38 Church Road started in year 2014 as Private Limited Company with registration number 09327753. The 38 Church Road company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aylesbury at 2 Rocketer Cottage Rocky Lane. Postal code: HP22 6PR.
The company has 2 directors, namely Dominic B., Amritpal K.. Of them, Dominic B., Amritpal K. have been with the company the longest, being appointed on 17 March 2021. As of 28 April 2024, there were 2 ex directors - Nick N., Stratford H. and others listed below. There were no ex secretaries.
Office Address | 2 Rocketer Cottage Rocky Lane |
Office Address2 | Wendover |
Town | Aylesbury |
Post code | HP22 6PR |
Country of origin | United Kingdom |
Registration Number | 09327753 |
Date of Incorporation | Wed, 26th Nov 2014 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (125 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sun, 18th Feb 2024 (2024-02-18) |
Last confirmation statement dated | Sat, 4th Feb 2023 |
The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Amritpal K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nick N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dominic D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Amritpal K.
Notified on | 30 January 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nick N.
Notified on | 6 April 2016 |
Ceased on | 30 January 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Dominic D.
Notified on | 27 June 2019 |
Ceased on | 30 January 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Richard H.
Notified on | 6 April 2016 |
Ceased on | 27 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2016-12-01 | 2017-11-30 | 2017-12-01 | 2018-11-30 | 2019-12-01 | 2020-11-30 | 2021-11-30 | 2022-11-30 | 2023-11-30 |
Net Worth | 1 | 1 | |||||||||
Balance Sheet | |||||||||||
Cash Bank On Hand | 4 | 4 | 4 | 4 | |||||||
Net Assets Liabilities | 4 | 4 | 4 | 4 | |||||||
Cash Bank In Hand | 1 | 1 | 1 | 1 | 1 | 1 | 4 | 4 | |||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | 1 | 1 | 1 | 4 | 4 | |||
Reserves/Capital | |||||||||||
Called Up Share Capital | 1 | 1 | 1 | 1 | 4 | 4 | |||||
Shareholder Funds | 1 | 1 | |||||||||
Other | |||||||||||
Number Shares Allotted | 1 | 4 | 4 | 4 | |||||||
Par Value Share | 1 | 1 | 1 | 1 | |||||||
Capital Employed | 1 | 1 | 1 | 1 | 4 | 4 | |||||
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sunday 4th February 2024 filed on: 7th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy