Cleanslate Ltd WOKING


Cleanslate started in year 2011 as Private Limited Company with registration number 07884382. The Cleanslate company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Woking at Chobham Farm Sandpithall Road. Postal code: GU24 8HA.

The company has 2 directors, namely Mark F., Brian N.. Of them, Mark F., Brian N. have been with the company the longest, being appointed on 16 December 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleanslate Ltd Address / Contact

Office Address Chobham Farm Sandpithall Road
Office Address2 Chobham
Town Woking
Post code GU24 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07884382
Date of Incorporation Fri, 16th Dec 2011
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark F.

Position: Director

Appointed: 16 December 2011

Brian N.

Position: Director

Appointed: 16 December 2011

James A.

Position: Secretary

Appointed: 29 September 2017

Resigned: 05 May 2023

Jeremy H.

Position: Secretary

Appointed: 24 January 2017

Resigned: 29 September 2017

Jon J.

Position: Director

Appointed: 01 July 2014

Resigned: 23 January 2017

Lara N.

Position: Director

Appointed: 16 December 2011

Resigned: 28 February 2017

Brian N.

Position: Secretary

Appointed: 16 December 2011

Resigned: 24 January 2017

Michael J.

Position: Director

Appointed: 16 December 2011

Resigned: 30 June 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Cleanslate Group Limited from Hungerford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark F. This PSC owns 25-50% shares. The third one is Brian N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Cleanslate Group Limited

Unit 4 Kennet House 19 High Street, Hungerford, RG17 0NL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14920099
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 25-50% shares

Brian N.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand297 51710 97876 86348385 5406 421823 778
Current Assets1 162 4551 841 7102 091 2274 058 2934 147 0535 031 9865 003 597
Debtors864 9381 830 7322 014 3644 057 8104 061 5135 025 5654 179 819
Other Debtors19 256 78 857439 172457 436452 290517 861
Property Plant Equipment232 543607 027607 801531 76384 214144 92594 029
Net Assets Liabilities  1 034 7841 172 619644 4981 432 2331 588 281
Other
Accumulated Depreciation Impairment Property Plant Equipment14 64718 83223 78126 59633 6358 240115 538
Amounts Owed By Group Undertakings845 4351 830 732722 2121 783 0011 925 5333 565 7593 188 455
Amounts Owed To Group Undertakings221 560203 981157 556157 556152 431253 193530 158
Average Number Employees During Period 121410766
Creditors343 5731 270 5932 681 7264 896 5375 174 4495 282 5673 362 191
Fixed Assets233 144608 3281 915 6232 366 9991 975 8002 108 2951 166 092
Increase From Depreciation Charge For Year Property Plant Equipment 6 465 2 8157 0395 07550 896
Investments Fixed Assets6011 3011 307 8221 835 2361 891 5861 963 3701 072 063
Investments In Group Undertakings6011 3011 307 8221 835 2361 891 5861 963 3701 072 063
Net Current Assets Liabilities818 882571 1171 800 8873 702 1573 843 1474 606 5053 784 380
Other Creditors75 601958 5562 681 7264 896 5375 123 4965 191 1903 362 191
Other Taxation Social Security Payable43 55089 44017 78111 5808 6536 711344 449
Property Plant Equipment Gross Cost247 190625 859631 582558 359117 849167 668 
Total Additions Including From Business Combinations Property Plant Equipment 6 669 3 77782 49091 718 
Total Assets Less Current Liabilities1 052 0261 179 4453 716 5106 069 1565 818 9476 714 8004 950 472
Total Increase Decrease From Revaluations Property Plant Equipment 372 000 -77 000-295 000  
Trade Creditors Trade Payables2 86218 5017 63546015 4865 72237 576
Trade Debtors Trade Receivables247    5 43514 355
Amounts Owed By Associates  1 192 8761 835 6371 678 5441 002 081459 148
Bank Borrowings Overdrafts   108   
Disposals Property Plant Equipment    228 000  
Finance Lease Liabilities Present Value Total    50 95391 37782 360
Increase Decrease In Property Plant Equipment    75 95091 718 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
Free Download (4 pages)

Company search

Advertisements