Definition Limited CHEADLE


Founded in 2004, Definition, classified under reg no. 05199881 is an active company. Currently registered at Clarke Nicklin House Brooks Drive SK8 3TD, Cheadle the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Abigail S. and Andrew B.. In addition one secretary - Andrew B. - is with the company. As of 1 June 2024, there was 1 ex director - Stephen H.. There were no ex secretaries.

Definition Limited Address / Contact

Office Address Clarke Nicklin House Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05199881
Date of Incorporation Fri, 6th Aug 2004
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Abigail S.

Position: Director

Appointed: 14 June 2011

Andrew B.

Position: Secretary

Appointed: 12 August 2004

Andrew B.

Position: Director

Appointed: 12 August 2004

Stephen H.

Position: Director

Appointed: 12 August 2004

Resigned: 31 May 2016

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2004

Resigned: 12 August 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 2004

Resigned: 12 August 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Andrew B. This PSC and has 25-50% shares. Another entity in the PSC register is Abigail S. This PSC owns 50,01-75% shares.

Andrew B.

Notified on 31 May 2016
Nature of control: 25-50% shares

Abigail S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49 60136 110       
Balance Sheet
Cash Bank In Hand33 85429 036       
Cash Bank On Hand 29 0363 5118 97318 1209 01364 81277 92340 369
Current Assets95 91154 44925 07340 14765 39244 04997 209120 83872 288
Debtors62 05725 41321 56231 17447 27235 03632 39742 91531 919
Net Assets Liabilities 36 1106 211122 -16 327-39 486-49 824-74 821
Net Assets Liabilities Including Pension Asset Liability49 60136 110       
Other Debtors  6 7424 427   2 011 
Property Plant Equipment 617281      
Tangible Fixed Assets953617       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve49 50136 010       
Shareholder Funds49 60136 110       
Other
Accrued Liabilities   3 4005 1514 74116 41531 19423 070
Accumulated Depreciation Impairment Property Plant Equipment 3 7354 0714 3524 3524 3524 3524 352 
Average Number Employees During Period  15172617733 
Bank Borrowings Overdrafts      5 8335 83320 000
Corporation Tax Payable   6 4559 9792 216 219233
Creditors 18 83319 09040 02558 05160 37644 16738 33324 167
Creditors Due Within One Year47 07218 833       
Increase From Depreciation Charge For Year Property Plant Equipment  336281     
Net Current Assets Liabilities48 83935 6165 9831227 341-16 3274 681-11 491-50 654
Number Shares Allotted 100       
Other Creditors  10 10615 09216 90833 32650 31166 48780 268
Other Taxation Social Security Payable  6 467239-4351 177464958826
Par Value Share 1       
Prepayments   4 4275 4351 8829483 9052 162
Property Plant Equipment Gross Cost 4 3524 3524 3524 3524 3524 3524 352 
Provisions For Liabilities Balance Sheet Subtotal 12353      
Provisions For Liabilities Charges191123       
Secured Debts 2 488       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation4 352        
Tangible Fixed Assets Depreciation3 3993 735       
Tangible Fixed Assets Depreciation Charged In Period 336       
Total Assets Less Current Liabilities49 79236 2336 2641227 341-16 3274 681-11 491-50 654
Trade Creditors Trade Payables  2 51710 33414 7346 9156 89310 3911 591
Trade Debtors Trade Receivables  14 82026 74741 83733 15425 36836 35029 108
Advances Credits Directors3 653        
Advances Credits Made In Period Directors28 116        
Advances Credits Repaid In Period Directors34 000        
Corporation Tax Recoverable      5 432  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements