You are here: bizstats.co.uk > a-z index > 1 list > 13 list

130 Epsom Road (guildford) Limited 130 EPSOM ROAD


Founded in 1998, 130 Epsom Road (guildford), classified under reg no. 03675811 is an active company. Currently registered at Courtyard Entrance GU1 2PX, 130 Epsom Road the company has been in the business for 26 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Jennifer M. and Anthony M.. In addition one secretary - Jennifer M. - is with the firm. As of 25 April 2024, there was 1 ex secretary - Anthony M.. There were no ex directors.

130 Epsom Road (guildford) Limited Address / Contact

Office Address Courtyard Entrance
Office Address2 Down Road The Old Post Office
Town 130 Epsom Road
Post code GU1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675811
Date of Incorporation Mon, 30th Nov 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jennifer M.

Position: Secretary

Appointed: 21 November 1999

Jennifer M.

Position: Director

Appointed: 30 November 1998

Anthony M.

Position: Director

Appointed: 30 November 1998

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

Anthony M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 21 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Anthony M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jennifer M. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jennifer M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand10 6738 95514 49813 47814 08113 76124 597
Current Assets11 2059 78514 99013 49114 72614 25924 935
Debtors53283049213645498338
Net Assets Liabilities156 622165 217174 425173 483195 447196 213205 300
Other Debtors53283049213645498338
Other
Version Production Software   2 0212 022  
Creditors179 583169 568165 565165 008164 279163 046164 635
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    20 000  
Investment Property325 000325 000325 000325 000345 000345 000345 000
Investment Property Fair Value Model325 000325 000325 000325 000345 000345 000 
Net Current Assets Liabilities-168 378-159 783-150 575-151 517-149 553-148 787-139 700
Nominal Value Allotted Share Capital4444444
Number Shares Allotted 444444
Other Creditors178 251168 166164 121162 893162 945160 875162 374
Par Value Share 111111
Trade Creditors Trade Payables1 3321 4021 4442 1151 3342 1712 261

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 12th, July 2023
Free Download (7 pages)

Company search

Advertisements