Cleantec Services Limited WATFORD


Cleantec Services started in year 2001 as Private Limited Company with registration number 04155336. The Cleantec Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Watford at Unit 2. Postal code: WD25 9EJ.

At the moment there are 2 directors in the the company, namely Christopher R. and Peter R.. In addition one secretary - Christopher R. - is with the firm. As of 9 May 2024, there were 2 ex directors - Haydn H., Gary W. and others listed below. There were no ex secretaries.

Cleantec Services Limited Address / Contact

Office Address Unit 2
Office Address2 Handford Court
Town Watford
Post code WD25 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04155336
Date of Incorporation Wed, 7th Feb 2001
Industry General cleaning of buildings
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christopher R.

Position: Director

Appointed: 07 February 2001

Christopher R.

Position: Secretary

Appointed: 07 February 2001

Peter R.

Position: Director

Appointed: 07 February 2001

Haydn H.

Position: Director

Appointed: 30 November 2008

Resigned: 15 September 2015

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2001

Resigned: 07 February 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 February 2001

Resigned: 07 February 2001

Gary W.

Position: Director

Appointed: 07 February 2001

Resigned: 31 May 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Cleantec (Eot) Trustees Limited from Watford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Christopher R. This PSC owns 25-50% shares. Then there is Peter R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cleantec (Eot) Trustees Limited

Unit 2 Handford Court, Watford, WD25 9EJ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13220930
Notified on 2 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher R.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Peter R.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-31
Net Worth286 401320 752 
Balance Sheet
Cash Bank On Hand 32 4544 517
Current Assets646 091839 7061 300 893
Debtors613 911770 6721 199 405
Net Assets Liabilities 320 752354 679
Other Debtors 16 367113 588
Property Plant Equipment 65 38771 702
Total Inventories 36 58096 971
Cash Bank In Hand 32 454 
Intangible Fixed Assets71 01344 339 
Stocks Inventory32 18036 580 
Tangible Fixed Assets45 01465 387 
Reserves/Capital
Called Up Share Capital200200 
Profit Loss Account Reserve286 201320 552 
Shareholder Funds286 401320 752 
Other
Accumulated Amortisation Impairment Intangible Assets 222 403249 077
Accumulated Depreciation Impairment Property Plant Equipment 248 414272 262
Bank Borrowings Overdrafts  87 672
Corporation Tax Payable 35 01934 900
Creditors 617 01787 672
Fixed Assets116 027109 72689 367
Increase From Amortisation Charge For Year Intangible Assets  26 674
Increase From Depreciation Charge For Year Property Plant Equipment  23 848
Intangible Assets 44 33917 665
Intangible Assets Gross Cost 266 742 
Net Current Assets Liabilities175 840222 690365 506
Other Creditors 197 508302 713
Other Taxation Social Security Payable 319 795503 405
Property Plant Equipment Gross Cost 313 802343 964
Provisions For Liabilities Balance Sheet Subtotal 11 66412 522
Taxation Including Deferred Taxation Balance Sheet Subtotal 11 66412 522
Total Additions Including From Business Combinations Property Plant Equipment  30 162
Total Assets Less Current Liabilities291 867332 416454 873
Trade Creditors Trade Payables 64 69564 385
Trade Debtors Trade Receivables 754 3061 085 817
Creditors Due Within One Year470 251617 016 
Intangible Fixed Assets Aggregate Amortisation Impairment195 729222 403 
Intangible Fixed Assets Amortisation Charged In Period 26 674 
Intangible Fixed Assets Cost Or Valuation266 742266 742 
Number Shares Allotted 200 
Par Value Share 1 
Provisions For Liabilities Charges5 46611 664 
Share Capital Allotted Called Up Paid200200 
Tangible Fixed Assets Additions 40 972 
Tangible Fixed Assets Cost Or Valuation279 642313 802 
Tangible Fixed Assets Depreciation234 628248 415 
Tangible Fixed Assets Depreciation Charged In Period 20 599 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 812 
Tangible Fixed Assets Disposals 6 812 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-05-31
filed on: 13th, December 2022
Free Download (32 pages)

Company search

Advertisements