C Supplies Limited TRENT


Founded in 2014, C Supplies, classified under reg no. 08861810 is an active company. Currently registered at 5 Trent Court DT9 4AY, Trent the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-03-30 C Supplies Limited is no longer carrying the name Charis Supplies.

At the moment there are 2 directors in the the company, namely Oana M. and Antony B.. In addition one secretary - Oana B. - is with the firm. As of 20 September 2024, there was 1 ex director - Joan B.. There were no ex secretaries.

C Supplies Limited Address / Contact

Office Address 5 Trent Court
Town Trent
Post code DT9 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08861810
Date of Incorporation Mon, 27th Jan 2014
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (10 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Oana M.

Position: Director

Appointed: 01 August 2021

Oana B.

Position: Secretary

Appointed: 01 April 2019

Antony B.

Position: Director

Appointed: 27 January 2014

Joan B.

Position: Director

Appointed: 27 January 2014

Resigned: 31 January 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Antony B. This PSC and has 25-50% shares. Another entity in the PSC register is Templar Ventures Limited that put Poundbury, United Kingdom as the official address. This PSC has a legal form of "a private limited company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joan B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Antony B.

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

Templar Ventures Limited

C/O Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07454938
Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Joan B.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Company previous names

Charis Supplies March 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand106 933363 597214 855201 575699 314588 286622 321542 349
Current Assets534 6331 020 369840 297965 5531 585 3381 428 7441 630 4401 703 680
Debtors325 461518 591404 538561 314497 659375 966553 286562 418
Net Assets Liabilities40 411304 836437 396487 573573 764762 550932 3021 034 621
Other Debtors30 665118 520      
Property Plant Equipment5 89412 74344 52290 956176 053136 10095 740167 790
Total Inventories102 239180 034220 904202 664388 365464 492454 833598 913
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -43 233-45 397-4 000-50 175-58 632-88 791-102 046
Accumulated Depreciation Impairment Property Plant Equipment3 52611 40134 27263 307100 850106 667143 349175 502
Additions Other Than Through Business Combinations Property Plant Equipment 14 72454 65088 635135 630122 9508 403130 776
Amounts Owed To Related Parties10 100100      
Average Number Employees During Period919141313191717
Creditors499 19966 2512 21034 051322 359154 96798 79947 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 371-2 706-43 878-3 170-14 070
Disposals Property Plant Equipment   -13 166-12 990-157 086-12 081-26 573
Financial Liabilities 66 251      
Increase From Depreciation Charge For Year Property Plant Equipment 7 87522 87130 40640 24949 69539 85246 223
Net Current Assets Liabilities35 434360 590455 440526 271820 293910 1171 071 6581 083 535
Number Shares Issued Fully Paid  100100100100100100
Other Creditors107 417105 187      
Other Inventories102 239180 034220 904202 664388 365464 492454 833598 913
Par Value Share   11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 41 85317 05716 85936 70124 16019 83327 858
Property Plant Equipment Gross Cost9 42024 14478 794154 263276 903242 767239 089343 292
Provisions For Liabilities Balance Sheet Subtotal9172 24614 95991 60350 04870 06847 50666 950
Taxation Social Security Payable26 5688 877      
Total Assets Less Current Liabilities41 328416 566499 962617 227996 3461 046 2171 167 3981 251 325
Trade Creditors Trade Payables355 114587 468      
Trade Debtors Trade Receivables294 796400 071      
Amount Specific Advance Or Credit Directors5 05050-9312 894 1 00011 0001 000
Amount Specific Advance Or Credit Made In Period Directors -5 000-50 143-13-12 894  -21 000
Amount Specific Advance Or Credit Repaid In Period Directors5 050 50 00013 000 1 00010 00011 000
Company Contributions To Money Purchase Plans Directors   130 00040 00040 000 12 366
Director Remuneration9 0726 0842 028118 470207 908159 736135 036484 802

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-07-16
filed on: 19th, July 2024
Free Download (2 pages)

Company search