Hands (cleaners) Limited LOUGHBOROUGH


Founded in 1970, Hands (cleaners), classified under reg no. 00993117 is an active company. Currently registered at 30a Gelders Hall Road LE12 9NH, Loughborough the company has been in the business for 54 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 5 directors, namely Matthew G., Michelle G. and Elaine H. and others. Of them, Elaine H., William H., Edward H. have been with the company the longest, being appointed on 7 February 1991 and Matthew G. has been with the company for the least time - from 1 July 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hands (cleaners) Limited Address / Contact

Office Address 30a Gelders Hall Road
Office Address2 Shepshed
Town Loughborough
Post code LE12 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00993117
Date of Incorporation Fri, 30th Oct 1970
Industry General cleaning of buildings
End of financial Year 31st October
Company age 54 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Matthew G.

Position: Director

Appointed: 01 July 2018

Michelle G.

Position: Director

Appointed: 20 February 2017

Elaine H.

Position: Director

Appointed: 07 February 1991

William H.

Position: Director

Appointed: 07 February 1991

Edward H.

Position: Director

Appointed: 07 February 1991

Darryl S.

Position: Director

Appointed: 20 February 2017

Resigned: 31 March 2023

Jane G.

Position: Director

Appointed: 01 May 2000

Resigned: 01 June 2007

William H.

Position: Secretary

Appointed: 20 October 1997

Resigned: 11 June 2019

Diane H.

Position: Secretary

Appointed: 07 February 1991

Resigned: 20 October 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is William H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Elaine H. This PSC owns 75,01-100% shares. Moving on, there is Edward H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

William H.

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

Elaine H.

Notified on 9 March 2017
Nature of control: 75,01-100% shares

Edward H.

Notified on 10 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth420 249474 723483 405       
Balance Sheet
Cash Bank On Hand  365 778563 115548 278624 398966 379902 218867 050890 792
Current Assets652 858693 278717 775820 168828 546930 5361 254 7171 286 6081 171 7941 285 501
Debtors295 615356 914351 997255 816280 268306 138288 338384 390304 744394 709
Net Assets Liabilities   497 478527 767547 739648 439681 462693 826772 928
Other Debtors  164 29944 72453 30757 86258 27718 0792 4354 066
Property Plant Equipment  104 93282 885122 680121 152109 887118 361151 167236 940
Cash Bank In Hand357 243336 364365 778       
Tangible Fixed Assets128 345104 307104 932       
Reserves/Capital
Called Up Share Capital20 15520 15520 148       
Profit Loss Account Reserve400 052454 526463 208       
Shareholder Funds420 249474 723483 405       
Other
Accrued Liabilities Deferred Income      107 996104 16992 877133 506
Accumulated Depreciation Impairment Property Plant Equipment  236 617265 019277 020252 652257 870274 476267 062293 401
Average Number Employees During Period  272298319331324315322333
Capital Reduction Decrease In Equity         20
Corporation Tax Payable  30 45124 78712 64221 26729 51035 15440 96329 269
Creditors  339 302405 575419 403499 281709 437707 879614 528732 390
Deferred Tax Asset Debtors  6681 237      
Dividends Paid      31 000145 282186 80015 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases      24 9008 30024 9008 300
Increase From Depreciation Charge For Year Property Plant Equipment   38 04139 93542 49639 34741 76441 06265 428
Net Current Assets Liabilities321 474380 471378 473414 593409 143431 255545 280578 729557 266553 111
Number Shares Issued Fully Paid   56561620 14820 13920 13920 119
Other Creditors  132 378194 358188 564254 232344 949321 147221 053278 165
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 63927 93466 86434 12925 15848 47639 089
Other Disposals Property Plant Equipment   9 63928 88071 09538 12331 62258 30241 820
Other Taxation Social Security Payable  121 696134 499139 505148 524150 201171 262181 305195 452
Par Value Share 11 111111
Prepayments Accrued Income      52 92750 40455 13066 640
Profit Loss      131 700178 314199 16494 722
Property Plant Equipment Gross Cost  341 549347 904399 700373 804367 757392 837418 229530 341
Provisions For Liabilities Balance Sheet Subtotal    4 0564 6686 72815 62814 60717 123
Redemption Shares Decrease In Equity       9  
Total Additions Including From Business Combinations Property Plant Equipment   15 99480 67645 19932 07656 70283 694153 932
Total Assets Less Current Liabilities449 819484 778483 405497 478531 823552 407655 167697 090708 433790 051
Trade Creditors Trade Payables  54 77751 93178 69275 25876 78176 14778 33095 998
Trade Debtors Trade Receivables  187 030211 092226 961248 276230 061315 907247 179324 003
Creditors Due After One Year20 0337 676        
Creditors Due Within One Year331 384312 807339 302       
Number Shares Allotted 6356       
Other Reserves424249       
Provisions For Liabilities Charges9 5372 379        
Share Capital Allotted Called Up Paid636356       
Tangible Fixed Assets Additions 40 62863 286       
Tangible Fixed Assets Cost Or Valuation382 628358 866341 548       
Tangible Fixed Assets Depreciation254 283254 559236 616       
Tangible Fixed Assets Depreciation Charged In Period 56 36346 805       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 56 08764 748       
Tangible Fixed Assets Disposals 64 39080 604       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 8th, February 2024
Free Download (10 pages)

Company search

Advertisements