Master Clean (UK) Limited HALIFAX


Master Clean (UK) started in year 2001 as Private Limited Company with registration number 04329414. The Master Clean (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Halifax at Stansfield House. Postal code: HX2 9AD. Since July 2, 2003 Master Clean (UK) Limited is no longer carrying the name Totally Clean (UK).

The company has one director. Andrew F., appointed on 16 January 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Stephen L. and who left the the company on 19 May 2022. In addition, there is one former secretary - Stephen L. who worked with the the company until 19 May 2022.

Master Clean (UK) Limited Address / Contact

Office Address Stansfield House
Office Address2 Shay Lane
Town Halifax
Post code HX2 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04329414
Date of Incorporation Tue, 27th Nov 2001
Industry Other cleaning services
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Andrew F.

Position: Director

Appointed: 16 January 2002

Stephen L.

Position: Secretary

Appointed: 01 February 2002

Resigned: 19 May 2022

Stephen L.

Position: Director

Appointed: 01 February 2002

Resigned: 19 May 2022

Ukbf Nominee Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2001

Resigned: 01 December 2001

Ukbf Nominee Director Limited

Position: Corporate Nominee Director

Appointed: 27 November 2001

Resigned: 01 December 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Andrew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

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

Stephen L.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Totally Clean (UK) July 2, 2003
Master Clean (UK) June 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth175 639211 842261 730271 687311 385       
Balance Sheet
Cash Bank In Hand110 752122 592160 860135 32281 255       
Cash Bank On Hand    81 255305 147297 497270 620158 413234 622277 238101 092
Current Assets265 475344 693415 454328 334471 981569 192593 066639 221432 209494 696411 970431 992
Debtors154 723222 101254 594193 012390 726264 045295 569368 601273 796260 074134 732330 900
Net Assets Liabilities    311 385536 875505 745465 842404 931437 978389 740208 792
Net Assets Liabilities Including Pension Asset Liability175 639211 842261 730271 687311 385       
Other Debtors      2 21082 210    
Property Plant Equipment    502 106469 698102 85283 285124 97798 58577 821103 606
Tangible Fixed Assets598 028566 684448 139470 754502 106       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve175 539211 742261 630271 587311 285       
Shareholder Funds175 639211 842261 730271 687311 385       
Other
Accrued Liabilities    17 73512 89117 17913 4561 5011 5011 5011 501
Accumulated Depreciation Impairment Property Plant Equipment    315 020357 983181 531202 948230 575256 967277 731304 922
Average Number Employees During Period     23221920191414
Bank Borrowings Overdrafts    262 327245 289     211 934
Corporation Tax Payable    20 45477 11513 39314 9931 11131 80018 0503 059
Creditors    262 327245 289165 732241 707129 220137 15481 902227 303
Creditors Due After One Year372 170340 451292 297274 591262 327       
Creditors Due Within One Year312 413355 936302 824236 868373 567       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      202 586     
Disposals Property Plant Equipment      543 298     
Finance Lease Liabilities Present Value Total    5 7342 851     15 369
Increase From Depreciation Charge For Year Property Plant Equipment     42 96326 13421 41727 62726 39220 76427 191
Net Current Assets Liabilities-46 938-11 243112 63091 46698 414336 906427 334397 514302 989357 542330 068351 782
Number Shares Allotted 100100100100       
Other Creditors    7 7067 7501 6581 3561 3561 3561 356 
Other Taxation Social Security Payable    9 0755 2674 9243 6827 2477 6234 0595 509
Par Value Share 1111       
Prepayments    3 6533 1292 8543 3774 9504 7244 9981 295
Property Plant Equipment Gross Cost    817 126827 681284 383286 233355 552355 552355 552408 528
Provisions For Liabilities Balance Sheet Subtotal    26 80824 44024 44114 95723 03518 14918 14919 293
Provisions For Liabilities Charges3 2813 1486 74215 94226 808       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 4 00021 60462 67774 616       
Tangible Fixed Assets Cost Or Valuation807 931811 931679 833742 510817 126       
Tangible Fixed Assets Depreciation209 903245 247231 694271 756315 020       
Tangible Fixed Assets Depreciation Charged In Period 35 34427 50040 06243 264       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  41 053         
Tangible Fixed Assets Disposals  153 702         
Total Additions Including From Business Combinations Property Plant Equipment     10 555 1 85069 319  52 976
Total Assets Less Current Liabilities551 090555 441560 769562 220600 520806 604530 186480 799427 966456 127407 889455 388
Trade Creditors Trade Payables    262 33364 10589 411175 35084 05455 15323 29938 699
Trade Debtors Trade Receivables    387 073260 916290 505283 014263 440255 350129 734269 656
Corporation Tax Recoverable        5 406   
Recoverable Value-added Tax           4 304

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements