Building Ossett Better C.i.c. OSSETT


Founded in 2013, Building Ossett Better C.i.c, classified under reg no. 08387245 is an active company. Currently registered at 8 Fairfield Close WF5 0EE, Ossett the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Deborah H., Duncan S. and Anthony S. and others. Of them, David J. has been with the company the longest, being appointed on 4 February 2013 and Deborah H. has been with the company for the least time - from 20 April 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Laura W. who worked with the the firm until 25 September 2014.

Building Ossett Better C.i.c. Address / Contact

Office Address 8 Fairfield Close
Town Ossett
Post code WF5 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08387245
Date of Incorporation Mon, 4th Feb 2013
Industry Other information service activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Deborah H.

Position: Director

Appointed: 20 April 2017

Duncan S.

Position: Director

Appointed: 23 March 2017

Anthony S.

Position: Director

Appointed: 23 March 2017

Beverley R.

Position: Director

Appointed: 28 May 2015

David J.

Position: Director

Appointed: 04 February 2013

Mark E.

Position: Director

Appointed: 30 October 2017

Resigned: 18 November 2019

Thomas S.

Position: Director

Appointed: 24 February 2016

Resigned: 09 November 2016

Ann P.

Position: Director

Appointed: 25 September 2014

Resigned: 09 November 2016

Michelle D.

Position: Director

Appointed: 25 September 2014

Resigned: 28 May 2015

Mark E.

Position: Director

Appointed: 04 February 2013

Resigned: 06 August 2014

Laura W.

Position: Secretary

Appointed: 04 February 2013

Resigned: 25 September 2014

John W.

Position: Director

Appointed: 04 February 2013

Resigned: 02 February 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 9 names. As BizStats identified, there is Deborah H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Anthony S. This PSC has significiant influence or control over the company,. Moving on, there is Duncan S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Deborah H.

Notified on 20 April 2017
Nature of control: significiant influence or control

Anthony S.

Notified on 23 March 2017
Nature of control: significiant influence or control

Duncan S.

Notified on 23 March 2017
Nature of control: significiant influence or control

Beverley R.

Notified on 6 April 2016
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark E.

Notified on 30 October 2017
Ceased on 18 November 2019
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Beverley R.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

David J.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 107326
Current Assets1 107326
Net Assets Liabilities498-14
Property Plant Equipment11
Other
Accrued Liabilities Deferred Income200200
Administrative Expenses6271 359
Average Number Employees During Period22
Creditors610341
Fixed Assets11
Gross Profit Loss-30 
Net Current Assets Liabilities497-15
Operating Profit Loss-657-512
Other Creditors210141
Other Operating Income 847
Profit Loss On Ordinary Activities After Tax-657-512
Profit Loss On Ordinary Activities Before Tax-657-512
Property Plant Equipment Gross Cost11
Total Assets Less Current Liabilities498-14
Trade Creditors Trade Payables200 
Turnover Revenue-30 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search