You are here: bizstats.co.uk > a-z index > 3 list > 33 list

333 Latimer Road Limited BEACONSFIELD


333 Latimer Road started in year 2006 as Private Limited Company with registration number 05773282. The 333 Latimer Road company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Beaconsfield at Eden House. Postal code: HP9 2FL. Since 10th May 2006 333 Latimer Road Limited is no longer carrying the name Sprint 1103.

The firm has 2 directors, namely Christopher C., Gian G.. Of them, Gian G. has been with the company the longest, being appointed on 26 March 2007 and Christopher C. has been with the company for the least time - from 19 October 2021. At the moment there is 1 former director listed by the firm - Graham C., who left the firm on 26 March 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

333 Latimer Road Limited Address / Contact

Office Address Eden House
Office Address2 Reynolds Road
Town Beaconsfield
Post code HP9 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05773282
Date of Incorporation Fri, 7th Apr 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (528 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Christopher C.

Position: Director

Appointed: 19 October 2021

Halldime Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Gian G.

Position: Director

Appointed: 26 March 2007

Gian G.

Position: Secretary

Appointed: 22 November 2006

Resigned: 26 March 2007

Sharon J.

Position: Secretary

Appointed: 02 May 2006

Resigned: 22 November 2006

Graham C.

Position: Director

Appointed: 02 May 2006

Resigned: 26 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2006

Resigned: 02 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 2006

Resigned: 02 May 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Graham C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sprint 1103 May 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth173 090218 577        
Balance Sheet
Cash Bank On Hand 83 945103 374138 479146 765136 653256 460217 991163 18190 947
Current Assets214 781265 039311 543373 355409 742142 996258 009221 962187 306109 211
Debtors152 730181 094208 169234 876262 9776 3431 5493 97124 12518 264
Other Debtors 25 00025 00025 20834 389     
Property Plant Equipment 663 281663 2812 205 4022 205 3262 205 0962 207 8032 207 1262 206 6182 206 237
Net Assets Liabilities    417 877562 185700 372830 269924 768831 079
Cash Bank In Hand62 05183 945        
Tangible Fixed Assets663 281663 281        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve173 089218 576        
Shareholder Funds173 090218 577        
Other
Accumulated Depreciation Impairment Property Plant Equipment   761523826971 3741 8822 263
Corporation Tax Payable 11 37212 25316 07521 06233 90431 900   
Creditors 709 793707 0332 250 6962 197 2911 665 9191 665 9201 515 9201 395 9201 395 920
Fixed Assets663 331663 331663 3312 205 5022 205 4262 205 1962 207 9032 207 2262 206 7182 206 337
Increase From Depreciation Charge For Year Property Plant Equipment   7676230315677508381
Investments Fixed Assets505050100100100100100100100
Net Current Assets Liabilities-490 241-444 754-395 490-1 877 341-1 787 54922 908158 903139 349114 25920 948
Number Shares Issued Fully Paid  11 11111
Other Creditors 691 409691 4582 223 48140 96840 32740 327   
Other Taxation Social Security Payable 2 5243 3227 5765 628     
Par Value Share 111 11111
Property Plant Equipment Gross Cost 663 281663 2812 205 4782 205 4782 205 4782 208 5002 208 5002 208 500 
Total Additions Including From Business Combinations Property Plant Equipment   1 542 197  3 022   
Total Assets Less Current Liabilities173 090218 577267 841328 161417 8772 228 1042 366 8062 346 5752 320 9772 227 285
Trade Creditors Trade Payables 4 488 3 564188960499   
Trade Debtors Trade Receivables 156 094183 169209 668228 5886 3431 295   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -128-97-3
Average Number Employees During Period    111112
Deferred Tax Liabilities      514386289286
Dividends Paid         200 000
Nominal Value Allotted Share Capital    111111
Other Remaining Borrowings    2 115 9201 665 9191 665 9201 515 9201 395 9201 395 920
Profit Loss     144 308138 187129 89794 499106 311
Provisions      514386289286
Provisions For Liabilities Balance Sheet Subtotal      514386289286
Accrued Liabilities Deferred Income    13 425250    
Amounts Owed By Group Undertakings    228 588     
Amounts Owed To Group Undertakings    10035 71018 033   
Investments In Joint Ventures    100100100   
Prepayments Accrued Income    34 389 254   
Total Borrowings     1 665 9191 665 920   
Value-added Tax Payable    5 6288 9378 347   
Creditors Due Within One Year705 022709 793        
Number Shares Allotted 1        
Percentage Associate Held 50        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation 663 281        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
On 11th August 2022 director's details were changed
filed on: 11th, August 2022
Free Download (2 pages)

Company search

Advertisements