Don't Just Sit There, Sell Something! Limited GUILDFORD


Founded in 1999, Don't Just Sit There, Sell Something!, classified under reg no. 03801429 is an active company. Currently registered at Unit 1 Paris Parklands GU2 9JX, Guildford the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Liam B., appointed on 19 March 2017. In addition, a secretary was appointed - Lara S., appointed on 29 August 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Don't Just Sit There, Sell Something! Limited Address / Contact

Office Address Unit 1 Paris Parklands
Office Address2 Railston Road
Town Guildford
Post code GU2 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801429
Date of Incorporation Tue, 6th Jul 1999
Industry Book publishing
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Lara S.

Position: Secretary

Appointed: 29 August 2017

Liam B.

Position: Director

Appointed: 19 March 2017

Alison H.

Position: Secretary

Appointed: 11 December 2014

Resigned: 29 August 2017

Liam B.

Position: Director

Appointed: 07 June 2006

Resigned: 11 December 2014

Sheila H.

Position: Secretary

Appointed: 21 May 2004

Resigned: 26 August 2008

Sarah C.

Position: Director

Appointed: 08 July 1999

Resigned: 21 May 2004

Beverley H.

Position: Director

Appointed: 08 July 1999

Resigned: 07 April 2017

Sarah C.

Position: Secretary

Appointed: 08 July 1999

Resigned: 21 May 2004

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 06 July 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Liam B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven K. This PSC owns 50,01-75% shares.

Liam B.

Notified on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven K.

Notified on 8 April 2017
Ceased on 14 September 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand236 364133 632  45 002 3 500
Current Assets276 389185 77670 093102 07588 59545 86344 678
Debtors37 76845 69461 42992 27933 53540 17036 631
Net Assets Liabilities290 744236 39461 71948 17565 13645 254-31 795
Property Plant Equipment377 530362 242351 982340 152333 594321 326311 787
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 7233 6703 476    
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment140 997132 121143 264155 749169 683182 201194 640
Amounts Owed To Directors  60 00076 00090 790  
Average Number Employees During Period16171619131514
Bank Borrowings290 830264 895238 212239 659216 603206 570188 068
Bank Borrowings Overdrafts27 70328 49190 84284 08994 51778 41153 799
Bank Overdrafts 19 37317 39618 524 10 93837 423
Corporation Tax Payable55 934      
Corporation Tax Recoverable 7 743     
Creditors264 038237 377209 302210 496197 421182 039162 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 7212 547    
Disposals Property Plant Equipment 24 9522 711    
Fixed Assets377 530362 242351 982340 152333 594321 326311 787
Increase From Depreciation Charge For Year Property Plant Equipment 13 84513 69012 48513 93412 51812 439
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities184 350117 447-78 898-79 912-68 971-92 213-179 404
Other Creditors 9197384 3951 5701 1363 330
Other Taxation Social Security Payable4 7449 21211 18420 55111 78123 67029 275
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2576 4508 6649 79610 0585 6934 547
Property Plant Equipment Gross Cost518 527494 363495 246495 901503 277503 527506 427
Provisions For Liabilities Balance Sheet Subtotal3 3752 2482 0631 5692 0661 8201 517
Recoverable Value-added Tax6 986      
Total Additions Including From Business Combinations Property Plant Equipment 7883 5946557 3762502 900
Total Assets Less Current Liabilities561 880479 689273 084260 240264 623229 113132 383
Total Borrowings290 830284 268255 608258 183216 603217 508225 491
Trade Creditors Trade Payables4 5696 95712 38910 94711 2556 1475 343
Trade Debtors Trade Receivables30 78237 95161 42992 27933 53540 17036 631
Value-added Tax Payable 4 35014 89818 66219 26313 35616 666
Accrued Liabilities  3 4763 7453 7252 9552 785
Loans From Directors     55 343103 853

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements