Neatawash Limited STAFFORDSHIRE


Founded in 1999, Neatawash, classified under reg no. 03751829 is an active company. Currently registered at Boothen Green ST4 4BJ, Staffordshire the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 20th May 1999 Neatawash Limited is no longer carrying the name Camexit.

There is a single director in the company at the moment - Kimberley M., appointed on 29 August 2003. In addition, a secretary was appointed - Kimberley M., appointed on 21 August 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian M. who worked with the the company until 21 August 2020.

Neatawash Limited Address / Contact

Office Address Boothen Green
Office Address2 Stoke On Trent
Town Staffordshire
Post code ST4 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751829
Date of Incorporation Wed, 14th Apr 1999
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Kimberley M.

Position: Secretary

Appointed: 21 August 2020

Kimberley M.

Position: Director

Appointed: 29 August 2003

Ian M.

Position: Director

Appointed: 19 April 1999

Resigned: 21 August 2020

Ian M.

Position: Secretary

Appointed: 19 April 1999

Resigned: 21 August 2020

Philip M.

Position: Director

Appointed: 19 April 1999

Resigned: 29 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 April 1999

Resigned: 19 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1999

Resigned: 19 April 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Kimberley M. This PSC and has 75,01-100% shares. Another entity in the PSC register is Ian M. This PSC owns 25-50% shares.

Kimberley M.

Notified on 21 August 2020
Nature of control: 75,01-100% shares

Ian M.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: 25-50% shares

Company previous names

Camexit May 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 4667 0016613 87215 85549 893
Current Assets131 827104 795103 188104 09697 370129 097
Debtors86 72780 03484 72476 90072 61868 120
Net Assets Liabilities12 501-8 985-28 652-29 624-31 521-2 214
Other Debtors23 09926 41730 87231 12229 90524 079
Property Plant Equipment39 90637 02234 02227 51523 10324 482
Total Inventories16 63417 76018 39813 3248 89711 084
Other
Accumulated Amortisation Impairment Intangible Assets21 60022 80024 00024 00024 00024 000
Accumulated Depreciation Impairment Property Plant Equipment38 84040 96435 74137 25935 24030 409
Additions Other Than Through Business Combinations Property Plant Equipment 15 85115 3779 0409 42013 524
Average Number Employees During Period1212131198
Bank Borrowings Overdrafts  5 465   
Creditors155 132146 002159 862156 235147 994151 293
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 61123 60014 02915 85016 812
Disposals Property Plant Equipment 16 61123 60014 02915 85116 976
Fixed Assets42 30638 22234 022   
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 19543 54927 29317 2681 012 
Increase From Amortisation Charge For Year Intangible Assets 1 2001 200   
Increase From Depreciation Charge For Year Property Plant Equipment 18 73518 37715 54713 83111 981
Intangible Assets2 4001 200    
Intangible Assets Gross Cost 24 00024 00024 00024 00024 000
Net Current Assets Liabilities-23 305-41 207-56 674-52 139-50 624-22 196
Other Creditors90 59184 35283 78687 66485 33986 736
Other Taxation Social Security Payable12 53112 19612 13515 4347 29610 165
Property Plant Equipment Gross Cost78 74677 98669 76364 77458 34354 891
Taxation Including Deferred Taxation Balance Sheet Subtotal6 5006 0006 0005 0004 0004 500
Total Assets Less Current Liabilities19 001-2 985-22 652-24 624-27 5212 286
Trade Creditors Trade Payables52 01049 45458 47653 13755 35954 392
Trade Debtors Trade Receivables63 62853 61753 85245 77842 71344 041

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements