Supreme Cleaning (kent) Limited ROCHESTER


Supreme Cleaning (kent) started in year 2011 as Private Limited Company with registration number 07573669. The Supreme Cleaning (kent) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Rochester at 6 Ethelbert Road. Postal code: ME1 3EU.

The company has 2 directors, namely Stephen D., Tracey D.. Of them, Stephen D., Tracey D. have been with the company the longest, being appointed on 22 March 2011. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Supreme Cleaning (kent) Limited Address / Contact

Office Address 6 Ethelbert Road
Town Rochester
Post code ME1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07573669
Date of Incorporation Tue, 22nd Mar 2011
Industry General cleaning of buildings
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Stephen D.

Position: Director

Appointed: 22 March 2011

Tracey D.

Position: Director

Appointed: 22 March 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Stephen D. This PSC and has 25-50% shares. Another entity in the PSC register is Tracey D. This PSC owns 25-50% shares.

Stephen D.

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

Tracey D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 244            
Balance Sheet
Cash Bank On Hand       30 37724 63336 88634 24125 0824 503
Current Assets43 97729 42154 01854 01879 383134 437147 593115 871130 659160 416143 700128 438109 310
Debtors43 82728 97153 31153 31178 433131 937145 39383 594104 026120 530105 45999 356100 807
Net Assets Liabilities     10 68734 47925 71143 97645 22628 7975 78211 278
Other Debtors     35 29842 1421 63827 40229 05930 86636 32210 398
Property Plant Equipment     1 5351 3281 9461 5911 4251 8652 3183 195
Total Inventories     2 5002 2001 9002 0003 0004 0004 0004 000
Net Assets Liabilities Including Pension Asset Liability27 2442574174134610 687       
Stocks Inventory1504506506509502 500       
Tangible Fixed Assets811 9211 4411 4411 0811 535       
Cash Bank In Hand  5757         
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve27 2422373973934410 685       
Shareholder Funds27 244            
Other
Accumulated Amortisation Impairment Intangible Assets         225450675900
Accumulated Depreciation Impairment Property Plant Equipment     2 0182 4603 1073 6362 3272 9483 7204 784
Additions Other Than Through Business Combinations Property Plant Equipment      2351 2651743131 0611 2251 941
Average Number Employees During Period     2724181717141111
Bank Borrowings          24 09116 81811 363
Bank Overdrafts     3 18617 34516 20220 32918 41816 62518 69421 725
Corporation Tax Payable     20 20016 02112 473     
Creditors     124 978114 22491 73687 972117 24492 998108 16689 482
Fixed Assets81       1 5912 3252 5402 7683 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 8385 459     
Increase From Amortisation Charge For Year Intangible Assets         225225225225
Increase From Depreciation Charge For Year Property Plant Equipment      4426475294756217721 064
Intangible Assets         900675450225
Intangible Assets Gross Cost         1 1251 1251 1251 125
Net Current Assets Liabilities27 179-1 512-412-412-5199 45933 36924 13542 68743 17250 70220 27219 828
Other Creditors     9 4263 2731 8013 4415 0723 8223 1357 826
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 784   
Other Disposals Property Plant Equipment         1 788   
Other Taxation Social Security Payable     21 65617 61916 232     
Property Plant Equipment Gross Cost     3 5533 7885 0535 2273 7524 8136 0387 979
Provisions For Liabilities Balance Sheet Subtotal     307218370302271354440607
Taxation Social Security Payable       28 70530 13833 95630 40441 74917 100
Total Additions Including From Business Combinations Intangible Assets         1 125   
Total Assets Less Current Liabilities27 2604091 0291 02956210 99434 69726 08144 27845 49753 24223 04023 248
Trade Creditors Trade Payables     27 18216 80811 8098 06510 5567 0496 46514 059
Trade Debtors Trade Receivables     96 639103 25181 95676 62491 47174 59363 03490 409
Amount Specific Advance Or Credit Directors16 4714 997 11 4637 464-1 845  12 97513 64314 54613 065-1 987
Amount Specific Advance Or Credit Made In Period Directors        12 97534 66840 40313 065 
Amount Specific Advance Or Credit Repaid In Period Directors         34 00039 50014 54615 052
Creditors Due Within One Year Total Current Liabilities16 798            
Provisions For Liabilities Charges16384288288216307       
Tangible Fixed Assets Additions1082 480   965       
Tangible Fixed Assets Cost Or Valuation1082 588 2 5882 5883 553       
Tangible Fixed Assets Depreciation27667 1 1471 5072 018       
Tangible Fixed Assets Depreciation Charge For Period27            
Advances Credits Directors32 9419 993 22 92614 928-3 690       
Advances Credits Made In Period Directors 54 540 12 933         
Advances Credits Repaid In Period Directors 77 488  7 99818 618       
Capital Employed27 2442574174134610 687       
Creditors Due Within One Year16 79830 93354 43054 43079 902124 978       
Number Shares Allotted 2 222       
Par Value Share 1 111       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Depreciation Charged In Period 640 480360511       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 22, 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search