Aadvark Cleaning Company Limited HAMPSHIRE


Founded in 1994, Aadvark Cleaning Company, classified under reg no. 03000658 is an active company. Currently registered at 242 Gosport Road PO16 0SS, Hampshire the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1995/03/20 Aadvark Cleaning Company Limited is no longer carrying the name Pavenmead.

There is a single director in the firm at the moment - Steven H., appointed on 16 February 1995. In addition, a secretary was appointed - David H., appointed on 1 June 2000. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aadvark Cleaning Company Limited Address / Contact

Office Address 242 Gosport Road
Office Address2 Fareham
Town Hampshire
Post code PO16 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000658
Date of Incorporation Mon, 12th Dec 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

David H.

Position: Secretary

Appointed: 01 June 2000

Steven H.

Position: Director

Appointed: 16 February 1995

Kevin S.

Position: Director

Appointed: 01 January 2000

Resigned: 27 October 2000

Carolyn H.

Position: Secretary

Appointed: 04 September 1997

Resigned: 31 May 2000

Steven H.

Position: Secretary

Appointed: 16 February 1995

Resigned: 04 September 1997

Alistair G.

Position: Director

Appointed: 16 February 1995

Resigned: 27 March 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 December 1994

Resigned: 16 February 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1994

Resigned: 16 February 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Steven H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pavenmead March 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth84 492103 25632 824      
Balance Sheet
Cash Bank On Hand  19 54012 44413 33832 64813 03036 4455 301
Current Assets294 101290 601235 193229 847253 342301 581312 181382 518313 563
Debtors247 004263 297214 591216 475237 002267 001297 660344 701308 262
Net Assets Liabilities      84 15896 41423 864
Other Debtors  7 7791 2577 1457 3047 2664 9997 378
Total Inventories  1 0629283 0021 9321 4911 372 
Cash Bank In Hand46 34326 42719 540      
Property Plant Equipment  43183     
Stocks Inventory7548771 062      
Tangible Fixed Assets49444431      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve84 490103 25432 822      
Shareholder Funds84 492103 25632 824      
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 30026 64826 7317 0093 759  
Amounts Owed By Related Parties     167 965193 249229 964200 565
Average Number Employees During Period   37444124138
Bank Borrowings Overdrafts       43 000 
Corporation Tax Payable     3 9052 807  
Creditors  202 800188 698206 083229 391228 02342 942289 699
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 98030 98030 98020 371310 000280 666
Net Current Assets Liabilities84 443102 81232 39341 14947 25972 19084 158139 35623 864
Other Creditors  172 375159 316177 881193 016196 936-58254 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 2503 759 
Other Disposals Property Plant Equipment      3 2503 759 
Other Taxation Social Security Payable  18 20620 15617 56023 34417 23639 07626 417
Property Plant Equipment Gross Cost  26 73126 73126 7317 0093 759  
Trade Creditors Trade Payables  12 2199 22610 64213 03111 0448 3378 341
Trade Debtors Trade Receivables  98 72773 17676 84991 73297 145109 738100 319
Amounts Owed By Group Undertakings  108 085142 042153 008167 965   
Creditors Due Within One Year209 658187 789202 800      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 722   
Disposals Property Plant Equipment     19 722   
Increase From Depreciation Charge For Year Property Plant Equipment   34883    
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 444250      
Tangible Fixed Assets Cost Or Valuation26 03726 48126 731      
Tangible Fixed Assets Depreciation25 98826 03726 300      
Tangible Fixed Assets Depreciation Charged In Period 49263      
Total Assets Less Current Liabilities84 492103 25632 82441 23247 25972 190   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, October 2022
Free Download (7 pages)

Company search

Advertisements