Clean Image Hygiene Limited ROCHESTER


Clean Image Hygiene started in year 2004 as Private Limited Company with registration number 05277161. The Clean Image Hygiene company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Rochester at Hoo Marina Estate, Vicarage Lane. Postal code: ME3 9LB.

Currently there are 2 directors in the the firm, namely Georgena L. and Steven L.. In addition one secretary - Georgena L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brenda L. who worked with the the firm until 11 January 2024.

This company operates within the ME3 9LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1053628 . It is located at Unit1, Hoo Marina Ind Est, Rochester with a total of 1 cars.

Clean Image Hygiene Limited Address / Contact

Office Address Hoo Marina Estate, Vicarage Lane
Office Address2 Hoo
Town Rochester
Post code ME3 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05277161
Date of Incorporation Wed, 3rd Nov 2004
Industry Manufacture of cleaning and polishing preparations
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Georgena L.

Position: Secretary

Appointed: 11 January 2024

Georgena L.

Position: Director

Appointed: 01 April 2005

Steven L.

Position: Director

Appointed: 20 February 2005

Paula B.

Position: Director

Appointed: 20 February 2005

Resigned: 31 March 2005

Leigh L.

Position: Director

Appointed: 20 February 2005

Resigned: 31 March 2005

Brenda L.

Position: Secretary

Appointed: 03 November 2004

Resigned: 11 January 2024

James L.

Position: Director

Appointed: 03 November 2004

Resigned: 21 February 2005

Brenda L.

Position: Director

Appointed: 03 November 2004

Resigned: 21 February 2005

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Steven L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Georgena L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Georgena L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 53947 83635 55270 10689 311156 581       
Balance Sheet
Cash Bank In Hand54 02160 31054 28164 49579 41699 406       
Cash Bank On Hand     99 406238 67899 438111 88697 979386 638364 121195 633
Current Assets223 356220 126211 933234 090253 878308 290431 081365 004385 423535 532737 988680 971596 900
Debtors149 335139 816137 652149 595154 462188 884172 403245 566253 537419 163332 960296 850361 267
Net Assets Liabilities     156 581195 933189 448192 893327 514490 051513 153523 663
Net Assets Liabilities Including Pension Asset Liability46 53947 836 70 10689 311156 581       
Other Debtors      6 1725 4435 7636 33513 8809 5173 662
Property Plant Equipment     74 55155 786343 937330 665371 615369 660381 320359 906
Stocks Inventory20 00020 00020 00020 00020 00020 000       
Tangible Fixed Assets38 38838 11127 99248 51368 04974 551       
Total Inventories     20 00020 00020 00020 00018 39018 39020 00040 000
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve46 33947 63635 35269 90689 111156 381       
Shareholder Funds46 53947 83635 55270 10689 311156 581       
Other
Accumulated Depreciation Impairment Property Plant Equipment     81 943104 744125 843140 437132 094152 254163 504188 126
Average Number Employees During Period      88101010109
Bank Borrowings Overdrafts       3 258185340   
Creditors     211 360280 434505 593504 995571 853606 806536 856417 149
Creditors Due Within One Year 210 401204 373212 497219 016211 360       
Increase From Depreciation Charge For Year Property Plant Equipment      22 80121 09914 59419 17620 16032 19531 727
Net Current Assets Liabilities8 1519 7257 56021 59334 86296 930150 647-140 589-119 572-36 321131 182144 115179 751
Number Shares Allotted  100100100100       
Other Creditors      24 267224 807213 852206 557171 031171 57421 955
Other Taxation Social Security Payable      40 13139 38144 29978 02772 79627 68246 171
Par Value Share  1111       
Property Plant Equipment Gross Cost     156 494160 530469 780471 102503 709521 581544 824548 032
Provisions For Liabilities Balance Sheet Subtotal     14 90010 50013 90018 2007 78010 79112 28215 994
Provisions For Liabilities Charges    13 60014 900       
Share Capital Allotted Called Up Paid 200200200200100       
Tangible Fixed Assets Additions 12 732 34 36740 43236 959       
Tangible Fixed Assets Cost Or Valuation77 17989 91189 911124 278131 535156 494       
Tangible Fixed Assets Depreciation38 79151 80061 91975 76563 48681 943       
Tangible Fixed Assets Depreciation Charged In Period  10 11913 84613 02426 660       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    25 3038 203       
Tangible Fixed Assets Disposals    33 17512 000       
Total Additions Including From Business Combinations Property Plant Equipment      4 036309 2501 32274 23218 20552 06310 437
Total Assets Less Current Liabilities46 53947 83635 55270 106102 911171 481206 433203 348211 093335 294500 842525 435539 657
Trade Creditors Trade Payables      216 036238 147246 659286 929362 979337 600349 023
Trade Debtors Trade Receivables      166 231240 123247 774412 828319 080287 333357 365
Value Shares Allotted  200200200200       
Amounts Owed By Group Undertakings            240
Disposals Decrease In Depreciation Impairment Property Plant Equipment         27 519 20 6127 105
Disposals Property Plant Equipment         41 625 28 8207 229
Future Minimum Lease Payments Under Non-cancellable Operating Leases           4 5764 576
Creditors Due Within One Year Total Current Liabilities215 205210 401           
Fixed Assets38 38838 111           
Tangible Fixed Assets Depreciation Charge For Period 13 009           

Transport Operator Data

Unit1
Address Hoo Marina Ind Est , Vicarage Lane , Hoo
City Rochester
Post code ME3 9LB
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/01/11, company appointed a new person to the position of a secretary
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements