Amalgamated Cleaning Services London Limited ESSEX


Amalgamated Cleaning Services London started in year 2002 as Private Limited Company with registration number 04567446. The Amalgamated Cleaning Services London company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Essex at 58 Smallgains Avenue. Postal code: SS8 8JH. Since Wednesday 8th August 2018 Amalgamated Cleaning Services London Limited is no longer carrying the name Amalgamated Cleaning Services.

Currently there are 2 directors in the the company, namely Linda E. and Graham E.. In addition one secretary - Linda E. - is with the firm. 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 - Linda H. who worked with the the company until 20 March 2006.

Amalgamated Cleaning Services London Limited Address / Contact

Office Address 58 Smallgains Avenue
Office Address2 Canvey Island
Town Essex
Post code SS8 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567446
Date of Incorporation Fri, 18th Oct 2002
Industry Other cleaning services
Industry General cleaning of buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Linda E.

Position: Director

Appointed: 01 January 2016

Linda E.

Position: Secretary

Appointed: 20 March 2006

Graham E.

Position: Director

Appointed: 20 October 2002

Stella C.

Position: Director

Appointed: 20 March 2006

Resigned: 28 May 2014

Steve W.

Position: Director

Appointed: 26 October 2002

Resigned: 04 November 2003

Richard C.

Position: Director

Appointed: 20 October 2002

Resigned: 07 April 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

Albert H.

Position: Director

Appointed: 18 October 2002

Resigned: 31 December 2005

Linda H.

Position: Secretary

Appointed: 18 October 2002

Resigned: 20 March 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 18 October 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Graham E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham E.

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

Company previous names

Amalgamated Cleaning Services August 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 1252 3783441 57724 394       
Balance Sheet
Cash Bank In Hand1 8054 7354 086 10 286       
Cash Bank On Hand    10 2863 308 8 1078 12618 2817 3173 432
Current Assets72 26468 83356 21344 71868 91978 15679 43972 09972 82772 84781 15555 324
Debtors70 45964 09852 12744 71858 63374 84879 43963 99264 70154 56673 83851 892
Net Assets Liabilities        4549916611 968
Net Assets Liabilities Including Pension Asset Liability10 1252 378          
Other Debtors      2 237 2 7062 412480 
Property Plant Equipment    413123171314 68412 585 
Tangible Fixed Assets12997735541       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve10 1212 3743401 57324 390       
Shareholder Funds10 1252 3783441 57724 394       
Other
Amount Specific Advance Or Credit Directors       31 00238 60737 88739 89733 383
Amount Specific Advance Or Credit Made In Period Directors        53 48245 22251 71044 994
Amount Specific Advance Or Credit Repaid In Period Directors        45 87745 94249 70051 508
Accrued Liabilities    2 63239 93846 43040 09540 37039 98040 56020 827
Accumulated Depreciation Impairment Property Plant Equipment    7157257337397432 8424 9418 384
Average Number Employees During Period    1333333 
Bank Borrowings Overdrafts      5 421  2 91712 8348 000
Corporation Tax Payable    21 2508 5145 1304 3873 282 4 6572 933
Corporation Tax Recoverable         313316 
Creditors    44 56677 36078 51870 86672 38635 00023 91715 953
Creditors Due After One Year5 364           
Creditors Due Within One Year56 90466 55255 94243 19644 566       
Increase From Depreciation Charge For Year Property Plant Equipment     108642 0992 0994 329
Net Current Assets Liabilities15 3602 2812711 52224 3537969211 23344121 30711 9939 124
Number Shares Allotted 1 11       
Other Taxation Social Security Payable     7769918431 127858831808
Par Value Share 1 11       
Property Plant Equipment Gross Cost    75675675675675617 52617 52618 067
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation756 756756        
Tangible Fixed Assets Depreciation627659683701715       
Tangible Fixed Assets Depreciation Charged In Period 32 1814       
Total Additions Including From Business Combinations Property Plant Equipment         16 770 541
Total Assets Less Current Liabilities15 4892 3783441 57724 3948279441 25045435 99124 57817 921
Trade Creditors Trade Payables    2 6559 6004 2687 76713 294 4 1631 465
Trade Debtors Trade Receivables    40 31446 45050 16632 99023 38813 95433 14518 509
Other Creditors         1137 113 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements