Exclusive Contract Services Limited HATFIELD


Exclusive Contract Services started in year 1987 as Private Limited Company with registration number 02189512. The Exclusive Contract Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hatfield at Ground Floor, Prospect Place. Postal code: AL9 5DA. Since 2003/07/21 Exclusive Contract Services Limited is no longer carrying the name Clean Business.

The firm has 5 directors, namely Lisa H., Nileshbhai S. and Gary E. and others. Of them, Amanda E. has been with the company the longest, being appointed on 28 November 2012 and Lisa H. has been with the company for the least time - from 1 April 2022. Currently 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.

Exclusive Contract Services Limited Address / Contact

Office Address Ground Floor, Prospect Place
Office Address2 85 Great North Road
Town Hatfield
Post code AL9 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02189512
Date of Incorporation Fri, 6th Nov 1987
Industry General cleaning of buildings
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lisa H.

Position: Director

Appointed: 01 April 2022

Nileshbhai S.

Position: Director

Appointed: 24 June 2015

Gary E.

Position: Director

Appointed: 03 September 2014

James M.

Position: Director

Appointed: 10 September 2013

Amanda E.

Position: Director

Appointed: 28 November 2012

Christopher E.

Position: Secretary

Resigned: 16 February 1995

Debbie L.

Position: Director

Appointed: 01 December 2012

Resigned: 31 March 2022

Linda P.

Position: Director

Appointed: 16 May 2008

Resigned: 28 April 2013

Wilfrid W.

Position: Director

Appointed: 17 April 2008

Resigned: 15 December 2012

Janet S.

Position: Director

Appointed: 17 March 2006

Resigned: 19 January 2019

David E.

Position: Director

Appointed: 17 March 2006

Resigned: 21 October 2008

Brian H.

Position: Director

Appointed: 01 June 2003

Resigned: 17 March 2006

Janet S.

Position: Secretary

Appointed: 01 June 2003

Resigned: 19 January 2019

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 July 1999

Resigned: 01 June 2003

Colin S.

Position: Director

Appointed: 07 July 1999

Resigned: 31 May 2003

Christopher E.

Position: Secretary

Appointed: 01 January 1997

Resigned: 07 July 1999

Katrina E.

Position: Director

Appointed: 07 September 1995

Resigned: 07 April 2003

Stephen F.

Position: Director

Appointed: 16 February 1995

Resigned: 03 October 1996

Stephen F.

Position: Secretary

Appointed: 16 February 1995

Resigned: 03 October 1996

Douglas L.

Position: Director

Appointed: 31 December 1991

Resigned: 07 July 1999

Christopher E.

Position: Director

Appointed: 31 December 1991

Resigned: 17 March 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is The Exclusive Services Group Limited from Hatfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janice E. This PSC owns 25-50% shares and has 25-50% voting rights.

The Exclusive Services Group Limited

Prospect Place Great North Road, Hatfield, AL9 5DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09924495
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janice E.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clean Business July 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 581 2881 377 927
Current Assets4 694 4225 032 165
Debtors2 098 5093 629 138
Net Assets Liabilities4 204 0544 030 525
Other Debtors42 00057 602
Property Plant Equipment170 529411 697
Other
Audit Fees Expenses15 00022 000
Accrued Liabilities Deferred Income204 004356 036
Accumulated Depreciation Impairment Property Plant Equipment510 082635 669
Additions Other Than Through Business Combinations Property Plant Equipment 366 755
Administrative Expenses2 418 1092 753 304
Amounts Owed To Group Undertakings1 730 6402 179 070
Average Number Employees During Period785766
Bank Borrowings975 848686 547
Bank Borrowings Overdrafts673 114389 143
Cost Sales7 337 2239 190 137
Creditors673 114389 143
Current Tax For Period 13 927
Deferred Tax Asset Debtors106 01891 329
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences184 42314 689
Dividend Income From Group Undertakings600 000 
Dividends Paid 260 000
Dividends Paid On Shares Final 260 000
Finished Goods Goods For Resale14 62525 100
Fixed Assets4 026 3604 267 528
Future Minimum Lease Payments Under Non-cancellable Operating Leases444 027539 245
Increase From Depreciation Charge For Year Property Plant Equipment 125 587
Interest Payable Similar Charges Finance Costs55 44415 528
Investments Fixed Assets3 855 8313 855 831
Investments In Subsidiaries3 855 8313 855 831
Net Current Assets Liabilities850 808152 140
Other Creditors793 80437 307
Other Interest Receivable Similar Income Finance Income600 000 
Other Operating Income Format1579 229334 312
Other Taxation Social Security Payable619 915760 630
Payments Received On Account 664 427
Pension Other Post-employment Benefit Costs Other Pension Costs102 543125 022
Prepayments Accrued Income122 291325 642
Profit Loss592 624-3 114
Profit Loss On Ordinary Activities Before Tax777 04725 502
Property Plant Equipment Gross Cost680 6111 047 366
Staff Costs Employee Benefits Expense 10 383 442
Tax Decrease Increase From Effect Revenue Exempt From Taxation114 000 
Tax Expense Credit Applicable Tax Rate147 6394 845
Tax Increase Decrease Arising From Group Relief Tax Reconciliation114 49126 618
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss125 1541 917
Tax Increase Decrease From Effect Foreign Tax Rates 14 748
Tax Increase Decrease From Other Short-term Timing Differences-88 861-19 512
Tax Tax Credit On Profit Or Loss On Ordinary Activities184 42328 616
Total Assets Less Current Liabilities4 877 1684 419 668
Total Borrowings673 114389 143
Trade Creditors Trade Payables2 920 965585 151
Trade Debtors Trade Receivables1 828 2003 154 565
Wages Salaries 9 718 770
Director Remuneration 585 533
Director Remuneration Benefits Including Payments To Third Parties 619 150

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/31
filed on: 30th, August 2022
Free Download (34 pages)

Company search

Advertisements