Corniche Cleaning Services Limited FAREHAM


Corniche Cleaning Services started in year 2004 as Private Limited Company with registration number 05314976. The Corniche Cleaning Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Fareham at 321 Southampton Road Southampton Road. Postal code: PO14 4AY.

The company has 2 directors, namely Lloyd G., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 22 December 2004 and Lloyd G. has been with the company for the least time - from 1 December 2022. As of 1 May 2024, there was 1 ex secretary - Isabella G.. There were no ex directors.

Corniche Cleaning Services Limited Address / Contact

Office Address 321 Southampton Road Southampton Road
Office Address2 Titchfield
Town Fareham
Post code PO14 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05314976
Date of Incorporation Thu, 16th Dec 2004
Industry Other cleaning services
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Lloyd G.

Position: Director

Appointed: 01 December 2022

Andrew G.

Position: Director

Appointed: 22 December 2004

Isabella G.

Position: Secretary

Appointed: 22 December 2004

Resigned: 17 December 2012

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 16 December 2004

Resigned: 22 December 2004

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 December 2004

Resigned: 22 December 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Lloyd G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lloyd G.

Notified on 18 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 5137 51415 37817 49222 29322 51441 482
Current Assets21 28722 39428 21133 97933 23639 10057 458
Debtors14 77414 88012 83316 48710 94316 58615 976
Net Assets Liabilities2 8373 1397 57012 91013 70123 18330 851
Other Debtors2 8524 0052 4492 845326  
Property Plant Equipment6 04815 3215 8386 06092817 09812 224
Other
Accrued Liabilities      900
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 000  
Accumulated Depreciation Impairment Property Plant Equipment54 00847 61757 51940 89646 02852 38958 221
Additions Other Than Through Business Combinations Property Plant Equipment 19 5524201 000  958
Average Number Employees During Period7777712
Creditors1 4009 8155 6091 69820 28717 47627 729
Disposals Decrease In Depreciation Impairment Property Plant Equipment -16 670 -21 753   
Disposals Property Plant Equipment -16 670 -17 402   
Dividend Per Share Interim  285350380  
Dividends Paid On Shares Final33 00031 00028 515    
Dividends Paid On Shares Interim  28 51535 00038 000  
Finance Lease Liabilities Present Value Total1 4009 8155 6091 6981 4023 5113 511
Increase From Depreciation Charge For Year Property Plant Equipment 10 2799 9035 1305 132 5 832
Intangible Assets Gross Cost30 00030 00030 00030 00030 000  
Loans From Directors     452 
Net Current Assets Liabilities-6826978 4509 69912 94921 62429 729
Number Shares Issued Fully Paid  100100   
Other Creditors10 0466 2838 96510 83711 56992 
Par Value Share330310291   
Prepayments  1 7901 7341 685  
Prepayments Accrued Income     1 9711 971
Property Plant Equipment Gross Cost60 05662 93863 35846 95646 95669 48770 445
Provisions For Liabilities Balance Sheet Subtotal1 1293 0641 1091 151176  
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 2492 323
Taxation Social Security Payable5 7066 1355 8496 8517 3164 95011 590
Total Assets Less Current Liabilities5 36616 01814 28815 75913 87738 72241 953
Total Borrowings1 4009 8155 6091 6981 402  
Trade Creditors Trade Payables2 2563 6727402 534 6401 098
Trade Debtors Trade Receivables11 92210 8758 59411 9088 93214 61514 005
Value-added Tax Payable     7 83110 630
Amount Specific Advance Or Credit Directors-165-68-4-502   
Amount Specific Advance Or Credit Made In Period Directors33 11631 09728 57934 502   
Amount Specific Advance Or Credit Repaid In Period Directors-33 000-31 000-28 515-35 000   
Company Contributions To Money Purchase Plans Directors   2 772   
Director Remuneration9 5009 50011 0479 953   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, July 2023
Free Download (7 pages)

Company search