Class 33/1 Preservation Company Limited WILLENHALL


Founded in 1997, Class 33/1 Preservation Company, classified under reg no. 03424345 is an active company. Currently registered at 18 Hodson Avenue WV13 2HS, Willenhall the company has been in the business for 27 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 5 directors in the the firm, namely David F., Peter E. and Julian C. and others. In addition one secretary - Stephen T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Class 33/1 Preservation Company Limited Address / Contact

Office Address 18 Hodson Avenue
Town Willenhall
Post code WV13 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424345
Date of Incorporation Fri, 22nd Aug 1997
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (10 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

David F.

Position: Director

Appointed: 07 October 2021

Peter E.

Position: Director

Appointed: 01 August 2019

Julian C.

Position: Director

Appointed: 07 June 2015

David J.

Position: Director

Appointed: 07 June 2015

Stephen T.

Position: Director

Appointed: 01 February 2010

Stephen T.

Position: Secretary

Appointed: 25 July 2009

Richard P.

Position: Director

Appointed: 07 June 2015

Resigned: 23 November 2021

Ian K.

Position: Director

Appointed: 16 March 2003

Resigned: 07 June 2015

David I.

Position: Director

Appointed: 09 April 2000

Resigned: 01 February 2010

David I.

Position: Secretary

Appointed: 09 April 2000

Resigned: 25 July 2009

David J.

Position: Director

Appointed: 22 August 1997

Resigned: 16 March 2003

Clive M.

Position: Director

Appointed: 22 August 1997

Resigned: 07 June 2015

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 22 August 1997

Paul H.

Position: Secretary

Appointed: 22 August 1997

Resigned: 09 April 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we researched, there is David J. The abovementioned PSC. The second entity in the persons with significant control register is Stephen T. This PSC has significiant influence or control over the company,. The third one is Richard P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Stephen T.

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

Richard P.

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

Julian C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth23 23724 069       
Balance Sheet
Cash Bank On Hand 16 5736 79333 95239 36745 34130 42425 49038 179
Current Assets26 79126 58824 54946 52446 31251 92849 67745 29360 862
Debtors5 0343 31211 0536 9721 3451 5873 4942 2945 683
Net Assets Liabilities 24 06931 880      
Other Debtors 2 1414394394394393 0141 8681 597
Property Plant Equipment 12 90910 4958 0848 5525 7236 8033 865 
Total Inventories 6 7036 7035 6005 6005 00015 75917 50917 000
Cash Bank In Hand15 05416 573       
Net Assets Liabilities Including Pension Asset Liability23 23724 069       
Stocks Inventory6 7036 703       
Tangible Fixed Assets3 99012 909       
Reserves/Capital
Called Up Share Capital5249       
Profit Loss Account Reserve19 19520 030       
Shareholder Funds23 23724 069       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 38014 79417 20519 73822 56725 41227 47328 595
Creditors 15 4283 1643 5463 2366252 0753951 308
Finished Goods Goods For Resale 6 7036 703      
Increase From Depreciation Charge For Year Property Plant Equipment  2 4142 4112 5332 8292 8453 2361 122
Net Current Assets Liabilities19 24711 16021 38542 97843 07651 30347 60244 89859 554
Nominal Value Allotted Share Capital 4949      
Number Shares Allotted 4949      
Other Creditors 8503504003 000400375395425
Par Value Share 11      
Prepayments Accrued Income 439439      
Property Plant Equipment Gross Cost 25 28925 28925 28928 29028 29032 21531 338 
Taxation Social Security Payable 11 812      
Trade Creditors Trade Payables 14 5771 0021 616  1 700 883
Trade Debtors Trade Receivables 73210 6146 5339061 1484804264 086
Other Taxation Social Security Payable  1 8121 530236225   
Total Additions Including From Business Combinations Property Plant Equipment    3 001 3 925298 
Total Assets Less Current Liabilities  31 88051 06251 62857 02654 40548 76362 297
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 175 
Disposals Property Plant Equipment       1 175 
Creditors Due Within One Year7 54415 428       
Revaluation Reserve3 9903 990       
Share Capital Allotted Called Up Paid5249       
Tangible Fixed Assets Additions 8 919       
Tangible Fixed Assets Cost Or Valuation16 37025 289       
Tangible Fixed Assets Depreciation12 38012 380       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 25th, January 2024
Free Download (7 pages)

Company search