County Business Shows Limited CHELTENHAM


County Business Shows started in year 2014 as Private Limited Company with registration number 08993066. The County Business Shows company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cheltenham at 144 Old Bath Road. Postal code: GL53 7DP.

The firm has one director. Peter A., appointed on 11 April 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Rowan B., Antonia C. and others listed below. There were no ex secretaries.

County Business Shows Limited Address / Contact

Office Address 144 Old Bath Road
Town Cheltenham
Post code GL53 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08993066
Date of Incorporation Fri, 11th Apr 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Peter A.

Position: Director

Appointed: 11 April 2014

Rowan B.

Position: Director

Appointed: 19 September 2016

Resigned: 01 December 2016

Antonia C.

Position: Director

Appointed: 21 July 2014

Resigned: 01 September 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Peter C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Antonia C. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Antonia C.

Notified on 6 April 2016
Ceased on 19 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-29 222-18 158     
Balance Sheet
Cash Bank In Hand1 520620     
Cash Bank On Hand 6201212 7921 806
Current Assets4 1495 14435 5444 2395 6179 06016 048
Debtors2 6294 52435 5434 2375 6166 26814 242
Property Plant Equipment 5394096242771 034517
Tangible Fixed Assets 539     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-29 322-18 258     
Shareholder Funds-29 222-18 158     
Other
Amount Specific Advance Or Credit Directors4814 62815 301    
Amount Specific Advance Or Credit Made In Period Directors 2 726159    
Amount Specific Advance Or Credit Repaid In Period Directors 17 402832    
Accrued Liabilities Deferred Income 8754 8904 5703 818  
Accumulated Depreciation Impairment Property Plant Equipment 2696081 2241 5712 3642 881
Bank Borrowings Overdrafts 5 9445 3635 8016 33112 60517 180
Bank Overdrafts 5 9445 3635 8016 331 4 575
Creditors 23 84161 35722 52029 56263 743121 900
Creditors Due Within One Year33 37123 841     
Increase From Depreciation Charge For Year Property Plant Equipment  339616347793517
Net Current Assets Liabilities-29 222-18 697-25 813-18 281-23 945-54 683-105 852
Number Shares Allotted100100     
Other Creditors 20919312 64836 64940 169
Par Value Share11     
Prepayments 26220 964607583509510
Property Plant Equipment Gross Cost 8081 0171 8481 8483 398 
Recoverable Value-added Tax  5 456   8 067
Secured Debts4 4915 944     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 808     
Tangible Fixed Assets Cost Or Valuation 808     
Tangible Fixed Assets Depreciation 269     
Tangible Fixed Assets Depreciation Charged In Period 269     
Total Additions Including From Business Combinations Property Plant Equipment  209831 1 550 
Total Assets Less Current Liabilities-29 222-18 158-25 404-17 657-23 668-53 649-105 335
Trade Creditors Trade Payables 4435 7122 9929 14714 12864 551
Trade Debtors Trade Receivables 4 2629 1233 6305 0335 7595 665
Advances Credits Directors4814 628     
Advances Credits Made In Period Directors48      
Average Number Employees During Period    11 
Other Taxation Social Security Payable    1 436361 
Total Borrowings    6 33112 60517 180

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, March 2024
Free Download (3 pages)

Company search

Advertisements