Pristine Washrooms Limited ASHBY-DE-LA-ZOUCH


Founded in 2007, Pristine Washrooms, classified under reg no. 06314671 is an active company. Currently registered at Ceva House LE65 1NU, Ashby-de-la-zouch the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Claire G., Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 2 March 2021 and Claire G. has been with the company for the least time - from 28 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon W. who worked with the the firm until 26 April 2013.

Pristine Washrooms Limited Address / Contact

Office Address Ceva House
Office Address2 Excelsior Road
Town Ashby-de-la-zouch
Post code LE65 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06314671
Date of Incorporation Tue, 17th Jul 2007
Industry Other cleaning services
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Claire G.

Position: Director

Appointed: 28 February 2022

Robert G.

Position: Director

Appointed: 02 March 2021

Martin W.

Position: Director

Appointed: 02 March 2021

Resigned: 28 February 2022

Anthea H.

Position: Director

Appointed: 16 April 2009

Resigned: 07 January 2015

Adrian C.

Position: Director

Appointed: 16 April 2009

Resigned: 02 March 2021

Simon W.

Position: Director

Appointed: 17 July 2007

Resigned: 26 April 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2007

Resigned: 17 July 2007

Simon W.

Position: Secretary

Appointed: 17 July 2007

Resigned: 26 April 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2007

Resigned: 17 July 2007

Michael M.

Position: Director

Appointed: 17 July 2007

Resigned: 16 April 2009

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Citron Hygiene Uk Limited from Coalville, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adrian C. This PSC owns 75,01-100% shares.

Citron Hygiene Uk Limited

Unit 2 Bardon 22 Industrial Estate, Bardon Hill, Coalville, LE67 1TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02672361
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian C.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 52943 575  
Current Assets90 153103 677100 
Debtors72 42452 902100100
Net Assets Liabilities81 02988 469100 
Property Plant Equipment92 555114 040  
Total Inventories7 2007 200  
Other Debtors 1 564  
Other
Accumulated Amortisation Impairment Intangible Assets8 96313 482  
Accumulated Depreciation Impairment Property Plant Equipment127 573148 528  
Additions Other Than Through Business Combinations Property Plant Equipment 42 973  
Average Number Employees During Period 862
Corporation Tax Recoverable 787  
Creditors7 03513 795  
Dividends Paid On Shares4 519   
Finance Lease Liabilities Present Value Total7 03513 795  
Fixed Assets97 074114 040  
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 13022 523  
Increase From Amortisation Charge For Year Intangible Assets 4 519  
Increase From Depreciation Charge For Year Property Plant Equipment 21 02921 793 
Intangible Assets4 519   
Intangible Assets Gross Cost13 48213 482  
Net Current Assets Liabilities6 6919 776100 
Other Creditors32 88416 093  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 74  
Other Disposals Property Plant Equipment 533  
Other Taxation Social Security Payable16 85223 333  
Prepayments Accrued Income2 333777  
Property Plant Equipment Gross Cost220 128262 568  
Provisions For Liabilities Balance Sheet Subtotal15 70121 552  
Total Assets Less Current Liabilities103 765123 816100100
Trade Creditors Trade Payables33 72641 831  
Trade Debtors Trade Receivables70 09151 338  
Amounts Owed By Group Undertakings  100100
Number Shares Issued Fully Paid  67133
Par Value Share  11
Disposals Decrease In Amortisation Impairment Intangible Assets  13 482 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 037 
Disposals Intangible Assets  13 482 
Disposals Property Plant Equipment  52 200 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -214 838 
Total Additions Including From Business Combinations Property Plant Equipment  4 470 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -138 284 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (7 pages)

Company search