The Oven Cleaning Man Limited EXMOUTH


The Oven Cleaning Man started in year 2012 as Private Limited Company with registration number 08144993. The The Oven Cleaning Man company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Exmouth at 28 Alexandra Terrace. Postal code: EX8 1BD. Since Tuesday 15th August 2017 The Oven Cleaning Man Limited is no longer carrying the name Ovengleamers (exeter And Mid Devon).

As of 8 May 2024, there were 2 ex directors - Graham S., Michael C. and others listed below. There were no ex secretaries.

The Oven Cleaning Man Limited Address / Contact

Office Address 28 Alexandra Terrace
Town Exmouth
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08144993
Date of Incorporation Mon, 16th Jul 2012
Industry Specialised cleaning services
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Graham S.

Position: Director

Appointed: 16 July 2012

Resigned: 16 July 2012

Michael C.

Position: Director

Appointed: 16 July 2012

Resigned: 16 July 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Julie C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie C.

Notified on 10 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

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

Company previous names

Ovengleamers (exeter And Mid Devon) August 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-5 943-138-942     
Balance Sheet
Cash Bank On Hand  4 5092 0403 5997146 34210 479
Current Assets3 3434 8146 5252 7204 6338958 61010 547
Debtors1 7452 1522 0166801 0341812 26868
Net Assets Liabilities  -942-3 004-2 205-1 367-2 506-856
Other Debtors     97119 
Property Plant Equipment  6 0554 0414 8474 0023 1042 366
Cash Bank In Hand1 5982 6624 509     
Intangible Fixed Assets4 4312 9551 479     
Net Assets Liabilities Including Pension Asset Liability-5 943-138-942     
Tangible Fixed Assets9 7927 7186 054     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-5 944-139-943     
Shareholder Funds-5 943-138-942     
Other
Accumulated Amortisation Impairment Intangible Assets  5 9047 382    
Accumulated Depreciation Impairment Property Plant Equipment  8 68710 93811 86212 78713 64614 597
Additions Other Than Through Business Combinations Property Plant Equipment   2371 73080115213
Average Number Employees During Period  222222
Bank Borrowings       9 000
Creditors  13 8459 14110 7645 50413 6309 000
Disposals Decrease In Amortisation Impairment Intangible Assets    -7 382   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -69 
Disposals Intangible Assets    -7 382   
Disposals Property Plant Equipment      -154 
Fixed Assets14 22310 6737 5334 041    
Increase From Amortisation Charge For Year Intangible Assets   1 478    
Increase From Depreciation Charge For Year Property Plant Equipment   2 251924925928951
Intangible Assets  1 478     
Intangible Assets Gross Cost  7 3827 382    
Net Current Assets Liabilities-20 166-10 811-7 320-6 421-6 131-4 609-5 0206 228
Other Creditors   1 6229 6685 14713 6224 224
Other Remaining Borrowings  13 8457 499    
Property Plant Equipment Gross Cost  14 74214 97916 70916 78916 75016 963
Provisions For Liabilities Balance Sheet Subtotal  1 155624921760590450
Taxation Social Security Payable   201 096357895
Total Assets Less Current Liabilities -138213-2 380-1 284-607-1 9168 594
Total Borrowings  13 8457 499   9 000
Trade Debtors Trade Receivables  2 0166801 034842 14968
Creditors Due Within One Year23 50915 62513 845     
Number Shares Allotted111     
Par Value Share 11     
Provisions For Liabilities Charges  1 155     
Value Shares Allotted111     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 16th July 2023
filed on: 17th, July 2023
Free Download (5 pages)

Company search

Advertisements