126 Percy Road started in year 2013 as Private Limited Company with registration number 08819553. The 126 Percy Road company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ascot at 9 Crossways. Postal code: SL5 0PY.
The company has 3 directors, namely Sophie L., Richard L. and Helen R.. Of them, Helen R. has been with the company the longest, being appointed on 4 April 2017 and Sophie L. has been with the company for the least time - from 19 January 2021. As of 25 May 2022, there were 3 ex directors - Gemma C., Amy D. and others listed below. There were no ex secretaries.
Office Address | 9 Crossways |
Office Address2 | London Road Sunninghill |
Town | Ascot |
Post code | SL5 0PY |
Country of origin | United Kingdom |
Registration Number | 08819553 |
Date of Incorporation | Wed, 18th Dec 2013 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Fri, 30th Sep 2022 (128 days left) |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Sun, 1st Jan 2023 (2023-01-01) |
Last confirmation statement dated | Sat, 18th Dec 2021 |
Position: Director
Appointed: 19 January 2021
Position: Director
Appointed: 23 November 2018
Position: Director
Appointed: 04 April 2017
The list of persons with significant control that own or control the company includes 6 names. As BizStats researched, there is Sophie L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Sophie L.
Notified on | 26 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard L.
Notified on | 12 July 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Helen R.
Notified on | 4 April 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Amy D.
Notified on | 6 April 2016 |
Ceased on | 26 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gemma C.
Notified on | 6 April 2016 |
Ceased on | 12 July 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew M.
Notified on | 6 April 2016 |
Ceased on | 4 April 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 |
Net Worth | 3 | 3 | |||||
Balance Sheet | |||||||
Current Assets | 1 722 | 1 755 | 4 | 3 | 4 | 4 | 4 |
Net Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | |
Cash Bank In Hand | 3 | 3 | |||||
Debtors | 1 719 | 1 752 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 3 | 3 | |||||
Shareholder Funds | 3 | 3 | |||||
Other | |||||||
Average Number Employees During Period | 3 | 3 | 2 | ||||
Creditors | 1 752 | 814 | 844 | 886 | 632 | 741 | |
Net Current Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 1 751 | 813 | 844 | 885 | 631 | 740 | |
Creditors Due Within One Year | 1 719 | 1 752 | |||||
Number Shares Allotted | 3 | 3 | |||||
Par Value Share | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 3 | 3 | |||||
Total Assets Less Current Liabilities | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates December 18, 2021 filed on: 31st, December 2021 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy