Cleshar Contract Services Limited STONEBRIDGE


Founded in 1992, Cleshar Contract Services, classified under reg no. 02742648 is an active company. Currently registered at Heather Park House NW10 7NN, Stonebridge the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Michelle L., Andrais R. and Michael H. and others. In addition one secretary - Michelle L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleshar Contract Services Limited Address / Contact

Office Address Heather Park House
Office Address2 North Circular Road
Town Stonebridge
Post code NW10 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742648
Date of Incorporation Tue, 25th Aug 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michelle L.

Position: Secretary

Appointed: 24 October 2023

Michelle L.

Position: Director

Appointed: 01 July 2021

Andrais R.

Position: Director

Appointed: 01 July 2021

Michael H.

Position: Director

Appointed: 01 July 2008

Damian T.

Position: Director

Appointed: 18 December 1992

Antony B.

Position: Director

Appointed: 01 October 2013

Resigned: 02 April 2017

Eileen S.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2016

Kim M.

Position: Director

Appointed: 21 May 2009

Resigned: 30 September 2013

Patricia O.

Position: Director

Appointed: 01 July 2008

Resigned: 05 June 2018

Mark B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 November 2013

Patricia O.

Position: Director

Appointed: 01 July 2008

Resigned: 05 June 2018

John G.

Position: Director

Appointed: 31 March 2008

Resigned: 01 July 2021

Simon M.

Position: Secretary

Appointed: 21 January 2003

Resigned: 24 October 2023

Simon M.

Position: Director

Appointed: 21 January 2003

Resigned: 01 July 2021

Gerald M.

Position: Secretary

Appointed: 02 November 1995

Resigned: 21 January 2003

Matthew D.

Position: Secretary

Appointed: 30 June 1995

Resigned: 02 November 1995

Michael H.

Position: Director

Appointed: 09 March 1995

Resigned: 11 December 2023

Matthew D.

Position: Director

Appointed: 09 March 1995

Resigned: 30 December 2003

Paul M.

Position: Secretary

Appointed: 18 December 1992

Resigned: 30 June 1995

Paul M.

Position: Director

Appointed: 18 December 1992

Resigned: 30 June 1995

Brian G.

Position: Director

Appointed: 18 December 1992

Resigned: 13 March 1998

Claire G.

Position: Director

Appointed: 18 December 1992

Resigned: 08 March 1995

Claire G.

Position: Secretary

Appointed: 18 December 1992

Resigned: 18 December 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1992

Resigned: 25 August 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 25 August 1992

Resigned: 25 August 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Ccs Group Limited from Stonebridge, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccs Group Limited

Heather Park House North Circular Road, Stonebridge, NW10 7NN, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03089060
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 759 0553 391 3304 188 2353 511 951
Current Assets15 775 85319 214 05117 515 28216 606 138
Debtors12 971 17815 751 58513 161 87712 992 473
Net Assets Liabilities915 9311 041 491849 007987 323
Other Debtors37 53576 85299 35252 443
Property Plant Equipment1 556 0641 149 298758 090421 125
Total Inventories45 62071 136165 170101 714
Other
Accrued Liabilities Deferred Income9 141 0889 474 9049 657 7399 249 345
Accumulated Depreciation Impairment Property Plant Equipment1 614 4371 902 3842 352 5852 851 496
Additions Other Than Through Business Combinations Property Plant Equipment 99 632123 126149 198
Administrative Expenses2 933 4213 372 5442 516 9012 946 603
Amounts Owed To Group Undertakings3 325 4614 444 0753 043 3831 587 692
Amounts Recoverable On Contracts7 798 16610 546 4736 854 959 
Average Number Employees During Period361324400435
Comprehensive Income Expense739 929665 543473 056611 372
Cost Sales63 674 86375 684 57171 692 80471 796 226
Creditors1 000 0001 000 000500 00013 840 680
Current Tax For Period198 10082 50061 100160 000
Depreciation Expense Property Plant Equipment482 852502 458506 713486 151
Dividend Income From Group Undertakings 182 86425 33023 787
Dividends Paid428 175539 983665 540473 056
Dividends Paid On Shares Interim428 175539 983665 540473 056
Finished Goods Goods For Resale45 62071 136165 170101 714
Fixed Assets1 557 0641 150 298759 090422 125
Further Item Tax Increase Decrease Component Adjusting Items-36-3 281219-82 651
Future Minimum Lease Payments Under Non-cancellable Operating Leases294 954443 652821 3161 563 437
Gain Loss On Disposals Property Plant Equipment11 113577-1 116-12
Government Grant Income  1 184 795 
Gross Profit Loss3 934 7023 979 4421 977 8703 611 260
Group Tax Relief Received Paid-18 289 -92 053 
Increase Decrease In Current Tax From Adjustment For Prior Periods-37-3 281-115-82 651
Increase From Depreciation Charge For Year Property Plant Equipment 502 458506 713486 151
Interest Income On Bank Deposits   277
Interest Paid To Group Undertakings45 00045 00045 000 
Interest Payable Similar Charges Finance Costs45 00045 00045 000 
Investments Fixed Assets1 0001 0001 0001 000
Investments In Subsidiaries1 0001 0001 0001 000
Net Current Assets Liabilities358 867891 193589 9172 765 458
Net Finance Income Costs  25 33024 064
Operating Profit Loss1 001 281606 898645 764664 657
Other Creditors25 737227 4838 1481 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 214 51156 51217 445
Other Disposals Property Plant Equipment 218 45164 13317 457
Other Interest Receivable Similar Income Finance Income 182 86425 33024 064
Other Operating Income Format1  1 184 795 
Other Remaining Borrowings1 000 0001 000 000500 000 
Other Taxation Social Security Payable523 805596 757488 711500 367
Pension Other Post-employment Benefit Costs Other Pension Costs79 16798 253143 013203 931
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income330 477228 8677 619 6097 662 613
Profit Loss739 929665 543473 056611 372
Profit Loss On Ordinary Activities Before Tax956 281744 762626 094688 721
Profit Loss Subsidiaries  23 787 
Property Plant Equipment Gross Cost3 170 5013 051 6823 110 6753 272 621
Provisions For Liabilities Balance Sheet Subtotal  2 073 1772 200 260
Social Security Costs554 248545 318807 8891 068 592
Staff Costs Employee Benefits Expense7 618 2327 333 16310 373 50012 556 025
Tax Decrease Increase From Effect Revenue Exempt From Taxation  4 8134 520
Tax Expense Credit Applicable Tax Rate181 693141 505118 958130 857
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -36 065  
Tax Increase Decrease From Effect Capital Allowances Depreciation16 33131 63336 42926 486
Tax Increase Decrease From Effect Dividends From Companies -34 709-4 813 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 61711 5954 0486 768
Tax Tax Credit On Profit Or Loss On Ordinary Activities216 35279 219153 03877 349
Total Assets Less Current Liabilities1 915 9312 041 4913 422 1843 187 583
Total Borrowings1 000 0001 000 000500 000 
Total Current Tax Expense Credit216 35279 219153 03877 349
Total Operating Lease Payments430 417426 334395 400305 343
Trade Creditors Trade Payables2 400 8953 579 6391 654 2072 501 531
Trade Debtors Trade Receivables4 805 0004 899 3935 442 9165 277 417
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -30 205
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -30 205
Turnover Revenue67 609 56579 664 01373 670 67475 407 486
Wages Salaries6 984 8176 689 5929 422 59811 283 502

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 24th, October 2023
Free Download (27 pages)

Company search

Advertisements