Deep Clean Hygiene Services (UK) Limited CHESHIRE


Founded in 1993, Deep Clean Hygiene Services (UK), classified under reg no. 02830066 is an active company. Currently registered at 2 Marple Road SK2 5QB, Cheshire the company has been in the business for 31 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Daniel P., Elbereth S. and Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 24 June 1993 and Daniel P. and Elbereth S. have been with the company for the least time - from 3 July 2020. As of 29 April 2024, there was 1 ex director - Diane M.. There were no ex secretaries.

Deep Clean Hygiene Services (UK) Limited Address / Contact

Office Address 2 Marple Road
Office Address2 Offerton Stockport
Town Cheshire
Post code SK2 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830066
Date of Incorporation Thu, 24th Jun 1993
Industry Remediation activities and other waste management services
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Daniel P.

Position: Director

Appointed: 03 July 2020

Elbereth S.

Position: Director

Appointed: 03 July 2020

Kevin M.

Position: Director

Appointed: 24 June 1993

Kevin M.

Position: Secretary

Resigned: 03 July 2020

Diane M.

Position: Director

Resigned: 03 July 2020

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 24 June 1993

Resigned: 24 June 1993

Violet C.

Position: Nominee Director

Appointed: 24 June 1993

Resigned: 24 June 1993

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Elbereth S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Daniel P. This PSC owns 50,01-75% shares. Moving on, there is Diane M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elbereth S.

Notified on 3 July 2020
Nature of control: 25-50% shares

Daniel P.

Notified on 3 July 2020
Nature of control: 50,01-75% shares

Diane M.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin M.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth426 811387 380     
Balance Sheet
Cash Bank On Hand  262 685179 251119 830147 863153 591
Current Assets456 573447 869369 028267 689187 356250 130229 613
Debtors111 086126 864104 34386 43865 526100 26774 022
Net Assets Liabilities  315 177224 156101 134177 744176 823
Other Debtors   9 2005 8322 500 
Property Plant Equipment  28 16922 70418 56934 30149 031
Total Inventories  2 0002 0002 0002 0002 000
Cash Bank In Hand343 487319 005     
Net Assets Liabilities Including Pension Asset Liability426 811387 380     
Stocks Inventory2 0002 000     
Tangible Fixed Assets58 32651 569     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve426 711387 280     
Shareholder Funds426 811387 380     
Other
Accrued Liabilities Deferred Income  6 1206 6723 0863 15510 718
Accumulated Depreciation Impairment Property Plant Equipment   147 686123 449122 369121 653
Average Number Employees During Period  99887
Bank Borrowings Overdrafts    50 00010 00010 000
Corporation Tax Payable  33 62823 6768 68116 8234 469
Creditors  77 38962 51552 51164 60166 806
Deferred Tax Liabilities  4 6313 7222 2805 4198 348
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -279-28 151-8 939-9 708
Disposals Property Plant Equipment   -354-31 682-9 950-12 114
Dividends Paid On Shares  167 950187 600   
Finance Lease Liabilities Present Value Total  2 522    
Fixed Assets58 32651 56928 16922 70418 56934 30149 031
Increase Decrease In Depreciation Impairment Property Plant Equipment   3 3301 8405 7406 740
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -909-1 4423 1392 929
Increase From Depreciation Charge For Year Property Plant Equipment   5 6793 9147 8598 992
Loans From Directors   48110 0244 00013 000
Net Current Assets Liabilities380 224348 968291 639205 174134 845185 529162 807
Other Creditors  438464548865754
Other Taxation Social Security Payable  25 53713 33817 91524 11925 997
Prepayments Accrued Income  8 3298 4143 6536 7838 068
Property Plant Equipment Gross Cost   170 390142 018156 670170 684
Raw Materials Consumables  2 0002 0002 0002 0002 000
Taxation Including Deferred Taxation Balance Sheet Subtotal  -4 631-3 722-2 280-5 419-8 348
Total Additions Including From Business Combinations Property Plant Equipment   2893 31024 60226 128
Total Assets Less Current Liabilities438 550400 537319 808227 878153 414219 830211 838
Trade Creditors Trade Payables  9 14417 88412 2575 6391 868
Trade Debtors Trade Receivables  96 01468 82456 04190 98465 954
Creditors Due After One Year4 0815 549     
Creditors Due Within One Year76 34998 901     
Number Shares Allotted 24     
Par Value Share 1     
Provisions For Liabilities Charges7 6587 608     
Share Capital Allotted Called Up Paid2424     
Tangible Fixed Assets Additions 8 795     
Tangible Fixed Assets Cost Or Valuation202 396200 876     
Tangible Fixed Assets Depreciation144 070149 307     
Tangible Fixed Assets Depreciation Charged In Period 12 238     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 001     
Tangible Fixed Assets Disposals 10 315     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements