Pristine Commercial Cleaning Services Limited DONCASTER


Founded in 2015, Pristine Commercial Cleaning Services, classified under reg no. 09791350 is an active company. Currently registered at Sidings House DN4 5NU, Doncaster the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Tracie S., appointed on 15 January 2016. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex director - Christopher P.. There were no ex secretaries.

Pristine Commercial Cleaning Services Limited Address / Contact

Office Address Sidings House
Office Address2 Sidings Court
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09791350
Date of Incorporation Wed, 23rd Sep 2015
Industry Specialised cleaning services
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Tracie S.

Position: Director

Appointed: 15 January 2016

Christopher P.

Position: Director

Appointed: 23 September 2015

Resigned: 04 January 2022

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is Tracie S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Pristine Contractors Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tracie S.

Notified on 2 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Pristine Contractors Limited

Studio 210 134-146 Curtain Road, London, EC2A 3AR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13722064
Notified on 4 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

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

Christopher P.

Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 26611 9991 20925 98162 63055 35228 458
Current Assets115 949193 888153 596303 506402 400398 878465 011
Debtors114 183181 602151 766275 315323 532340 613429 713
Net Assets Liabilities2543 3524 4785 1205 1446 5086 190
Other Debtors11 5114 4924 48111 99515 18410 14410 323
Property Plant Equipment36 57952 29962 16567 29663 06981 31257 745
Total Inventories5002876212 21016 2382 9136 840
Other
Accumulated Amortisation Impairment Intangible Assets4 0599 00813 95820 47022 71625 21630 216
Accumulated Depreciation Impairment Property Plant Equipment4 15525 77344 17867 0915 18893 631120 312
Average Number Employees During Period56658593109127208
Creditors21 37511 4974 18330 42163 52346 87529 267
Finance Lease Liabilities Present Value Total7 6524 4774 1837 0462 5652 565 
Fixed Assets52 31963 09068 00691 62585 152100 89572 328
Increase Decrease In Property Plant Equipment  6 06412 850   
Increase From Amortisation Charge For Year Intangible Assets 4 9494 9506 5122 2462 5005 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 16218 40525 1799 77325 92626 681
Intangible Assets15 74010 7915 84124 32922 08319 58314 583
Intangible Assets Gross Cost19 79919 79919 79944 79944 79944 799 
Net Current Assets Liabilities-30 691-38 304-47 534-43 298-4 502-32 063-25 901
Other Creditors13 7237 020118 59923 37515 1256 875304 442
Other Taxation Social Security Payable38 41162 28650 91560 393143 344108 685106 679
Property Plant Equipment Gross Cost46 91778 072106 343134 38712 850174 943178 057
Provisions For Liabilities Balance Sheet Subtotal2 3629 93711 81112 78611 98315 44910 970
Total Additions Including From Business Combinations Property Plant Equipment 31 15528 27132 04410 57544 1693 114
Total Assets Less Current Liabilities21 62824 78620 47248 32780 65068 83246 427
Total Borrowings78 558121 91797 341199 914194 990263 254266 706
Trade Creditors Trade Payables26 38821 70526 62288 31659 56733 10369 791
Trade Debtors Trade Receivables102 672177 110147 285263 320308 348330 469352 055
Amounts Owed By Group Undertakings      67 335
Bank Borrowings     50 00039 267
Bank Borrowings Overdrafts    45 83340 00029 267
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 2669 159  
Disposals Property Plant Equipment   4 00014 188  
Total Additions Including From Business Combinations Intangible Assets   25 000   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 22nd September 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements