Plymouth Carpet Cleaners Limited PLYMOUTH


Plymouth Carpet Cleaners started in year 2009 as Private Limited Company with registration number 06889586. The Plymouth Carpet Cleaners company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Plymouth at 11 Pollard Close. Postal code: PL9 9RR. Since 1st March 2013 Plymouth Carpet Cleaners Limited is no longer carrying the name Plymouth Landlord Management Services.

The firm has 2 directors, namely Lynn W., Mark W.. Of them, Lynn W., Mark W. have been with the company the longest, being appointed on 27 January 2017. As of 6 May 2024, there were 5 ex directors - Jacqueline M., Michael M. and others listed below. There were no ex secretaries.

Plymouth Carpet Cleaners Limited Address / Contact

Office Address 11 Pollard Close
Office Address2 Hooe
Town Plymouth
Post code PL9 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06889586
Date of Incorporation Tue, 28th Apr 2009
Industry Specialised cleaning services
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Lynn W.

Position: Director

Appointed: 27 January 2017

Mark W.

Position: Director

Appointed: 27 January 2017

Jacqueline M.

Position: Director

Appointed: 25 February 2013

Resigned: 27 January 2017

Michael M.

Position: Director

Appointed: 06 July 2009

Resigned: 27 January 2017

Sean N.

Position: Director

Appointed: 06 July 2009

Resigned: 23 September 2009

Graham S.

Position: Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Ian T.

Position: Director

Appointed: 28 April 2009

Resigned: 06 July 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Mark W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lynn W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Lynn W.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Plymouth Landlord Management Services March 1, 2013
Plymouth Business Forum October 26, 2010
M-tek Ipr July 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth100100100-1 744-1 174-712        
Balance Sheet
Current Assets  1006151 246152 3414761842497 5873 6731 439
Net Assets Liabilities     -4315208061 5424 4625 68711 4228 82510 729
Cash Bank On Hand       341      
Property Plant Equipment      1 5072 242      
Cash Bank In Hand1001001006151 246152        
Net Assets Liabilities Including Pension Asset Liability100100100-1 744-1 174-712        
Tangible Fixed Assets   3 1722 5381 904        
Reserves/Capital
Called Up Share Capital  100100100100        
Profit Loss Account Reserve   -1 844-1 274-812        
Shareholder Funds100100100-1 744-1 174-712        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     318 72025020075150150180
Creditors     2 1679871 0576 5704 4381 6062 6957255 126
Fixed Assets   3 1722 5381 9041 5072 2427 8868 9167 1196 6806 02714 596
Net Current Assets Liabilities  100-4 916-3 712-2 235-9877166 0944 2541 3574 8922 9483 687
Total Assets Less Current Liabilities  100-1 744-1 174-3315201 5261 7924 6625 76211 5728 97510 909
Amount Specific Advance Or Credit Directors       24      
Amount Specific Advance Or Credit Made In Period Directors       24      
Accumulated Depreciation Impairment Property Plant Equipment      2 4583 205      
Average Number Employees During Period      12111122
Increase From Depreciation Charge For Year Property Plant Equipment       747      
Other Creditors      745745      
Other Taxation Social Security Payable      242602      
Property Plant Equipment Gross Cost      3 9655 447      
Provisions For Liabilities Balance Sheet Subtotal       430      
Total Additions Including From Business Combinations Property Plant Equipment       1 482      
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100           
Creditors Due Within One Year   5 5314 9582 387        
Number Shares Allotted 100100 100100        
Par Value Share 11 11        
Provisions For Liabilities Charges     381        
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions   3 965          
Tangible Fixed Assets Cost Or Valuation   3 9653 9653 965        
Tangible Fixed Assets Depreciation   7931 4272 061        
Tangible Fixed Assets Depreciation Charged In Period   793634634        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 4th February 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements