Equity Cleaning Services Limited PORTSMOUTH


Founded in 1977, Equity Cleaning Services, classified under reg no. 01327436 is an active company. Currently registered at Unit 10 Acorn Business Park PO6 3TH, Portsmouth the company has been in the business for 47 years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 7th Mar 2006 Equity Cleaning Services Limited is no longer carrying the name Equity Site Services.

The firm has 3 directors, namely Clara M., Louise H. and James P.. Of them, Louise H., James P. have been with the company the longest, being appointed on 1 May 2017 and Clara M. has been with the company for the least time - from 27 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equity Cleaning Services Limited Address / Contact

Office Address Unit 10 Acorn Business Park
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01327436
Date of Incorporation Tue, 30th Aug 1977
Industry General cleaning of buildings
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Clara M.

Position: Director

Appointed: 27 May 2022

Louise H.

Position: Director

Appointed: 01 May 2017

James P.

Position: Director

Appointed: 01 May 2017

Raymond P.

Position: Director

Resigned: 10 January 2023

Mandy M.

Position: Secretary

Appointed: 20 July 2018

Resigned: 25 October 2019

Anne M.

Position: Secretary

Appointed: 01 July 1996

Resigned: 19 July 2018

David W.

Position: Director

Appointed: 27 November 1991

Resigned: 23 October 1947

Susan P.

Position: Director

Appointed: 27 November 1991

Resigned: 31 July 1995

Raymond P.

Position: Secretary

Appointed: 27 November 1991

Resigned: 01 July 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Raymond P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raymond P.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Equity Site Services March 7, 2006
Equity Cleaning Services July 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-03-31
Net Worth161 590170 164185 513212 022       
Balance Sheet
Cash Bank On Hand   60 378128 605133 008177 376339 544329 206365 220251 830
Current Assets221 852272 573305 757370 013414 651522 926605 197686 560669 127729 209620 794
Debtors170 998218 828234 621299 586274 182375 043412 342320 173313 648341 754345 013
Net Assets Liabilities   212 022246 195317 180397 443437 065507 439532 467485 365
Other Debtors   10 36210 04211 1267 82720 9087 5027 34522 671
Property Plant Equipment   38 45434 70940 82337 76866 94455 23653 66153 557
Total Inventories   10 04911 86414 87515 47926 84326 273  
Cash Bank In Hand45 38545 52164 57860 378       
Net Assets Liabilities Including Pension Asset Liability161 590170 164185 513212 022       
Stocks Inventory5 4698 2246 55810 049       
Tangible Fixed Assets37 38446 22434 91838 454       
Reserves/Capital
Called Up Share Capital86 05086 05086 05086 050       
Profit Loss Account Reserve75 54084 11499 463125 972       
Shareholder Funds161 590170 164185 513212 022       
Other
Accumulated Depreciation Impairment Property Plant Equipment   111 76993 642101 126112 364127 294126 251139 226147 767
Average Number Employees During Period    190200200203178175190
Bank Borrowings Overdrafts       50 000   
Corporation Tax Payable      26 54114 13718 033  
Creditors   3 7691 508242 561241 597313 293214 784247 819186 042
Future Minimum Lease Payments Under Non-cancellable Operating Leases    8 1606 3571 70442624231 56871 863
Increase From Depreciation Charge For Year Property Plant Equipment    10 7747 48411 23821 22014 199 8 541
Net Current Assets Liabilities125 517132 868154 570181 923217 443280 365363 600373 267454 343481 390434 752
Other Creditors   39 48850 33858 00961 06063 59165 885101 33156 092
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 29015 242  
Other Disposals Property Plant Equipment       6 63415 242  
Other Taxation Social Security Payable   92 660102 633121 180136 451150 63614 1367 90811 439
Property Plant Equipment Gross Cost   150 223128 351141 949150 132194 238181 487192 887201 324
Provisions For Liabilities Balance Sheet Subtotal   4 5864 4494 0083 9253 1462 1402 5842 944
Total Additions Including From Business Combinations Property Plant Equipment    7 92513 5988 18350 7402 491 8 437
Total Assets Less Current Liabilities162 901179 092189 488220 377252 152321 188401 368440 211509 579535 051488 309
Trade Creditors Trade Payables   52 85841 97561 86444 08634 929116 730138 580118 511
Trade Debtors Trade Receivables   289 224264 140363 917404 515299 265306 146334 409322 342
Creditors Due After One Year 4 4878233 769       
Creditors Due Within One Year96 335139 705151 187188 090       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 901      
Disposals Property Plant Equipment    29 797      
Finance Lease Liabilities Present Value Total   3 7691 5081 508     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -19 360      
Number Shares Allotted 86 05086 05086 050       
Par Value Share 111       
Provisions For Liabilities Charges1 3114 4413 1524 586       
Share Capital Allotted Called Up Paid86 05086 05086 05086 050       
Tangible Fixed Assets Additions 27 1796 55722 221       
Tangible Fixed Assets Cost Or Valuation115 327138 006135 997150 223       
Tangible Fixed Assets Depreciation77 94391 782101 079111 769       
Tangible Fixed Assets Depreciation Charged In Period 17 45017 86318 158       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 6118 5667 468       
Tangible Fixed Assets Disposals 4 5008 5667 995       
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -15 427      
Fixed Assets37 38446 224         

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 company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements