Section 24 Limited DONCASTER


Section 24 started in year 2007 as Private Limited Company with registration number 06270650. The Section 24 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Doncaster at 39 Upper North Mall. Postal code: DN1 1LJ. Since 2009/03/05 Section 24 Limited is no longer carrying the name Accessories Shop.

The firm has one director. Bryan M., appointed on 20 June 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Parveen G. who worked with the the firm until 16 September 2008.

Section 24 Limited Address / Contact

Office Address 39 Upper North Mall
Office Address2 Frenchgate Centre
Town Doncaster
Post code DN1 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06270650
Date of Incorporation Wed, 6th Jun 2007
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Bryan M.

Position: Director

Appointed: 20 June 2020

Sanjeev G.

Position: Director

Appointed: 07 June 2017

Resigned: 08 August 2020

Parveen G.

Position: Director

Appointed: 20 August 2015

Resigned: 07 June 2017

Sanjeev G.

Position: Director

Appointed: 12 August 2010

Resigned: 20 August 2015

Parveen G.

Position: Secretary

Appointed: 06 June 2007

Resigned: 16 September 2008

Candice S.

Position: Director

Appointed: 06 June 2007

Resigned: 12 August 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Bryan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sanjeev G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Parveen G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bryan M.

Notified on 20 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjeev G.

Notified on 1 April 2017
Ceased on 20 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parveen G.

Notified on 1 April 2017
Ceased on 20 June 2020
Nature of control: significiant influence or control

Company previous names

Accessories Shop March 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 59037 54928 95837 85847 02230 843       
Balance Sheet
Cash Bank In Hand106 527101 35341 41425 09638 8884 795       
Cash Bank On Hand      6 20128 1197 9592 8993 8632 7312 364
Current Assets155 005197 264125 262119 89678 97681 567174 942179 921200 47274 58834 70520 06027 012
Debtors26 84374 03351 44861 32513 54643 54998 586103 537110 27411 6398 4922 4795 298
Net Assets Liabilities      36 75437 60229 98228 69319 84312 89925 523
Net Assets Liabilities Including Pension Asset Liability59 59037 54928 95837 85847 02230 843       
Other Debtors      91 266101 194109 77911 6398 4922 479756
Property Plant Equipment      77 04369 96162 96556 66951 00146 17741 559
Stocks Inventory21 63521 87832 40033 47526 54233 223       
Tangible Fixed Assets85 21678 612103 56093 59386 47977 693       
Total Inventories      70 15548 26582 23960 05022 35014 85019 350
Reserves/Capital
Called Up Share Capital224444       
Profit Loss Account Reserve59 58837 54728 95437 85447 01830 839       
Shareholder Funds59 59037 54928 95837 85847 02230 843       
Other
Accumulated Depreciation Impairment Property Plant Equipment      64 54972 32379 31985 61591 28396 387101 005
Average Number Employees During Period      567633 
Creditors     116 216202 559201 119223 24093 23040 83336 48626 351
Creditors Due Within One Year164 535219 460184 892161 395105 208116 216       
Fixed Assets85 21678 612103 560  77 69377 043      
Increase From Depreciation Charge For Year Property Plant Equipment       7 7746 9966 2965 6685 1044 618
Net Current Assets Liabilities-9 530-22 196-59 630-41 499-26 232-34 649-27 617-21 198-22 768-18 6429 6753 20810 315
Number Shares Allotted 24444       
Other Creditors      80 42080 78980 7365 9625 9055 9055 952
Other Taxation Social Security Payable      1 007944  6 111 568
Par Value Share 11111       
Property Plant Equipment Gross Cost      141 592142 284142 284142 284142 284142 564 
Provisions For Liabilities Balance Sheet Subtotal      12 67211 16110 2159 334   
Provisions For Liabilities Charges16 09618 86714 97214 23613 22512 201       
Tangible Fixed Assets Additions 1 94236 455499         
Tangible Fixed Assets Cost Or Valuation94 68496 626133 081133 580133 580        
Tangible Fixed Assets Depreciation9 46818 01429 52139 98747 10155 887       
Tangible Fixed Assets Depreciation Charged In Period 8 54611 50710 4667 1148 786       
Total Additions Including From Business Combinations Property Plant Equipment       692   280 
Total Assets Less Current Liabilities75 68656 41643 93052 09460 24743 04449 42648 76340 19738 02760 67649 38551 874
Trade Creditors Trade Payables      121 132119 386142 50487 2683 84781242
Trade Debtors Trade Receivables      7 3202 343495   4 542
Value Shares Allotted  4444       
Bank Borrowings          50 00046 62136 486
Bank Borrowings Overdrafts          40 83336 48626 351
Share Capital Allotted Called Up Paid224          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements