County Cleansing Limited NEWTON ABBOT


County Cleansing started in year 2003 as Private Limited Company with registration number 04807401. The County Cleansing company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newton Abbot at 8 Fairfield Road. Postal code: TQ12 5HQ.

There is a single director in the company at the moment - Simon F., appointed on 27 June 2003. In addition, a secretary was appointed - Helen C., appointed on 28 May 2018. At the moment there is one former director listed by the company - Amanda F., who left the company on 9 June 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the TQ13 7HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1024984 . It is located at Cannon Commercials Ltd, Fairfax Road, Newton Abbot with a total of 6 carsand 1 trailers. It has two locations in the UK.

County Cleansing Limited Address / Contact

Office Address 8 Fairfield Road
Office Address2 Kingskerswell
Town Newton Abbot
Post code TQ12 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807401
Date of Incorporation Mon, 23rd Jun 2003
Industry Sewerage
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Helen C.

Position: Secretary

Appointed: 28 May 2018

Simon F.

Position: Director

Appointed: 27 June 2003

Amanda F.

Position: Director

Appointed: 28 October 2010

Resigned: 09 June 2018

Amanda F.

Position: Secretary

Appointed: 21 June 2008

Resigned: 27 May 2018

Richard F.

Position: Secretary

Appointed: 17 June 2005

Resigned: 21 June 2008

Amanda B.

Position: Secretary

Appointed: 27 June 2003

Resigned: 17 June 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 27 June 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 June 2003

Resigned: 27 June 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Simon F. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another entity in the PSC register is Amanda F. This PSC owns 25-50% shares.

Simon F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Amanda F.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth61 83260 52534 06529 76269 34063 144       
Balance Sheet
Cash Bank On Hand     45 13514 45551 02886 95867 011163 990108 089224 535
Current Assets72 89777 561109 79995 167162 452174 881127 513138 434167 011160 444246 622215 074291 234
Debtors72 89775 568109 79995 167128 742129 746113 05887 40680 05393 43382 632106 98566 699
Net Assets Liabilities     63 14458 05370 26492 04378 954160 234240 485292 744
Other Debtors     10 7065 796 6 9818 8883 63216 8624 717
Property Plant Equipment     161 48185 04041 58620 1681 6461 247176 800136 463
Cash Bank In Hand 1 993  33 71045 135       
Net Assets Liabilities Including Pension Asset Liability61 83260 52534 06529 76269 34063 144       
Tangible Fixed Assets33 46459 520252 370189 098147 471161 483       
Reserves/Capital
Called Up Share Capital113333       
Profit Loss Account Reserve61 83160 52434 06229 75969 33763 141       
Shareholder Funds61 83260 52534 06529 76269 34063 144       
Other
Version Production Software         2 0212 021 2 023
Accrued Liabilities     4 3008 35012 2288 07512 12516 1834 0684 399
Accumulated Depreciation Impairment Property Plant Equipment     333 580411 362454 950476 395495 394346 871359 719380 542
Additions Other Than Through Business Combinations Property Plant Equipment      1 3411341 577477227195 9533 526
Average Number Employees During Period     66555556
Bank Borrowings Overdrafts     24 536       
Carrying Amount Property Plant Equipment With Restricted Title     159 77083 00040 19118 400  170 517132 706
Creditors     155 41396 12269 68371 85283 13687 63542 52753 592
Finance Lease Liabilities Present Value Total     61 49247 85118 22916 78917 184 21 02322 080
Increase From Depreciation Charge For Year Property Plant Equipment      77 78243 58822 52418 99962620 40039 182
Loans From Directors       339308  399330
Net Current Assets Liabilities30 52939 841-35 129-18 63524 05919 46531 39168 75195 15977 308158 987172 547237 642
Other Creditors     7 3706994 6245 7215 5516 373665751
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 079 149 1497 55218 359
Other Disposals Property Plant Equipment        1 550 149 1497 55223 040
Prepayments Accrued Income      1 7727271 1601 0809703 1734 360
Property Plant Equipment Gross Cost     495 061496 402496 536496 563497 040348 118536 519517 005
Recoverable Value-added Tax           13 968 
Taxation Including Deferred Taxation Balance Sheet Subtotal     11 65276    27 63022 207
Taxation Social Security Payable     20 36233 76031 90138 00044 83763 0044 83213 769
Total Assets Less Current Liabilities63 99399 361217 241170 463171 530180 948116 431110 337115 32778 954160 234349 347374 105
Trade Creditors Trade Payables     37 3535 4622 3622 9593 4392 07511 5403 047
Trade Debtors Trade Receivables     119 040105 49081 39471 91274 91170 99672 98257 622
Value-added Tax Payable            9 216
Advances Credits Directors4 6214 963 4 993 9424 591  8 8883 632  
Advances Credits Made In Period Directors4 6214 963    4 591  8 8883 632  
Advances Credits Repaid In Period Directors 4 6214 963   9424 591  8 8883 632 
Amount Specific Advance Or Credit Directors     9424 591  8 8883 632  
Amount Specific Advance Or Credit Made In Period Directors      4 591  8 8883 632  
Amount Specific Advance Or Credit Repaid In Period Directors      9424 591  8 8883 632 
Creditors Due After One Year 30 576170 906124 80889 446106 153       
Creditors Due Within One Year42 36837 720144 928113 802138 393155 416       
Number Shares Allotted 11333       
Par Value Share 11111       
Provisions For Liabilities Charges2 1618 26012 27015 89312 74411 651       
Secured Debts  22 66416 557         
Share Capital Allotted Called Up Paid1111         
Tangible Fixed Assets Additions 53 241225 312640         
Tangible Fixed Assets Cost Or Valuation160 690200 262405 052405 692         
Tangible Fixed Assets Depreciation127 226140 742152 682216 594         
Tangible Fixed Assets Depreciation Charged In Period 27 18532 46263 912         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 66920 522          
Tangible Fixed Assets Disposals 13 66920 522          
Fixed Assets   189 098147 471161 483       
Value Shares Allotted   333       

Transport Operator Data

Cannon Commercials Ltd
Address Fairfax Road , Heathfield Industrial Estate , Heathfield
City Newton Abbot
Post code TQ12 6UD
Vehicles 2
Myrtle Lodge
Address Liverton
City Newton Abbot
Post code TQ12 6JD
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search