Clients On Hold Limited WIGAN


Clients On Hold Limited is a private limited company located at 14 Pagefield Street, Springfield, Wigan WN6 7ED. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2002-02-15, this 22-year-old company is run by 1 director.
Director Alan S., appointed on 15 January 2005.
The company is officially categorised as "other telecommunications activities" (Standard Industrial Classification code: 61900).
The latest confirmation statement was sent on 2023-02-15 and the due date for the next filing is 2024-02-29. Likewise, the accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Clients On Hold Limited Address / Contact

Office Address 14 Pagefield Street
Office Address2 Springfield
Town Wigan
Post code WN6 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04374957
Date of Incorporation Fri, 15th Feb 2002
Industry Other telecommunications activities
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Alan S.

Position: Director

Appointed: 15 January 2005

Michaela T.

Position: Secretary

Appointed: 06 March 2008

Resigned: 24 April 2009

Muriel S.

Position: Director

Appointed: 10 April 2002

Resigned: 24 February 2009

Muriel S.

Position: Secretary

Appointed: 10 April 2002

Resigned: 06 March 2008

William S.

Position: Director

Appointed: 10 April 2002

Resigned: 24 February 2009

Richard S.

Position: Director

Appointed: 15 February 2002

Resigned: 10 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 February 2002

Resigned: 15 February 2002

Alan S.

Position: Director

Appointed: 15 February 2002

Resigned: 24 April 2002

Terence P.

Position: Secretary

Appointed: 15 February 2002

Resigned: 10 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 15 February 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Alan S. This PSC has significiant influence or control over this company,.

Alan S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    1411 039      
Current Assets16 39335 40960 34753 36142 74140 6704 52241 85140 19043 51534 52332 733
Debtors15 89131 52856 99852 07342 60039 631      
Net Assets Liabilities    3 9084 5015 3642 166-4 096-10 326-12 015-11 951
Other Debtors    42 60039 631      
Property Plant Equipment    5 5664 846      
Cash Bank In Hand5023 8813 3491 288141       
Net Assets Liabilities Including Pension Asset Liability-16 501-2 67622 73813 5723 908       
Tangible Fixed Assets 5181 4762 1145 566       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-17 501-3 67621 73812 5722 908       
Other
Version Production Software        2 0202 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal     8 8108 9149 1749 3789 6380 
Accumulated Depreciation Impairment Property Plant Equipment    8 2789 894      
Additions Other Than Through Business Combinations Property Plant Equipment     896      
Bank Borrowings    13 54111 041      
Bank Overdrafts    1 51747      
Corporation Tax Payable    3 6571 036      
Creditors    29 74529 005-13 59428 02123 89531 89038 10431 238
Fixed Assets     4 8464 7033 55116 32212 23810 11810 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 397      
Increase From Depreciation Charge For Year Property Plant Equipment     1 616      
Net Current Assets Liabilities-2158 81129 70016 27512 99611 66518 1167 78916 41918 96415 9709 168
Other Creditors    8 8108 810      
Other Taxation Social Security Payable    15 76119 112      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        124   
Property Plant Equipment Gross Cost    13 84414 740      
Provisions For Liabilities Balance Sheet Subtotal    1 113969      
Total Assets Less Current Liabilities-2159 32931 17618 38918 56216 51122 81911 34032 74131 20226 08919 287
Amount Specific Advance Or Credit Directors15 89131 52848 66542 75842 23339 631      
Amount Specific Advance Or Credit Made In Period Directors     17 200      
Amount Specific Advance Or Credit Repaid In Period Directors     19 802      
Advances Credits Directors15 89131 52848 66542 75842 233       
Advances Credits Made In Period Directors 21 20428 62626 58024 629       
Advances Credits Repaid In Period Directors 5 56711 48932 48725 154       
Capital Employed-16 501-2 67622 73813 5723 908       
Creditors Due After One Year16 28611 9018 1434 38513 541       
Creditors Due Within One Year16 60826 59830 64737 08629 745       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges 1042954321 113       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 6911 4501 3585 307       
Tangible Fixed Assets Cost Or Valuation5 0385 7297 1798 53713 844       
Tangible Fixed Assets Depreciation5 0385 2115 7036 4238 278       
Tangible Fixed Assets Depreciation Charged In Period 1734927201 855       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-01-31
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements