You are here: bizstats.co.uk > a-z index > 3 list > 38 list

3842 Osborne Ltd NEWCASTLE UPON TYNE


Founded in 2016, 3842 Osborne, classified under reg no. 10279685 is an active company. Currently registered at Whites Hotel NE2 2AL, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has one director. Amica P., appointed on 15 July 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Subhash P., Tripta P. and others listed below. There were no ex secretaries.

3842 Osborne Ltd Address / Contact

Office Address Whites Hotel
Office Address2 38/42 Osborne Road
Town Newcastle Upon Tyne
Post code NE2 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10279685
Date of Incorporation Fri, 15th Jul 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Amica P.

Position: Director

Appointed: 15 July 2016

Subhash P.

Position: Director

Appointed: 15 July 2016

Resigned: 20 July 2018

Tripta P.

Position: Director

Appointed: 15 July 2016

Resigned: 17 November 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Amica P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Subhash P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tripta P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amica P.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Subhash P.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Tripta P.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand21 22740 5924 06412 4908 490662
Current Assets  4 06412 490  
Net Assets Liabilities-2 02216 61917 49922 30243 30943 866
Property Plant Equipment1 343 1741 323 1741 303 1741 283 1741 263 1741 243 174
Other
Version Production Software  2 020  2 023
Accrued Liabilities720480480   
Accrued Liabilities Not Expressed Within Creditors Subtotal  480480  
Accumulated Depreciation Impairment Property Plant Equipment9 37529 37549 37569 37589 375109 375
Amounts Owed To Group Undertakings Participating Interests    79 678209 499
Bank Borrowings620 055565 980530 832 460 222318 413
Bank Borrowings Overdrafts36 66654 73254 732 55 93055 930
Creditors746 368781 167758 907740 518688 455672 058
Fixed Assets  1 303 1741 283 174  
Increase From Depreciation Charge For Year Property Plant Equipment 20 00020 000 20 00020 000
Loans From Directors688 082678 707678 707 626 399609 899
Net Current Assets Liabilities-725 141-740 575-754 363-728 028-679 965-671 396
Other Creditors20 90045 18814 512   
Property Plant Equipment Gross Cost1 352 5491 352 5491 352 5491 352 5491 352 5491 352 549
Taxation Social Security Payable 2 06010 476 6 1266 229
Total Assets Less Current Liabilities618 033582 599548 811555 146583 209571 778

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates May 28, 2023
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements