Take The Weekend Off Limited LONDON


Founded in 2003, Take The Weekend Off, classified under reg no. 04824792 is an active company. Currently registered at 3rd Floor SW7 4AG, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Sanet U., Richard K. and Michael M. and others. Of them, Dean M. has been with the company the longest, being appointed on 1 October 2014 and Sanet U. has been with the company for the least time - from 26 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joanne N. who worked with the the company until 29 July 2014.

Take The Weekend Off Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04824792
Date of Incorporation Tue, 8th Jul 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 21 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 Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Sanet U.

Position: Director

Appointed: 26 January 2023

Richard K.

Position: Director

Appointed: 24 January 2023

Michael M.

Position: Director

Appointed: 08 March 2019

Graeme N.

Position: Director

Appointed: 08 March 2019

Dean M.

Position: Director

Appointed: 01 October 2014

Matthew B.

Position: Director

Appointed: 01 September 2020

Resigned: 11 May 2022

Philip W.

Position: Director

Appointed: 24 April 2019

Resigned: 31 October 2020

Crp D2 Limited

Position: Corporate Director

Appointed: 17 July 2014

Resigned: 08 March 2019

Gerard T.

Position: Director

Appointed: 17 July 2014

Resigned: 12 December 2019

Crp D1 Limited

Position: Corporate Director

Appointed: 17 July 2014

Resigned: 08 March 2019

Graham H.

Position: Director

Appointed: 16 January 2004

Resigned: 16 December 2004

Joanne N.

Position: Director

Appointed: 16 January 2004

Resigned: 29 July 2014

Joanne N.

Position: Secretary

Appointed: 08 July 2003

Resigned: 29 July 2014

Paul N.

Position: Director

Appointed: 08 July 2003

Resigned: 29 July 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Autoprotect Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Autoprotect Group Limited

3rd Floor 114a Cromwell Road, Kensington, London, SW7 4AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11031314
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand221 040453 1761 580 040494 0041 085 534
Current Assets1 126 6781 606 5132 658 6861 735 5492 216 207
Debtors755 967826 337715 971883 129731 819
Net Assets Liabilities605 1261 025 5171 134 4551 380 7131 707 848
Other Debtors23 48123 00325 64919 26330 213
Property Plant Equipment894 9571 659 9771 277 647990 409846 363
Total Inventories149 671327 000362 675358 416 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 123 9111 473 0871 911 2842 180 0762 322 872
Amounts Owed By Related Parties61 47981 888387 656662 955 
Amounts Owed To Group Undertakings 27 26428 79727 6294 262
Average Number Employees During Period 941099293
Corporation Tax Payable  69 29429 093 
Corporation Tax Recoverable31 091101 477  10 842
Creditors204 014720 6162 662 0861 204 1761 232 516
Future Minimum Lease Payments Under Non-cancellable Operating Leases177 90266 055231 121197 167151 667
Increase From Depreciation Charge For Year Property Plant Equipment 393 224438 197418 251406 880
Net Current Assets Liabilities-43 477255 765-3 400531 373983 691
Number Shares Issued Fully Paid 165   
Other Creditors204 014720 6162 075 445659 381722 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 048 149 459264 084
Other Disposals Property Plant Equipment 46 382 156 211288 771
Other Taxation Social Security Payable106 094341 700402 931318 844310 301
Par Value Share 1   
Property Plant Equipment Gross Cost2 018 8673 133 0643 188 9313 170 4853 169 235
Provisions For Liabilities Balance Sheet Subtotal42 340169 609139 792141 069122 206
Total Additions Including From Business Combinations Property Plant Equipment 1 160 57955 867137 765287 521
Total Assets Less Current Liabilities851 4801 915 7421 274 2471 521 7821 830 054
Trade Creditors Trade Payables180 805192 65885 619169 229195 095
Trade Debtors Trade Receivables639 916619 969302 666476 210690 764

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements