Custard Technical Services Limited LUTON


Custard Technical Services started in year 2005 as Private Limited Company with registration number 05611483. The Custard Technical Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Luton at 16-22 Crawley Green Road. Postal code: LU2 0QX.

The firm has 2 directors, namely Leonard S., James A.. Of them, Leonard S., James A. have been with the company the longest, being appointed on 2 November 2022. At present 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.

Custard Technical Services Limited Address / Contact

Office Address 16-22 Crawley Green Road
Town Luton
Post code LU2 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05611483
Date of Incorporation Thu, 3rd Nov 2005
Industry Information technology consultancy activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Leonard S.

Position: Director

Appointed: 02 November 2022

James A.

Position: Director

Appointed: 02 November 2022

Joseph S.

Position: Director

Appointed: 01 July 2020

Resigned: 02 November 2022

Nichola D.

Position: Secretary

Appointed: 01 February 2019

Resigned: 02 November 2022

Joseph S.

Position: Secretary

Appointed: 01 February 2019

Resigned: 01 July 2020

Michaela H.

Position: Director

Appointed: 01 November 2018

Resigned: 02 November 2022

Timothy I.

Position: Secretary

Appointed: 03 November 2005

Resigned: 03 November 2005

Christopher D.

Position: Director

Appointed: 03 November 2005

Resigned: 09 October 2006

Mark S.

Position: Director

Appointed: 03 November 2005

Resigned: 25 January 2019

Christopher P.

Position: Secretary

Appointed: 03 November 2005

Resigned: 01 February 2019

Christopher P.

Position: Director

Appointed: 03 November 2005

Resigned: 02 November 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Thrive Uk Holdings Limited from Luton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Angela P. This PSC owns 25-50% shares. Moving on, there is Christopher P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Thrive Uk Holdings Limited

16-22 Crawley Green Road, Luton, LU2 0QX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13408402
Notified on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela P.

Notified on 25 January 2019
Ceased on 2 November 2022
Nature of control: 25-50% shares

Christopher P.

Notified on 1 January 2017
Ceased on 2 November 2022
Nature of control: 25-50% shares

Mark S.

Notified on 1 January 2017
Ceased on 25 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth270 271190 529131 740130 927     
Balance Sheet
Cash Bank On Hand   74 92726 74479 030152 088407 936349 205
Current Assets553 990542 880 581 209496 151374 555386 230518 292738 209
Debtors442 769375 414429 996450 868395 167237 170202 64186 967367 007
Net Assets Liabilities   130 927211 470208 809228 468200 744283 383
Other Debtors   232 141227 61494 39593 9391 500158 802
Property Plant Equipment   349 692558 045468 575609 513683 322519 961
Total Inventories   55 41474 24058 35531 50123 38921 997
Cash Bank In Hand110 221151 550106 56174 927     
Intangible Fixed Assets  307 341      
Net Assets Liabilities Including Pension Asset Liability270 271190 529       
Stocks Inventory1 00015 91614 47855 414     
Tangible Fixed Assets38 275258 800307 341349 692     
Reserves/Capital
Called Up Share Capital441 9741 998     
Profit Loss Account Reserve270 267190 525129 478128 281     
Shareholder Funds270 271190 529131 740130 927     
Other
Accumulated Depreciation Impairment Property Plant Equipment   406 443331 836504 181739 603868 9341 136 432
Additions Other Than Through Business Combinations Property Plant Equipment    472 680132 454384 271423 899118 595
Average Number Employees During Period   161617202525
Bank Borrowings Overdrafts   88 651102 02164 69483 80340 00086 439
Corporation Tax Payable   3 9623 75832 58444 14127 68974 304
Creditors   571 348509 092397 599484 473645 984588 250
Depreciation Rate Used For Property Plant Equipment    3320202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    264 22749 579 132 62413 613
Disposals Property Plant Equipment    338 93449 5797 911220 75914 458
Future Minimum Lease Payments Under Non-cancellable Operating Leases   250 956187 36476 74022 56083 87352 798
Increase From Depreciation Charge For Year Property Plant Equipment    189 620221 924235 422261 955281 111
Net Current Assets Liabilities235 336174 05766 6079 861-12 941-23 044-98 243-127 692149 959
Number Shares Issued Fully Paid   36604464646
Number Shares Issued Related To Share-based Payments    24 2 000  
Number Shares Redeemed In Period     1248  
Other Creditors   160 471232 162150 290163 115179 097159 255
Other Taxation Social Security Payable   37 70450 86263 65955 238121 549124 785
Par Value Share 1 111111
Property Plant Equipment Gross Cost   756 135889 881972 7561 349 1161 552 2561 656 393
Taxation Including Deferred Taxation Balance Sheet Subtotal   52 95487 60169 68085 04394 88660 128
Total Assets Less Current Liabilities273 611432 857373 948359 553545 104445 531511 270555 630669 920
Trade Creditors Trade Payables   280 560120 28986 372138 176277 649143 467
Trade Debtors Trade Receivables   218 727167 553142 775108 70285 467208 205
Bank Borrowings Overdrafts Secured  -9 240-88 651     
Creditors Due After One Year 197 273183 641175 672     
Creditors Due Within One Year318 654368 823484 428571 348     
Net Assets Liability Excluding Pension Asset Liability  131 740130 927     
Number Shares Allotted 41 9741 998     
Provisions For Liabilities Charges3 34045 05558 56752 954     
Fixed Assets38 275258 800       
Share Capital Allotted Called Up Paid44-12-36     
Tangible Fixed Assets Additions 250 734 217 323     
Tangible Fixed Assets Cost Or Valuation154 539405 027564 181756 135     
Tangible Fixed Assets Depreciation116 264146 227256 840406 443     
Tangible Fixed Assets Depreciation Charged In Period 29 963 153 409     
Tangible Fixed Assets Disposals 246 25 369     
Share Premium Account  288648     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 806     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search