOOR LEGION HOUSE,
75 LOWER ROAD,
KENLEY,
SURREY,
CR8 5NH

ECONOMIC ACTIVITIES

81291
Disinfecting and exterminating services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
31 May 2016
Total exemption full accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,000

CHARGES

6 July 2007
Status
Outstanding
Delivered
12 July 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 April 1995
Status
Outstanding
Delivered
3 May 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED DIRECTORS

Paul Bates

  Acting
Appointed
09 June 1998
Occupation
Pest & Vermin Control
Role
Secretary
Nationality
British
Address
5 Oaks Road, Kenley, Surrey, CR8 5NY
Name
BATES, Paul

Paul Bates

  Acting PSC
Appointed
27 May 1997
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
5 Oaks Road, Kenley, Surrey, CR8 5NY
Country Of Residence
England
Name
BATES, Paul
Notified On
25 January 2017
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Clive Adrian Bury

  Acting
Appointed
25 January 1995
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
93 Meadway, Barnet, Hertfordshire, EN5 5JZ
Country Of Residence
England
Name
BURY, Clive Adrian

Ian David Miller

  Acting
Appointed
10 September 1998
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
22 Clock House Road, Beckenham, Kent, BR3 4JP
Country Of Residence
England
Name
MILLER, Ian David

Jonathan Mark Whitehead

  Acting
Appointed
25 January 1995
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1 Chichester Road, Seaford, East Sussex, BN25 2DJ
Country Of Residence
England
Name
WHITEHEAD, Jonathan Mark

Lynne Kathryn Bury

  Resigned
Appointed
25 January 1995
Resigned
09 June 1998
Role
Secretary
Address
15 Crunden Road, South Croydon, Surrey, CR2 6HL
Name
BURY, Lynne Kathryn

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
25 January 1995
Resigned
25 January 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
25 January 1995
Resigned
25 January 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.