London Cleaning Specialist Ltd is a private limited company registered at 44 Claremont Crescent, Shirley, Southampton SO15 4GQ. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-04-05, this 5-year-old company is run by 1 director.
Director Alamgeer B., appointed on 29 August 2023.
The company is classified as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was filed on 2023-08-29 and the deadline for the next filing is 2024-09-12. Likewise, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | 44 Claremont Crescent |
Office Address2 | Shirley |
Town | Southampton |
Post code | SO15 4GQ |
Country of origin | United Kingdom |
Registration Number | 11927744 |
Date of Incorporation | Fri, 5th Apr 2019 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Wed, 31st Jan 2024 (95 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 12th Sep 2024 (2024-09-12) |
Last confirmation statement dated | Tue, 29th Aug 2023 |
The register of persons with significant control who own or control the company includes 3 names. As we found, there is Alamgeer B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hina B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jehangir B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Alamgeer B.
Notified on | 29 August 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hina B.
Notified on | 2 May 2019 |
Ceased on | 29 August 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jehangir B.
Notified on | 5 April 2019 |
Ceased on | 2 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | ||||
Cash Bank On Hand | 19 563 | 7 186 | ||
Current Assets | 16 | 34 143 | 19 563 | 35 597 |
Debtors | 22 940 | 28 411 | ||
Net Assets Liabilities | 110 | 13 983 | 22 939 | -400 |
Property Plant Equipment | 2 000 | 2 000 | ||
Other | ||||
Bank Borrowings | 44 374 | 37 747 | ||
Creditors | 126 | 126 | 128 | 250 |
Net Current Assets Liabilities | 110 | 34 017 | 19 435 | 35 347 |
Property Plant Equipment Gross Cost | 2 000 | 2 000 | ||
Total Assets Less Current Liabilities | 110 | 36 017 | 21 435 | 37 347 |
Trade Creditors Trade Payables | 128 | 250 | ||
Trade Debtors Trade Receivables | 22 940 | 28 411 | ||
Fixed Assets | 2 000 | 2 000 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 44 Claremont Crescent Shirley Southampton SO15 4GQ United Kingdom on 2024/04/04 to 16 Rumbridge Street Totton Southampton SO40 9DP filed on: 4th, April 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy