Cleanspares (plymouth) Limited PLYMOUTH


Cleanspares (plymouth) started in year 1982 as Private Limited Company with registration number 01642523. The Cleanspares (plymouth) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Plymouth at 41 Houndiscombe Road. Postal code: PL4 6EX.

At present there are 3 directors in the the firm, namely Nicola S., Frederick S. and Frederick S.. In addition one secretary - Frederick S. - is with the company. At present 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.

This company operates within the PL7 1RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1067470 . It is located at 64a Valley Road, Plympton, Plymouth with a total of 3 cars.

Cleanspares (plymouth) Limited Address / Contact

Office Address 41 Houndiscombe Road
Office Address2 Mutley
Town Plymouth
Post code PL4 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642523
Date of Incorporation Thu, 10th Jun 1982
Industry Sale of used cars and light motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Frederick S.

Position: Secretary

Appointed: 31 March 2019

Nicola S.

Position: Director

Appointed: 01 February 2014

Frederick S.

Position: Director

Appointed: 01 June 2007

Frederick S.

Position: Director

Appointed: 11 May 1991

Frederick S.

Position: Director

Appointed: 03 March 2008

Resigned: 03 March 2008

Janet S.

Position: Director

Appointed: 01 June 2007

Resigned: 31 March 2019

Janet S.

Position: Secretary

Appointed: 14 September 1992

Resigned: 31 March 2019

Frederick S.

Position: Secretary

Appointed: 20 March 1992

Resigned: 03 September 1992

David S.

Position: Director

Appointed: 11 May 1991

Resigned: 20 March 1992

Peter S.

Position: Director

Appointed: 11 May 1991

Resigned: 03 September 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Fredrick S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Fredrick S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicola S., who also fulfils 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.

Fredrick S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fredrick S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet S.

Notified on 1 July 2016
Ceased on 30 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 660 633826 573993 3591 121 4181 509 9341 714 4411 858 2001 989 936
Current Assets600 606735 241891 1601 071 6981 183 8161 552 0141 760 3941 901 8282 034 564
Debtors69 68154 64152 00755 73939 19818 28021 75319 42824 628
Net Assets Liabilities 527 451743 113929 8991 130 7321 359 9431 666 0321 802 8381 965 205
Other Debtors 54 64152 00755 73939 19818 28021 75319 42824 628
Property Plant Equipment 78 45860 79448 25599 47474 60562 45346 98175 471
Total Inventories 19 96712 58022 60023 20023 80024 20024 20020 000
Cash Bank In Hand501 774660 633       
Net Assets Liabilities Including Pension Asset Liability507 863527 451       
Stocks Inventory29 15119 967       
Tangible Fixed Assets70 66178 458       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve507 763527 351       
Other
Accumulated Depreciation Impairment Property Plant Equipment 212 654232 918249 002206 283231 152251 970267 631255 102
Additions Other Than Through Business Combinations Property Plant Equipment  2 6003 545106 112 8 66618971 091
Average Number Employees During Period 66666654
Corporation Tax Payable 53 839118 627103 74392 78092 522107 53398 36391 034
Creditors 272 511198 285181 717133 741252 501144 949137 044130 490
Fixed Assets      62 45346 98175 471
Increase From Depreciation Charge For Year Property Plant Equipment  20 26416 08433 15724 86920 81815 66125 156
Net Current Assets Liabilities444 651462 730692 875889 9811 050 0751 299 5131 615 4451 764 7841 904 074
Other Creditors 200 97545 96946 46913 231135 4422 5195 2283 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    75 876   37 685
Other Disposals Property Plant Equipment    97 612   55 130
Other Taxation Social Security Payable 17 69733 68931 50527 73024 53734 89733 45331 117
Property Plant Equipment Gross Cost 291 112293 712297 257305 757305 757314 423314 612330 573
Provisions For Liabilities Balance Sheet Subtotal 13 73710 5568 33718 81714 17511 8668 92714 340
Total Assets Less Current Liabilities515 312541 188753 669938 2361 149 5491 374 1181 677 8981 811 7651 979 545
Trade Creditors Trade Payables        4 645
Capital Employed507 863527 451       
Creditors Due Within One Year155 955272 511       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges7 44913 737       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 51 143       
Tangible Fixed Assets Cost Or Valuation280 727291 112       
Tangible Fixed Assets Depreciation210 066212 654       
Tangible Fixed Assets Depreciation Charged In Period 26 152       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 564       
Tangible Fixed Assets Disposals 40 758       

Transport Operator Data

64a Valley Road
Address Plympton
City Plymouth
Post code PL7 1RF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, June 2023
Free Download (6 pages)

Company search

Advertisements