Complete Washroom Solutions Limited COVENTRY


Complete Washroom Solutions started in year 2004 as Private Limited Company with registration number 05092496. The Complete Washroom Solutions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at 91 Main Road. Postal code: CV7 7NL. Since 2004-05-27 Complete Washroom Solutions Limited is no longer carrying the name Lawgra (no.1094).

The company has one director. Timothy D., appointed on 1 July 2005. There are currently no secretaries appointed. At the moment 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.

Complete Washroom Solutions Limited Address / Contact

Office Address 91 Main Road
Office Address2 Meriden
Town Coventry
Post code CV7 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092496
Date of Incorporation Fri, 2nd Apr 2004
Industry Other cleaning services
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Timothy D.

Position: Director

Appointed: 01 July 2005

David R.

Position: Secretary

Appointed: 15 January 2006

Resigned: 18 September 2008

Anthony N.

Position: Director

Appointed: 01 July 2005

Resigned: 18 July 2007

David R.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 October 2005

Alan G.

Position: Director

Appointed: 01 July 2005

Resigned: 15 September 2010

John B.

Position: Director

Appointed: 17 May 2004

Resigned: 17 February 2022

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 17 May 2004

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 15 January 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Timothy D. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares.

Timothy D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John B.

Notified on 6 April 2016
Ceased on 17 February 2022
Nature of control: 25-50% shares

Company previous names

Lawgra (no.1094) May 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth324 021257 341      
Balance Sheet
Cash Bank On Hand 12822812 1476 13886 31532 92932 045
Current Assets371 702387 794375 704431 873550 492639 204649 104507 066
Debtors304 774310 866301 674335 924455 052508 707591 993455 839
Net Assets Liabilities 257 341246 172276 349366 238525 633544 724181 748
Other Debtors 89 56847 73763 088149 535180 634310 398136 967
Property Plant Equipment 534 698578 668781 0911 014 0211 008 160963 4501 187 921
Total Inventories 76 80073 80283 80289 30244 18224 18219 182
Cash Bank In Hand128128      
Net Assets Liabilities Including Pension Asset Liability324 021257 341      
Stocks Inventory66 80076 800      
Tangible Fixed Assets507 760534 698      
Reserves/Capital
Called Up Share Capital8 5008 500      
Profit Loss Account Reserve315 521248 841      
Shareholder Funds324 021257 341      
Other
Accumulated Depreciation Impairment Property Plant Equipment 500 864569 896610 052687 653820 583997 3681 175 861
Administrative Expenses  502 940597 443653 927765 469  
Average Number Employees During Period 24242531343131
Bank Borrowings Overdrafts 127 977109 56123 880171 26235 871133 333225 276
Corporation Tax Payable 16 5002 306  10 80030 552 
Corporation Tax Recoverable       14 480
Cost Sales  919 5681 039 0161 148 9021 324 744  
Creditors 543 493604 306692 917826 367598 653231 529449 780
Depreciation Expense Property Plant Equipment  69 03277 71094 784147 268  
Depreciation Rate Used For Property Plant Equipment  20201520  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 55417 18314 338  
Disposals Property Plant Equipment   47 12532 21951 874  
Dividends Paid  19 500  16 36565 460 
Dividends Paid On Shares 39 00019 500     
Fixed Assets507 760534 698578 668781 0911 014 0211 008 160  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 436 750385 250333 750282 250230 750179 250127 750
Gross Profit Loss  503 154636 333754 618835 092  
Increase From Depreciation Charge For Year Property Plant Equipment  69 03277 71094 784147 268176 785196 370
Interest Payable Similar Charges Finance Costs  20 55328 43215 75726 161  
Net Current Assets Liabilities-84 288-155 699-228 602-261 044-275 87540 551-20 600-383 007
Number Shares Issued But Not Fully Paid    8 5008 500  
Operating Profit Loss  30 53472 299134 706259 609  
Other Creditors 152 626221 208345 169243 773210 50398 196224 504
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 877
Other Disposals Property Plant Equipment       89 385
Other Operating Income Format1  30 32033 40934 015189 986  
Other Taxation Social Security Payable 39 68071 03464 405121 033118 73092 01995 579
Par Value Share 1   1  
Profit Loss  8 33130 17789 889175 76084 550 
Profit Loss On Ordinary Activities Before Tax  9 98143 867118 949233 448  
Property Plant Equipment Gross Cost 1 035 5621 148 5641 391 1431 701 6741 828 7431 960 8182 363 782
Provisions For Liabilities Balance Sheet Subtotal 86 00091 750105 440134 500175 300166 597173 386
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 65013 69029 06057 688  
Total Additions Including From Business Combinations Property Plant Equipment     178 943132 075492 349
Total Assets Less Current Liabilities430 972386 499350 066520 047738 1461 048 711942 850804 914
Trade Creditors Trade Payables 206 710200 197259 463290 299222 749250 682267 374
Trade Debtors Trade Receivables 228 798253 937272 836305 517328 073281 595304 392
Turnover Revenue  1 422 7221 675 3491 903 5202 159 836  
Called Up Share Capital Not Paid Not Expressed As Current Asset7 5007 500      
Creditors Due After One Year23 90143 158      
Creditors Due Within One Year455 990543 493      
Number Shares Allotted8 5008 350      
Provisions For Liabilities Charges83 05086 000      
Secured Debts131 974146 311      
Share Capital Allotted Called Up Paid8 5008 350      
Tangible Fixed Assets Additions 123 510      
Tangible Fixed Assets Cost Or Valuation937 0521 035 562      
Tangible Fixed Assets Depreciation429 292500 864      
Tangible Fixed Assets Depreciation Charged In Period 96 572      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 000      
Tangible Fixed Assets Disposals 25 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (12 pages)

Company search