You are here: bizstats.co.uk > a-z index > 4 list > 43 list

434 Enterprises Limited OXFORD


434 Enterprises started in year 2005 as Private Limited Company with registration number 05404769. The 434 Enterprises company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Oxford at 30 St. Giles. Postal code: OX1 3LE.

The company has one director. Russell A., appointed on 1 December 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Allison A. who worked with the the company until 14 September 2019.

434 Enterprises Limited Address / Contact

Office Address 30 St. Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05404769
Date of Incorporation Tue, 29th Mar 2005
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (508 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Russell A.

Position: Director

Appointed: 01 December 2019

Allison A.

Position: Director

Appointed: 07 February 2007

Resigned: 14 September 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

Allison A.

Position: Secretary

Appointed: 29 March 2005

Resigned: 14 September 2019

Martin A.

Position: Director

Appointed: 29 March 2005

Resigned: 28 October 2024

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Russell A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Martin A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Allison A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell A.

Notified on 1 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martin A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Allison A.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand270 715249 018297 319242 401170 965149 167
Current Assets453 412349 916417 248423 524379 320330 363
Debtors124 63663 58172 208131 263154 417145 386
Net Assets Liabilities254 841281 958238 136240 138248 292201 455
Other Debtors5 8915895 596   
Property Plant Equipment21 11016 65512 94032 24624 18427 609
Total Inventories58 06137 31747 72149 86053 93835 810
Other
Accrued Liabilities 7 0823 2003 0303 24040 338
Accumulated Amortisation Impairment Intangible Assets 60 000    
Accumulated Depreciation Impairment Property Plant Equipment25 67127 02531 32338 54146 60331 155
Additions Other Than Through Business Combinations Property Plant Equipment  58332 519 15 117
Administrative Expenses 191 704179 501   
Average Number Employees During Period555555
Bank Borrowings  50 00032 16222 01512 840
Comprehensive Income Expense 34 977908   
Corporation Tax Payable23 5069 000    
Cost Sales 873 937395 112   
Creditors215 95081 67750 00032 16222 01512 840
Depreciation Expense Property Plant Equipment 5 4554 298   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 101 -2 904 -24 052
Disposals Property Plant Equipment 4 432 -5 995 -27 140
Dividend Per Share Interim 2 9302 00032 45516 40010 400
Dividends Paid -7 860-44 730   
Dividends Paid On Shares Interim 7 86044 73068 95569 40072 400
Fixed Assets21 11016 655    
Gross Profit Loss 228 514110 414   
Increase From Depreciation Charge For Year Property Plant Equipment 5 4554 29810 1228 0628 604
Intangible Assets Gross Cost60 00060 000    
Net Current Assets Liabilities237 462268 239276 522245 891252 169194 331
Nominal Value Allotted Share Capital 33333
Number Shares Issued Fully Paid 33333
Other Creditors100 39261 47278 39877 0683 15110 484
Other Interest Receivable Similar Income Finance Income  273   
Other Inventories 37 31747 72149 86053 93835 810
Other Operating Income Format1 6 37268 512   
Other Taxation Social Security Payable11 1973 991    
Par Value Share 11111
Prepayments 5892 6233 8473 8374 101
Profit Loss 34 977908   
Profit Loss On Ordinary Activities Before Tax 43 182-302   
Property Plant Equipment Gross Cost46 78143 68044 26370 78770 78758 764
Provisions For Liabilities Balance Sheet Subtotal3 7312 9361 3265 8376 0467 645
Taxation Social Security Payable 12 9916 20023 56334 22518 922
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8 205-1 210   
Total Additions Including From Business Combinations Property Plant Equipment 1 331    
Total Assets Less Current Liabilities258 572284 894289 462278 137276 353221 940
Total Borrowings  50 00032 16222 01512 840
Trade Creditors Trade Payables80 85513252 92862 80175 56655 568
Trade Debtors Trade Receivables118 74562 99263 989127 416150 580141 285
Turnover Revenue 1 102 451505 526   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2024-10-28
filed on: 26th, February 2025
Free Download (1 page)

Company search