Cleanforce Contracting Limited STOKE-ON-TRENT


Founded in 1974, Cleanforce Contracting, classified under reg no. 01161492 is an active company. Currently registered at 5/6 Sun Street Sun Street ST1 4JP, Stoke-on-trent the company has been in the business for 50 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 21st Jul 1999 Cleanforce Contracting Limited is no longer carrying the name Cleanforce (midlands).

The firm has one director. Stephen H., appointed on 1 December 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cleanforce Contracting Limited Address / Contact

Office Address 5/6 Sun Street Sun Street
Office Address2 Hanley
Town Stoke-on-trent
Post code ST1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161492
Date of Incorporation Thu, 28th Feb 1974
Industry Other cleaning services
End of financial Year 31st July
Company age 50 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 December 2022

Robert I.

Position: Director

Resigned: 01 December 2022

Linda S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 December 2022

Sandra L.

Position: Secretary

Appointed: 09 February 2001

Resigned: 01 March 2007

John B.

Position: Director

Appointed: 03 March 1992

Resigned: 09 February 2001

Dora L.

Position: Director

Appointed: 03 March 1992

Resigned: 04 April 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Knype Holdings Limited from Congleton, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Knype Holdings Limited

Bank House Market Square, Congleton, CW12 1ET, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14036565
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert I.

Notified on 3 March 2017
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cleanforce (midlands) July 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312021-07-312022-07-312023-07-31
Net Worth115 585123 638109 605   
Balance Sheet
Cash Bank On Hand   16 3731 166111 193
Current Assets344 592222 652281 378273 994310 755410 602
Debtors325 439222 290280 810257 321309 289299 109
Net Assets Liabilities   122 479136 758192 546
Property Plant Equipment   8 44813 01851 929
Total Inventories   300300 
Cash Bank In Hand18 85362268   
Net Assets Liabilities Including Pension Asset Liability115 585123 638109 605   
Stocks Inventory300300300   
Tangible Fixed Assets20 69415 27213 655   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve115 485123 538109 505   
Shareholder Funds115 585123 638109 605   
Other
Accumulated Amortisation Impairment Intangible Assets   1 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment   200 265204 917148 639
Average Number Employees During Period   626161
Creditors   38 33329 10118 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases    17 08455 125
Increase From Depreciation Charge For Year Property Plant Equipment    4 6525 169
Intangible Assets Gross Cost   1 5001 500 
Net Current Assets Liabilities94 891108 36695 950152 364152 841158 949
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     61 447
Other Disposals Property Plant Equipment     65 993
Property Plant Equipment Gross Cost   208 713217 935200 568
Total Additions Including From Business Combinations Property Plant Equipment    9 22248 626
Total Assets Less Current Liabilities   160 812165 859210 878
Creditors Due Within One Year249 701114 286185 428   
Fixed Assets20 69415 27213 655   
Number Shares Allotted100100100   
Par Value Share 11   
Value Shares Allotted100100100   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, April 2023
Free Download (11 pages)

Company search