Founded in 2016, 28 Northgate Rtm Company, classified under reg no. 10533200 is an active company. Currently registered at 16 Church Street PE30 5EB, King's Lynn the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.
The company has 6 directors, namely Diana P., Angela W. and Christopher M. and others. Of them, Christopher M., David W., Calvin A., Valerie R. have been with the company the longest, being appointed on 20 December 2016 and Diana P. and Angela W. have been with the company for the least time - from 22 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 16 Church Street |
Town | King's Lynn |
Post code | PE30 5EB |
Country of origin | United Kingdom |
Registration Number | 10533200 |
Date of Incorporation | Tue, 20th Dec 2016 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 2nd Jan 2024 (2024-01-02) |
Last confirmation statement dated | Mon, 19th Dec 2022 |
The list of persons with significant control who own or control the company includes 6 names. As we found, there is Valerie R. This PSC. The second one in the persons with significant control register is Calvin A. This PSC . Then there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .
Valerie R.
Notified on | 20 December 2016 |
Nature of control: |
right to appoint and remove directors |
Calvin A.
Notified on | 20 December 2016 |
Nature of control: |
right to appoint and remove directors |
David W.
Notified on | 20 December 2016 |
Nature of control: |
right to appoint and remove directors |
Brian P.
Notified on | 20 December 2016 |
Nature of control: |
right to appoint and remove directors |
Christopher M.
Notified on | 20 December 2016 |
Nature of control: |
right to appoint and remove directors |
Jeremiah G.
Notified on | 20 December 2016 |
Ceased on | 19 December 2019 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||||||
Current Assets | 3 267 | 7 356 | 5 675 | 6 290 | 7 197 | ||
Cash Bank On Hand | 3 147 | 3 903 | |||||
Other | |||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 180 | 450 | |||||
Creditors | 3 983 | 2 972 | 4 485 | 1 863 | 3 068 | 5 898 | |
Net Current Assets Liabilities | -836 | 931 | 3 267 | 2 871 | 3 812 | 3 222 | 1 299 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 978 | ||||||
Total Assets Less Current Liabilities | -836 | 931 | 3 267 | 2 871 | 3 812 | 3 222 | 1 299 |
Other Creditors | 3 983 | 2 972 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-12-31 filed on: 27th, February 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy