City Hygiene Services Limited NOTTINGHAM


Founded in 1990, City Hygiene Services, classified under reg no. 02459073 is an active company. Currently registered at Elizabeth House NG8 3HY, Nottingham the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since May 4, 1999 City Hygiene Services Limited is no longer carrying the name N.i.c. Janitorial.

The company has 3 directors, namely Nigel H., Andrew B. and Simon B.. Of them, Andrew B., Simon B. have been with the company the longest, being appointed on 4 January 1992 and Nigel H. has been with the company for the least time - from 1 April 1998. As of 21 May 2024, there were 2 ex directors - Betty B., Terry B. and others listed below. There were no ex secretaries.

City Hygiene Services Limited Address / Contact

Office Address Elizabeth House
Office Address2 Wigman Road Bilborough
Town Nottingham
Post code NG8 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02459073
Date of Incorporation Fri, 12th Jan 1990
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Nigel H.

Position: Director

Appointed: 01 April 1998

Andrew B.

Position: Director

Appointed: 04 January 1992

Simon B.

Position: Director

Appointed: 04 January 1992

Betty B.

Position: Director

Resigned: 11 December 2020

Terry B.

Position: Director

Appointed: 04 January 1992

Resigned: 18 June 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Nic Group Limited from Nottingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Betty B. This PSC owns 75,01-100% shares. Moving on, there is Nic Investments, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Nic Group Limited

Elizabeth House Wigman Road, Nottingham, NG8 3HY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Betty B.

Notified on 1 January 2017
Ceased on 30 March 2021
Nature of control: 75,01-100% shares

Nic Investments

33 Wigman Road, Nottingham, NG8 3HY, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered England
Registration number 06971724
Notified on 1 April 2018
Ceased on 30 March 2021
Nature of control: 75,01-100% shares

Company previous names

N.i.c. Janitorial May 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand452 864376 389267 130286 460413 027650 147544 553
Current Assets1 126 6061 163 6481 217 1031 143 405737 573940 485816 348
Debtors646 876776 059937 643844 479313 542278 685260 213
Net Assets Liabilities530 503566 024537 199510 303210 286350 122399 176
Property Plant Equipment165 988181 313125 752125 003244 995201 029349 581
Total Inventories26 86611 20012 33012 46611 00411 65311 582
Other
Accrued Liabilities520 664515 508539 510500 082469 754490 580497 433
Accumulated Depreciation Impairment Property Plant Equipment134 331137 245190 856169 244151 052193 026138 389
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -966-7 196    
Amounts Owed By Group Undertakings466 949511 109600 485640 849147 865128 648116 455
Amounts Owed To Group Undertakings89 015135 298151 615142 162125 387148 205137 031
Average Number Employees During Period17171817151616
Corporation Tax Payable6 00010 000  24 00046 000 
Creditors749 266767 078800 993750 362760 105791 392750 408
Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 83121 03885 91178 86141 667156 105
Disposals Property Plant Equipment 103 08621 450112 900202 18543 480251 539
Increase From Depreciation Charge For Year Property Plant Equipment 77 74574 64964 29960 66983 641101 468
Net Current Assets Liabilities377 340396 570416 110393 043-22 532149 09365 940
Other Taxation Social Security Payable38 46635 83540 86942 86642 06944 81141 795
Property Plant Equipment Gross Cost300 319318 558316 608294 247396 047394 055487 970
Provisions12 82511 8594 6637 74312 177-1 01016 345
Provisions For Liabilities Balance Sheet Subtotal12 82511 8594 6637 74312 177 16 345
Total Additions Including From Business Combinations Property Plant Equipment 121 32519 50090 539303 98541 488345 454
Total Assets Less Current Liabilities543 328577 883541 862518 046222 463350 122415 521
Trade Creditors Trade Payables95 12170 43768 99965 25298 89561 79674 149
Trade Debtors Trade Receivables179 927209 950228 516198 870165 677149 027143 758
Additional Provisions Increase From New Provisions Recognised   3 0804 434 17 355

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements