Founded in 2015, 2 Castle Street, classified under reg no. 09547932 is an active company. Currently registered at Building 18, Gateway 1000 Whittle Way SG1 2FP, Stevenage the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.
The company has one director. Andrew P., appointed on 23 November 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - David A., Mark S. and others listed below. There were no ex secretaries.
Office Address | Building 18, Gateway 1000 Whittle Way |
Office Address2 | Arlington Business Park |
Town | Stevenage |
Post code | SG1 2FP |
Country of origin | United Kingdom |
Registration Number | 09547932 |
Date of Incorporation | Fri, 17th Apr 2015 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (86 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 4th Jan 2024 (2024-01-04) |
Last confirmation statement dated | Wed, 21st Dec 2022 |
The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is So Salsa Castle Street 23 Limited from Liverpool, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Mark S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
So Salsa Castle Street 23 Limited
2-4 Cooks Road, Crosby, Liverpool, Merseyside, L23 2TB, England
Legal authority | Companies Act 2006 |
Legal form | Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 13592986 |
Notified on | 23 November 2021 |
Nature of control: |
75,01-100% shares |
Mark S.
Notified on | 6 April 2016 |
Ceased on | 23 November 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
David A.
Notified on | 6 April 2016 |
Ceased on | 1 May 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 100 | 100 | 2 | |||||
Balance Sheet | ||||||||
Debtors | 26 417 | 50 002 | 50 002 | |||||
Net Assets Liabilities | 2 | 2 | 100 | -249 | -707 | -1 067 | ||
Other Debtors | 100 | 2 | 2 | |||||
Current Assets | 100 | 26 417 | ||||||
Cash Bank In Hand | 100 | 100 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 2 | 100 | 2 | |||||
Reserves/Capital | ||||||||
Shareholder Funds | 100 | 100 | 2 | |||||
Other | ||||||||
Creditors | 26 666 | 50 709 | 51 069 | |||||
Net Current Assets Liabilities | 100 | -249 | -707 | -1 067 | ||||
Other Creditors | 349 | 709 | 1 069 | |||||
Trade Creditors Trade Payables | 26 317 | 50 000 | 50 000 | |||||
Trade Debtors Trade Receivables | 26 317 | 50 000 | 50 000 | |||||
Total Assets Less Current Liabilities | 100 | -249 | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 100 | 100 | |||
Number Shares Allotted | 2 | 100 | 2 | 2 | 100 | |||
Par Value Share | 1 | 1 | 1 | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 100 | 100 | 2 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 filed on: 23rd, January 2024 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy