Owen News Ltd MENAI BRIDGE


Founded in 2003, Owen News, classified under reg no. 04969718 is an active company. Currently registered at Owen News LL59 5DN, Menai Bridge the company has been in the business for twenty one years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Peter O., Sandra O.. Of them, Peter O., Sandra O. have been with the company the longest, being appointed on 19 November 2003. As of 28 April 2024, there was 1 ex secretary - Peter O.. There were no ex directors.

Owen News Ltd Address / Contact

Office Address Owen News
Office Address2 Bridge Street
Town Menai Bridge
Post code LL59 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969718
Date of Incorporation Wed, 19th Nov 2003
Industry
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Peter O.

Position: Director

Appointed: 19 November 2003

Sandra O.

Position: Director

Appointed: 19 November 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

Peter O.

Position: Secretary

Appointed: 19 November 2003

Resigned: 31 October 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Peter O. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sandra O. This PSC owns 25-50% shares.

Peter O.

Notified on 14 April 2016
Nature of control: 25-50% shares

Sandra O.

Notified on 14 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 8842 9607 1436 96111 72917 74029 08728 51047 553
Current Assets38 06277 96273 52653 31336 72532 74044 08743 51047 553
Debtors11 45550 00241 38321 3524 535    
Net Assets Liabilities-4 055-6 948-4 711-11 469-5 0711 19423 53830 83830 924
Other Debtors9 0556 9276 9272 714444    
Property Plant Equipment24 41521 76317 24313 0659 1767 7976 6275 6324 787
Total Inventories24 72325 00025 00025 00020 46115 00015 00015 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment50 64053 29257 81261 99065 87967 25868 42869 42370 268
Average Number Employees During Period 4 111111
Bank Borrowings Overdrafts 5 4675 4675 4675 4673 497   
Creditors36 80816 52212 7057 8063 14937 86225 91717 23420 506
Increase From Depreciation Charge For Year Property Plant Equipment 2 6524 5204 1783 8891 3791 170995845
Net Current Assets Liabilities8 338-12 189-9 249-14 676-9 355-5 12218 17026 27627 047
Other Creditors36 80816 52212 7057 8063 14921 5157 9507 62219 152
Other Taxation Social Security Payable1 3321 4483 3651 5074 0352 2897 5075 1591 354
Property Plant Equipment Gross Cost75 05575 05575 05575 05575 05575 05575 05575 055 
Provisions For Liabilities Balance Sheet Subtotal   2 0521 7431 4811 2591 070910
Total Assets Less Current Liabilities32 7539 5747 994-1 611-1792 67524 79731 90831 834
Trade Creditors Trade Payables3 44351 81043 95738 00225 59110 56110 4604 453 
Trade Debtors Trade Receivables2 40043 07534 45618 6384 091    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 13th, October 2023
Free Download (9 pages)

Company search

Advertisements