Shipshape Cleaning Company Limited HENLEY-ON-THAMES


Shipshape Cleaning Company started in year 2002 as Private Limited Company with registration number 04444119. The Shipshape Cleaning Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Henley-on-thames at Century House. Postal code: RG9 2LT. Since 16th August 2011 Shipshape Cleaning Company Limited is no longer carrying the name Ship Shape Cleaning Company.

The firm has one director. Dawn P., appointed on 21 May 2002. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex secretaries - Ian H., Rouse & Co Company Secretarial Ltd and others listed below. There were no ex directors.

Shipshape Cleaning Company Limited Address / Contact

Office Address Century House
Office Address2 Wargrave Road
Town Henley-on-thames
Post code RG9 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04444119
Date of Incorporation Tue, 21st May 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Dawn P.

Position: Director

Appointed: 21 May 2002

Ian H.

Position: Secretary

Appointed: 18 October 2007

Resigned: 14 July 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 21 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2002

Resigned: 21 May 2002

Rouse & Co Company Secretarial Ltd

Position: Secretary

Appointed: 21 May 2002

Resigned: 19 October 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Dawn P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dawn P.

Notified on 21 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ship Shape Cleaning Company August 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 12556 75118 30416 96935 630125 152111 70583 716
Current Assets 139 102127 619108 743102 170165 612150 138131 954
Debtors97 18582 351109 31591 77466 54040 46038 43348 238
Net Assets Liabilities 85 24773 58067 81961 20666 83462 97755 719
Other Debtors4911 99343 06224 1122 7522 7523 4903 150
Property Plant Equipment30 31822 08515 5309 5479 0607 2941 3711 226
Other
Accrued Liabilities Deferred Income5 2902 50010 50010 50012 26412 24610 4666 886
Accumulated Amortisation Impairment Intangible Assets7 5007 5007 5007 5007 5007 5007 500 
Accumulated Depreciation Impairment Property Plant Equipment72 63180 94788 60679 04981 37383 2889 2082 402
Additions Other Than Through Business Combinations Property Plant Equipment 831 1043741 837149 357
Average Number Employees During Period    43322923
Bank Borrowings Overdrafts     48 71038 20828 511
Corporation Tax Payable21 42812 7234 9065 5353 5055 2044 1441 684
Creditors105 3237 64469 28450 18649 29948 71038 20828 511
Current Tax For Period21 42812 723      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 116-1 259      
Finance Lease Liabilities Present Value Total9 0567 6447 642     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 1204 29913 9268 8605 248
Increase From Depreciation Charge For Year Property Plant Equipment 8 3167 6592 3782 3241 9151 533348
Intangible Assets Gross Cost7 5007 5007 5007 5007 5007 5007 500 
Net Current Assets Liabilities 72 19558 33558 55752 871108 72499 81483 004
Number Shares Issued Fully Paid  111   
Other Creditors32 32317 2756 5802862 77812 0475958 461
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 935  75 6137 154
Other Disposals Property Plant Equipment   15 914  80 0037 308
Other Taxation Social Security Payable29 52927 09130 68227 08522 53623 68221 09217 023
Par Value Share  111   
Prepayments Accrued Income11 54212 5001 5844 5924 9328823 4442 485
Property Plant Equipment Gross Cost102 949103 032104 13688 59690 43390 58210 5793 628
Provisions For Liabilities Balance Sheet Subtotal 1 389285285725474  
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 31211 464      
Total Assets Less Current Liabilities 94 28073 86568 10461 931116 018101 18584 230
Trade Creditors Trade Payables15 3395 9058 9746 7808 2162 4194 5935 330
Trade Debtors Trade Receivables85 15267 85864 66963 07058 85636 82631 49942 603

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England on 2nd April 2024 to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton on Tees North Yorkshire TS18 3TU
filed on: 2nd, April 2024
Free Download (1 page)

Company search