Thetford Ea Limited STANMORE


Thetford Ea Limited is a private limited company located at Portland House, 228 Portland Crescent, Stanmore HA7 1LS. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-04-06, this 7-year-old company is run by 8 directors.
Director Meriel O., appointed on 08 September 2018. Director Sally S., appointed on 08 September 2018. Director Robert H., appointed on 08 September 2018.
The company is classified as "dispensing chemist in specialised stores" (Standard Industrial Classification code: 47730).
The latest confirmation statement was filed on 2023-10-19 and the deadline for the next filing is 2024-11-02. Furthermore, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Thetford Ea Limited Address / Contact

Office Address Portland House
Office Address2 228 Portland Crescent
Town Stanmore
Post code HA7 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10712953
Date of Incorporation Thu, 6th Apr 2017
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Meriel O.

Position: Director

Appointed: 08 September 2018

Sally S.

Position: Director

Appointed: 08 September 2018

Robert H.

Position: Director

Appointed: 08 September 2018

Martin B.

Position: Director

Appointed: 08 September 2018

Jonathan B.

Position: Director

Appointed: 08 September 2018

Martin H.

Position: Director

Appointed: 08 September 2018

Mitul P.

Position: Director

Appointed: 01 October 2017

Anthony P.

Position: Director

Appointed: 06 April 2017

Sally S.

Position: Director

Appointed: 06 April 2017

Resigned: 10 October 2017

Martin B.

Position: Director

Appointed: 06 April 2017

Resigned: 10 October 2017

Robert H.

Position: Director

Appointed: 06 April 2017

Resigned: 10 October 2017

Martin H.

Position: Director

Appointed: 06 April 2017

Resigned: 10 October 2017

Jonathon B.

Position: Director

Appointed: 06 April 2017

Resigned: 10 October 2017

Meriel O.

Position: Director

Appointed: 06 April 2017

Resigned: 10 October 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Mitul P. This PSC and has 25-50% shares. The second one in the PSC register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mitul P.

Notified on 1 October 2017
Nature of control: 25-50% shares

Anthony P.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand18 037135 099142 612184 715102 891103 515
Current Assets89 529323 677368 846414 005324 282292 898
Debtors51 492158 578176 234171 810168 383129 051
Net Assets Liabilities-33 409-39 494-6 53579 012135 925134 929
Other Debtors15 74615 64311 81323 43422 12531 142
Property Plant Equipment230 681257 784236 533223 532205 019188 242
Total Inventories20 00030 00050 00057 48053 00860 332
Other
Accrued Liabilities22 345     
Accumulated Amortisation Impairment Intangible Assets10 00050 00090 000116 667156 667196 667
Accumulated Depreciation Impairment Property Plant Equipment4 73727 92649 17762 17880 69197 918
Additions Other Than Through Business Combinations Intangible Assets400 000     
Additions Other Than Through Business Combinations Property Plant Equipment235 418    450
Average Number Employees During Period6661086
Bank Borrowings   594 545483 210394 621
Bank Borrowings Overdrafts 77 95477 25477 254  
Bank Overdrafts   77 254  
Comprehensive Income Expense-33 511-6 08332 95885 547  
Corporation Tax Payable 2 68519 43347 315  
Creditors740 621234 241266 342245 719153 499154 923
Depreciation Rate Used For Property Plant Equipment 151515  
Financial Commitments Other Than Capital Commitments497 917     
Fixed Assets620 681607 784546 533506 865448 352391 575
Income Expense Recognised Directly In Equity100     
Increase From Amortisation Charge For Year Intangible Assets10 00040 00040 00026 66740 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment4 73723 18921 25213 00118 51317 227
Intangible Assets390 000350 000310 000283 333243 333203 333
Intangible Assets Gross Cost400 000400 000400 000400 000400 000400 000
Issue Equity Instruments100     
Net Current Assets Liabilities-651 09089 436102 504168 286170 783137 975
Nominal Value Allotted Share Capital100     
Number Shares Issued Fully Paid150     
Other Creditors644 5884 7632 5242 7221 042
Other Taxation Social Security Payable655236600637  
Par Value Share111   
Prepayments997     
Profit Loss-33 511-6 08332 95885 547  
Property Plant Equipment Gross Cost235 418285 710285 710285 710285 710286 160
Provisions For Liabilities Balance Sheet Subtotal3 0002 4301 9681 594  
Taxation Social Security Payable655  47 95225 36911 778
Total Assets Less Current Liabilities-30 411697 220649 037675 151619 135529 550
Trade Creditors Trade Payables50 011148 778164 292117 989125 408142 103
Trade Debtors Trade Receivables35 746142 935164 421148 376146 25897 909
Advances Credits Directors667 546     
Advances Credits Made In Period Directors667 546     
Advances Credits Repaid In Period Directors 667 546    
Director Remuneration937     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Portland House 228 Portland Crescent Stanmore HA7 1LS England to 205 Plumstead Road Norwich NR1 4AB on Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (1 page)

Company search