Executive Cleaning (south West) Limited WORCESTER


Executive Cleaning (south West) started in year 2014 as Private Limited Company with registration number 09261930. The Executive Cleaning (south West) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Worcester at The Church House The Church House. Postal code: WR8 9JP.

The firm has one director. Helen C., appointed on 20 February 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tony C. who worked with the the firm until 1 August 2020.

Executive Cleaning (south West) Limited Address / Contact

Office Address The Church House The Church House
Office Address2 Severn Stoke
Town Worcester
Post code WR8 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09261930
Date of Incorporation Mon, 13th Oct 2014
Industry General cleaning of buildings
End of financial Year 30th July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (39 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Helen C.

Position: Director

Appointed: 20 February 2018

Phoebe C.

Position: Director

Appointed: 14 August 2015

Resigned: 01 August 2018

Tony C.

Position: Director

Appointed: 13 October 2014

Resigned: 20 February 2018

Tony C.

Position: Secretary

Appointed: 13 October 2014

Resigned: 01 August 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Helen C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tony C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Helen C.

Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony C.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-3 69516 141      
Balance Sheet
Cash Bank On Hand 1 62111 40054 97957 045102 703192 183215 183
Current Assets18 51562 610188 039336 411318 356354 763479 749567 566
Debtors18 46760 989176 639281 432261 311252 060287 566352 383
Other Debtors 32 05675 827168 034143 045171 285171 285171 285
Property Plant Equipment 4 50018 37525 14328 41721 53416 19922 149
Cash Bank In Hand481 621      
Tangible Fixed Assets 4 500      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-3 69616 140      
Shareholder Funds-3 69516 141      
Other
Accrued Liabilities Deferred Income 1 5001 8001 8003 0003 000  
Accumulated Depreciation Impairment Property Plant Equipment 1 5007 62516 00622 29329 47134 87138 921
Average Number Employees During Period    119118 38
Bank Borrowings Overdrafts     50 000143 196117 196
Corporation Tax Payable 2 95919 58226 98428 41136 37136 37136 371
Creditors 50 969154 842288 064273 244319 571530 728602 480
Increase From Depreciation Charge For Year Property Plant Equipment  6 1258 3816 2877 1785 4004 050
Net Current Assets Liabilities-3 69511 64133 19748 34745 11235 192-50 979-34 914
Number Shares Issued Fully Paid  11    
Other Creditors 20 38977 801167 471124 08799 66365 32684 078
Other Remaining Borrowings   17 6257 30050 000  
Other Taxation Social Security Payable 17 95633 02851 26490 76897 755241 678336 678
Par Value Share1111    
Property Plant Equipment Gross Cost 6 00026 00041 14950 71051 00551 07061 070
Total Additions Including From Business Combinations Property Plant Equipment  20 00015 1499 5612956510 000
Total Assets Less Current Liabilities-3 69516 14151 57273 49073 52956 726-34 780-12 765
Trade Creditors Trade Payables 8 16522 63122 92019 67835 78244 15728 157
Trade Debtors Trade Receivables 28 933100 812113 398118 26680 775116 281181 098
Advances Credits Directors 4 324      
Advances Credits Made In Period Directors 8 643      
Advances Credits Repaid In Period Directors 13 546      
Creditors Due Within One Year22 21050 969      
Number Shares Allotted11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from The Church House the Church House Severn Stoke Worcester WR8 9JP England on 2024/01/18 to 79 Caroline Street Birmingham B3 1UP
filed on: 18th, January 2024
Free Download (2 pages)

Company search