Arncliffe Road Pm Company Limited is a private limited company located at Flat 1, 4 Arncliffe Road, Leeds LS16 5JE. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-21, this 6-year-old company is run by 3 directors.
Director Jennifer R., appointed on 26 September 2019. Director Joshua B., appointed on 14 August 2018. Director Anne-Marie S., appointed on 21 February 2018.
The company is officially classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was sent on 2023-02-20 and the deadline for the following filing is 2024-03-05. Moreover, the statutory accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | Flat 1 |
Office Address2 | 4 Arncliffe Road |
Town | Leeds |
Post code | LS16 5JE |
Country of origin | United Kingdom |
Registration Number | 11218136 |
Date of Incorporation | Wed, 21st Feb 2018 |
Industry | Residents property management |
End of financial Year | 28th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (119 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Tue, 5th Mar 2024 (2024-03-05) |
Last confirmation statement dated | Mon, 20th Feb 2023 |
The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Joshua B. This PSC and has 25-50% shares. The second one in the PSC register is Anne-Marie S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Claire F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Joshua B.
Notified on | 24 July 2019 |
Nature of control: |
25-50% shares |
Anne-Marie S.
Notified on | 21 February 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Claire F.
Notified on | 21 February 2018 |
Ceased on | 24 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Roopal P.
Notified on | 21 February 2018 |
Ceased on | 5 June 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||
Current Assets | 711 | 5 926 | 6 232 | 8 247 | |
Net Assets Liabilities | 3 518 | 3 756 | 6 232 | 7 999 | 4 413 |
Other | |||||
Average Number Employees During Period | 4 | 4 | 4 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 7 903 | 4 317 | |||
Creditors | 708 | ||||
Net Current Assets Liabilities | 3 | 8 434 | 6 232 | 96 | 96 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 3 518 | 3 756 | 96 | 96 | |
Provisions For Liabilities Balance Sheet Subtotal | 4 678 | ||||
Total Assets Less Current Liabilities | 3 | 5 926 | 6 232 | 7 999 | 4 413 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on February 28, 2023 filed on: 9th, November 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy