Supa-kleen Services Limited PRESCOT


Supa-kleen Services started in year 1995 as Private Limited Company with registration number 03040681. The Supa-kleen Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Prescot at Laurel House Kitling Road. Postal code: L34 9JA.

The company has 2 directors, namely George F., Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 1 June 2015 and George F. has been with the company for the least time - from 5 September 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Supa-kleen Services Limited Address / Contact

Office Address Laurel House Kitling Road
Office Address2 Knowsley Business Park
Town Prescot
Post code L34 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040681
Date of Incorporation Fri, 31st Mar 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

George F.

Position: Director

Appointed: 05 September 2018

Christopher D.

Position: Director

Appointed: 01 June 2015

William E.

Position: Director

Appointed: 01 June 2015

Resigned: 05 September 2018

Sonia G.

Position: Secretary

Appointed: 04 November 2014

Resigned: 31 March 2016

David G.

Position: Director

Appointed: 01 April 2012

Resigned: 01 June 2015

Norma P.

Position: Secretary

Appointed: 14 January 1996

Resigned: 04 November 2014

Jennifer L.

Position: Secretary

Appointed: 31 March 1995

Resigned: 14 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1995

Resigned: 31 March 1995

Michael L.

Position: Director

Appointed: 31 March 1995

Resigned: 31 August 1995

Richard P.

Position: Director

Appointed: 31 March 1995

Resigned: 30 September 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Christopher D. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is George F. This PSC and has 25-50% voting rights. The third one is William E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher D.

Notified on 5 September 2018
Nature of control: 25-50% voting rights

George F.

Notified on 5 September 2018
Nature of control: 25-50% voting rights

William E.

Notified on 1 June 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312020-09-302021-09-302022-09-30
Net Worth95 74325 12431 53530 862   
Balance Sheet
Cash Bank In Hand101 43352 93555 06722 422   
Current Assets121 13270 600168 710195 4211 1541 250873
Debtors19 69917 665113 643172 999222
Net Assets Liabilities Including Pension Asset Liability95 74325 12431 53530 862   
Tangible Fixed Assets7 771019 71443 565   
Cash Bank On Hand    1 1521 248871
Net Assets Liabilities    72 597105 667162 759
Other Debtors    222
Property Plant Equipment    208 140172 545161 175
Reserves/Capital
Called Up Share Capital2222   
Profit Loss Account Reserve95 74125 12231 53330 860   
Shareholder Funds95 74325 12431 53530 862   
Other
Creditors Due Within One Year  152 946200 979   
Net Current Assets Liabilities87 97225 12415 764-5 558-129 181-60 516-188 355
Number Shares Allotted   2   
Par Value Share   1 11
Provisions For Liabilities Charges  3 9437 145   
Share Capital Allotted Called Up Paid  22   
Tangible Fixed Assets Additions   39 096   
Tangible Fixed Assets Cost Or Valuation23 681 26 36165 457   
Tangible Fixed Assets Depreciation15 910 6 64721 892   
Tangible Fixed Assets Depreciation Charged In Period   15 245   
Total Assets Less Current Liabilities95 74325 12435 47838 00778 959112 029165 770
Accumulated Depreciation Impairment Property Plant Equipment    102 193166 660243 934
Creditors    130 33561 766189 228
Fixed Assets7 7710   172 545354 125
Increase From Depreciation Charge For Year Property Plant Equipment     64 46777 274
Investments Fixed Assets      192 950
Investments In Group Undertakings      192 950
Number Shares Issued Fully Paid     22
Other Creditors     65040 652
Other Taxation Social Security Payable    8 46411 19015 496
Property Plant Equipment Gross Cost    310 333339 205405 109
Provisions For Liabilities Balance Sheet Subtotal    6 3626 3623 011
Total Additions Including From Business Combinations Property Plant Equipment     28 87265 904
Trade Creditors Trade Payables      2 400
Creditors Due Within One Year Total Current Liabilities33 16045 476     
Tangible Fixed Assets Depreciation Charge For Period 1 148     
Tangible Fixed Assets Depreciation Disposals -17 058     
Tangible Fixed Assets Disposals -23 681     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements