Owle started in year 2014 as Private Limited Company with registration number 09351718. The Owle company has been functioning successfully for ten years now and its status is active. The firm's office is based in Doncaster at Hydrastore Sandtoft Road. Postal code: DN9 1PN.
The firm has 5 directors, namely Allan L., Brian M. and Stephen O. and others. Of them, Stephen O., Julie H., Julian L. have been with the company the longest, being appointed on 11 December 2014 and Allan L. and Brian M. have been with the company for the least time - from 26 April 2022. As of 28 May 2024, our data shows no information about any ex officers on these positions.
Office Address | Hydrastore Sandtoft Road |
Office Address2 | Belton |
Town | Doncaster |
Post code | DN9 1PN |
Country of origin | United Kingdom |
Registration Number | 09351718 |
Date of Incorporation | Thu, 11th Dec 2014 |
Industry | Non-trading company |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (125 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 22nd Dec 2023 (2023-12-22) |
Last confirmation statement dated | Thu, 8th Dec 2022 |
The register of PSCs who own or control the company consists of 4 names. As we researched, there is Allan L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brian M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Allan L.
Notified on | 26 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Brian M.
Notified on | 26 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Stephen O.
Notified on | 6 April 2016 |
Ceased on | 26 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Julian L.
Notified on | 6 April 2016 |
Ceased on | 26 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||||
Net Assets Liabilities | 262 500 | 262 500 | 262 500 | 262 500 | 262 500 | 262 500 | 262 500 | 1 614 990 |
Other | ||||||||
Creditors | 664 706 | 779 412 | 779 412 | 779 412 | 779 412 | 779 412 | 779 412 | 779 412 |
Fixed Assets | 927 206 | 1 041 912 | 1 041 912 | 1 041 912 | 1 041 912 | 1 041 912 | 1 041 912 | 2 394 402 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 24th November 2023 director's details were changed filed on: 2nd, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy