Brightside Commercial Deep Cleaning Ltd BIRKENHEAD


Founded in 2015, Brightside Commercial Deep Cleaning, classified under reg no. 09765678 is an active company. Currently registered at 1 Sandford Street CH41 1BN, Birkenhead the company has been in the business for nine years. Its financial year was closed on 29th September and its latest financial statement was filed on Thursday 29th September 2022.

The company has one director. Robert N., appointed on 14 September 2016. There are currently no secretaries appointed. Currently there is one former director listed by the company - Matthew S., who left the company on 13 January 2017. In addition, the company lists several former secretaries whose names might be found in the list below.

Brightside Commercial Deep Cleaning Ltd Address / Contact

Office Address 1 Sandford Street
Town Birkenhead
Post code CH41 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09765678
Date of Incorporation Mon, 7th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 29th September
Company age 9 years old
Account next due date Sat, 29th Jun 2024 (32 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Robert N.

Position: Director

Appointed: 14 September 2016

Tracey P.

Position: Secretary

Appointed: 14 March 2017

Resigned: 13 November 2018

Tracey P.

Position: Secretary

Appointed: 25 November 2016

Resigned: 13 January 2017

Matthew S.

Position: Director

Appointed: 07 September 2015

Resigned: 13 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Robert N. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Matthew S. This PSC owns 25-50% shares.

Robert N.

Notified on 7 February 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 6 September 2016
Ceased on 7 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth2 280      
Balance Sheet
Cash Bank On Hand16 66615 3183 52620 52066 83466 68542 848
Current Assets35 91445 17931 94262 296109 58196 79495 970
Debtors19 24729 86128 41641 77642 74730 10953 122
Net Assets Liabilities2 2802 72044423 93535 83746 32140 378
Other Debtors 8 0284 028   1 350
Property Plant Equipment2 0301 5024 2257 2815 4559 2146 909
Cash Bank In Hand16 667      
Net Assets Liabilities Including Pension Asset Liability2 280      
Tangible Fixed Assets2 030      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve2 278      
Shareholder Funds2 280      
Other
Accrued Liabilities600600600600600600600
Accumulated Depreciation Impairment Property Plant Equipment7991 3272 7543 7485 5747 4329 737
Additions Other Than Through Business Combinations Property Plant Equipment  4 1506 500 12 117 
Average Number Employees During Period66667810
Bank Borrowings    20 00014 12510 167
Bank Overdrafts15 26218 76715 10813 47510 18416 23222 084
Creditors35 25743 67634 92044 25920 00014 12510 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 446 -1 219 
Disposals Property Plant Equipment   -2 450 -6 500 
Dividend Per Share Interim7 1005 500     
Finance Lease Liabilities Present Value Total  3 6386 8332 457  
Increase From Depreciation Charge For Year Property Plant Equipment 5281 4272 4401 8263 0772 305
Net Current Assets Liabilities6561 503-2 97818 03751 41952 98244 949
Number Shares Issued Fully Paid2222222
Other Creditors2 0353 5716 56413 9893 9773 9777 767
Par Value Share1111111
Property Plant Equipment Gross Cost2 8292 8296 97911 02911 02916 64616 646
Provisions For Liabilities Balance Sheet Subtotal4062858031 3831 0371 7501 313
Taxation Social Security Payable17 23720 6159 0109 36240 94418 50316 070
Total Assets Less Current Liabilities2 6863 0051 24725 31856 87462 19651 858
Total Borrowings15 26218 76718 74620 30820 00014 12510 167
Trade Creditors Trade Payables123123     
Trade Debtors Trade Receivables19 24721 83324 38841 77642 74730 10951 772
Creditors Due Within One Year35 258      
Fixed Assets2 030      
Number Shares Allotted2      
Provisions For Liabilities Charges406      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions2 829      
Tangible Fixed Assets Cost Or Valuation2 829      
Tangible Fixed Assets Depreciation799      
Tangible Fixed Assets Depreciation Charged In Period799      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wednesday 17th January 2024
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements