Cleanest Windows Limited IPSWICH


Founded in 2009, Cleanest Windows, classified under reg no. 07049943 is an active company. Currently registered at 81 Centaur Court Claydon Business Park IP6 0NL, Ipswich the company has been in the business for 15 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Dean S., Lydia S.. Of them, Dean S., Lydia S. have been with the company the longest, being appointed on 20 October 2009. Currenlty, the firm lists one former director, whose name is Graham C. and who left the the firm on 20 October 2009. In addition, there is one former secretary - John P. who worked with the the firm until 4 October 2012.

Cleanest Windows Limited Address / Contact

Office Address 81 Centaur Court Claydon Business Park
Office Address2 Great Blakenham
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07049943
Date of Incorporation Tue, 20th Oct 2009
Industry General cleaning of buildings
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Dean S.

Position: Director

Appointed: 20 October 2009

Lydia S.

Position: Director

Appointed: 20 October 2009

Graham C.

Position: Director

Appointed: 20 October 2009

Resigned: 20 October 2009

John P.

Position: Secretary

Appointed: 20 October 2009

Resigned: 04 October 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Dean S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lydia S. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lydia S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 9021 8191 1751 225       
Balance Sheet
Cash Bank In Hand6611 1863861 690       
Cash Bank On Hand   1 690737      
Current Assets2 2792 9982 7564 5493 3034 4036 9205 9775 0436 2956 833
Debtors1 6181 8122 3702 8592 566      
Intangible Fixed Assets2 6002 6002 6002 600       
Other Debtors   400400      
Property Plant Equipment   1 203902      
Tangible Fixed Assets9974551 203       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve1 8921 8091 1651 215       
Shareholder Funds1 9021 8191 1751 225       
Other
Accrued Liabilities   229229      
Accumulated Depreciation Impairment Property Plant Equipment   662963      
Average Number Employees During Period    2222222
Corporation Tax Payable   2 7262 093      
Creditors   7 1276 1926 1833 9814 4474 7035 2374 443
Creditors Due Within One Year3 0763 8534 2367 127       
Dividends Paid    9 000      
Fixed Assets2 6992 6742 6553 8033 5023 2773 1082 9814 0483 6863 414
Increase From Depreciation Charge For Year Property Plant Equipment    301      
Intangible Assets   2 6002 600      
Intangible Assets Gross Cost   2 600       
Intangible Fixed Assets Cost Or Valuation2 6002 6002 600        
Net Current Assets Liabilities-797-855-1 480-2 578-2 889-1 7802 9391 5303401 0582 390
Number Shares Allotted 101010       
Number Shares Issued Fully Paid    10      
Par Value Share 1111      
Profit Loss    8 388      
Property Plant Equipment Gross Cost   1 865       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions   1 549       
Tangible Fixed Assets Cost Or Valuation3163163161 865       
Tangible Fixed Assets Depreciation217242261662       
Tangible Fixed Assets Depreciation Charged In Period 2519401       
Total Assets Less Current Liabilities1 9021 8191 1751 2256131 4976 0474 5114 3884 7445 804
Trade Debtors Trade Receivables   2 4592 166      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 11th, March 2024
Free Download (5 pages)

Company search

Advertisements