Hazel Courteney Promotions Ltd. SCARBOROUGH


Hazel Courteney Promotions started in year 1990 as Private Limited Company with registration number 02518136. The Hazel Courteney Promotions company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Scarborough at 47 Royal Avenue. Postal code: YO11 2LS. Since 2006/05/26 Hazel Courteney Promotions Ltd. is no longer carrying the name Batchside.

There is a single director in the firm at the moment - Hazel S., appointed on 23 October 2002. In addition, a secretary was appointed - Robert E., appointed on 23 October 2002. Currently 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.

Hazel Courteney Promotions Ltd. Address / Contact

Office Address 47 Royal Avenue
Town Scarborough
Post code YO11 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518136
Date of Incorporation Wed, 4th Jul 1990
Industry Other human health activities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Robert E.

Position: Secretary

Appointed: 23 October 2002

Hazel S.

Position: Director

Appointed: 23 October 2002

Andrew L.

Position: Secretary

Appointed: 07 December 1995

Resigned: 23 October 2002

Robert H.

Position: Director

Appointed: 28 October 1991

Resigned: 04 August 1999

Stuart S.

Position: Director

Appointed: 04 July 1991

Resigned: 23 October 2002

Ernie M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 07 December 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Hazel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hazel S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Batchside May 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth48 94533 28927 18120 43712 042       
Balance Sheet
Cash Bank On Hand    6 8535 6248 0594 4124 2163 5763 2643 042
Net Assets Liabilities    12 0428 8836 0901 5671 8931 187809521
Property Plant Equipment    870740610519441375309243
Cash Bank In Hand37 59222 85016 70210 0946 853       
Current Assets38 54222 85016 70210 0946 853       
Debtors950           
Net Assets Liabilities Including Pension Asset Liability48 94533 28927 18120 43712 042       
Tangible Fixed Assets1 7201 4621 2431 024870       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve48 84533 18927 08120 33711 942       
Shareholder Funds48 94533 28927 18120 43712 042       
Other
Version Production Software        2 020 2 0232 023
Accumulated Depreciation Impairment Property Plant Equipment    22 13122 26122 39122 48222 56022 62622 69222 758
Creditors    6812 4812 5793 3642 7642 7642 7642 764
Equity Securities Held    5 0005 000-5 000     
Fixed Assets    5 8705 740610     
Increase From Depreciation Charge For Year Property Plant Equipment     1301309178666666
Investments    5 0005 000      
Loans From Directors    811 8811 9792 7642 7642 7642 7642 764
Net Current Assets Liabilities37 56922 11915 9389 4136 1723 1435 4801 0481 452812500278
Nominal Value Allotted Share Capital    100100100100100100100100
Number Shares Allotted 100100100100100100100100100100100
Other Creditors    600600600600    
Par Value Share     1111111
Property Plant Equipment Gross Cost    23 00123 00123 00123 00123 00123 00123 00123 001
Creditors Due Within One Year973731764681681       
Fixed Asset Investments Cost Or Valuation10 00010 00010 00010 0005 000       
Fixed Asset Investments Disposals    5 000       
Investments Fixed Assets10 00010 00010 00010 0005 000       
Provisions For Liabilities Charges344292          
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation23 00123 00123 00123 00123 001       
Tangible Fixed Assets Depreciation21 28121 53921 75821 97722 131       
Tangible Fixed Assets Depreciation Charged In Period 258219219        
Total Assets Less Current Liabilities49 28933 58127 18120 43712 042       
Value Shares Allotted 1111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements