Clap-banner Limited STANMORE


Clap-banner started in year 2003 as Private Limited Company with registration number 04915014. The Clap-banner company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS. Since Wed, 8th Dec 2010 Clap-banner Limited is no longer carrying the name Clapbanner.

The firm has one director. Carolyn I., appointed on 16 October 2003. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex secretary - Mark I.. There were no ex directors.

Clap-banner Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04915014
Date of Incorporation Mon, 29th Sep 2003
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Carolyn I.

Position: Director

Appointed: 16 October 2003

Mark I.

Position: Secretary

Appointed: 19 November 2003

Resigned: 01 April 2020

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2003

Resigned: 10 December 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2003

Resigned: 16 October 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 September 2003

Resigned: 16 October 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Carolyn I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark I. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn I.

Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark I.

Notified on 30 September 2016
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clapbanner December 8, 2010
Classbet August 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth47 061137 876  
Balance Sheet
Cash Bank In Hand34 458149 007  
Current Assets107 123275 032292 813309 369
Debtors72 665126 025  
Net Assets Liabilities  178 687180 510
Tangible Fixed Assets2 8742 082  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve46 961137 776  
Shareholder Funds47 061137 876  
Other
Creditors Due Within One Year62 936139 238  
Net Assets Liability Excluding Pension Asset Liability47 061137 876  
Net Current Assets Liabilities44 187135 794211 187202 927
Number Shares Allotted 100  
Average Number Employees During Period  11
Creditors  81 849106 442
Fixed Assets   83
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  223 
Total Assets Less Current Liabilities  211 187203 010
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Cost Or Valuation 11 174  
Tangible Fixed Assets Depreciation8 3009 092  
Tangible Fixed Assets Depreciation Charged In Period 792  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, May 2023
Free Download (2 pages)

Company search