Founded in 2015, Langley Telugu Association, classified under reg no. 09689476 is an active company. Currently registered at 4 Wexham Road SL1 1UA, Slough the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.
The firm has 3 directors, namely Vivekananda B., Muppalla R. and Ramesh E.. Of them, Ramesh E. has been with the company the longest, being appointed on 16 July 2015 and Vivekananda B. and Muppalla R. have been with the company for the least time - from 14 June 2016. As of 28 May 2024, there were 2 ex directors - Ravindra M., Vivekananda B. and others listed below. There were no ex secretaries.
Office Address | 4 Wexham Road |
Town | Slough |
Post code | SL1 1UA |
Country of origin | United Kingdom |
Registration Number | 09689476 |
Date of Incorporation | Thu, 16th Jul 2015 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Tue, 30th Apr 2024 (28 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Mon, 29th Jul 2024 (2024-07-29) |
Last confirmation statement dated | Sat, 15th Jul 2023 |
The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Vivekananda B. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Ramesh E. This PSC and has 25-50% voting rights. The third one is Ravindra M., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.
Vivekananda B.
Notified on | 21 July 2016 |
Nature of control: |
25-50% voting rights |
Ramesh E.
Notified on | 21 July 2016 |
Nature of control: |
25-50% voting rights |
Ravindra M.
Notified on | 21 July 2016 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 756 | 981 | 3 527 | 1 840 | 2 075 | 1 848 | 2 961 | 2 378 |
Net Assets Liabilities | -66 | 128 | 2 215 | 1 018 | 1 253 | 1 026 | 2 139 | 1 556 |
Other | ||||||||
Creditors | 822 | 852 | 1 312 | 822 | 822 | 822 | 822 | 822 |
Net Current Assets Liabilities | -66 | 128 | 2 215 | 1 018 | 1 253 | 1 026 | 2 139 | 1 556 |
Other Creditors | 822 | 822 | 822 | 822 | 822 | 822 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 filed on: 11th, April 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy