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
-
Check the company
-
UK
-
Croydon
- Company name
- CLEANKILL (ENVIRONMENTAL SERVICES) LIMITED
- Company number
- 03013931
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jan 1995
Age - 31 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
- 67
- 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
- 63
- 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
- 67
- 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
- 64
- 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.