Clean Hippo Domestic Services Limited WALSALL


Clean Hippo Domestic Services started in year 2015 as Private Limited Company with registration number 09464555. The Clean Hippo Domestic Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Walsall at 51 Harborough Drive. Postal code: WS9 0ET.

The company has one director. Debbie L., appointed on 31 December 2018. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex directors - Mark U., Sarah U. and others listed below. There were no ex secretaries.

Clean Hippo Domestic Services Limited Address / Contact

Office Address 51 Harborough Drive
Town Walsall
Post code WS9 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09464555
Date of Incorporation Mon, 2nd Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Debbie L.

Position: Director

Appointed: 31 December 2018

Mark U.

Position: Director

Appointed: 02 March 2015

Resigned: 31 December 2018

Sarah U.

Position: Director

Appointed: 02 March 2015

Resigned: 31 December 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Debbie L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Mark U. This PSC owns 25-50% shares. The third one is Sarah U., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Debbie L.

Notified on 31 December 2018
Nature of control: 25-50% shares

Mark U.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Sarah U.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 2533 5074 3831 6632 9252 9064 6443 5901 342
Net Assets Liabilities-9 310-11 881-11 902-14 687-13 092-17 876-16 902-17 641-19 919
Property Plant Equipment28721514372976533  
Cash Bank In Hand1 253        
Intangible Fixed Assets5 454        
Net Assets Liabilities Including Pension Asset Liability-9 310        
Tangible Fixed Assets287        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-9 410        
Other
Accumulated Amortisation Impairment Intangible Assets1 3642 7284 0937 05610 02012 98414 81814 81814 818
Accumulated Depreciation Impairment Property Plant Equipment72144216287392424456489489
Additions Other Than Through Business Combinations Property Plant Equipment    130    
Average Number Employees During Period   111111
Creditors16 30419 69319 15324 18420 91222 68121 57921 23121 261
Fixed Assets5 7414 3052 8687 8344 8951 89933  
Increase From Amortisation Charge For Year Intangible Assets 1 3641 3652 9632 9642 9641 834  
Increase From Depreciation Charge For Year Property Plant Equipment 727271105323233 
Intangible Assets5 4544 0902 7257 7624 7981 834   
Intangible Assets Gross Cost6 8186 8186 81814 81814 81814 81814 81814 81814 818
Net Current Assets Liabilities-15 051-16 186-14 770-22 521-17 987-19 775-16 935-17 641-19 919
Other Creditors16 30419 69319 15324 18420 91221 14319 53319 98020 465
Property Plant Equipment Gross Cost359359359359489489489489489
Total Additions Including From Business Combinations Intangible Assets   8 000     
Trade Creditors Trade Payables     1 5382 0461 251796
Capital Employed-9 310        
Creditors Due Within One Year16 304        
Intangible Fixed Assets Additions6 818        
Intangible Fixed Assets Aggregate Amortisation Impairment1 364        
Intangible Fixed Assets Amortisation Charged In Period1 364        
Intangible Fixed Assets Cost Or Valuation6 818        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions359        
Tangible Fixed Assets Cost Or Valuation359        
Tangible Fixed Assets Depreciation72        
Tangible Fixed Assets Depreciation Charged In Period72        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search