You are here: bizstats.co.uk > a-z index > 4 list > 44 list

447 Services Ltd HUNTINGDON


Founded in 2006, 447 Services, classified under reg no. 05713675 is an active company. Currently registered at Suite 2, 37 PE29 3AQ, Huntingdon the company has been in the business for nineteen years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 2 directors, namely Bradley W., Andrew L.. Of them, Bradley W., Andrew L. have been with the company the longest, being appointed on 4 June 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Samuel C. who worked with the the company until 4 June 2024.

447 Services Ltd Address / Contact

Office Address Suite 2, 37
Office Address2 High Street
Town Huntingdon
Post code PE29 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05713675
Date of Incorporation Fri, 17th Feb 2006
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (218 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Bradley W.

Position: Director

Appointed: 04 June 2024

Andrew L.

Position: Director

Appointed: 04 June 2024

Samuel C.

Position: Director

Appointed: 14 July 2010

Resigned: 04 June 2024

Samuel C.

Position: Secretary

Appointed: 17 February 2006

Resigned: 04 June 2024

Cheryl C.

Position: Director

Appointed: 17 February 2006

Resigned: 04 June 2024

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Forest Communications Ltd from Buckhurst Hill, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Samuel C. This PSC has significiant influence or control over the company,. Moving on, there is Cheryl C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Forest Communications Ltd

Stable Block Warwick House 116 Palmerston Road, Buckhurst Hill, IG9 5LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 08464308
Notified on 4 June 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel C.

Notified on 6 April 2016
Ceased on 4 June 2024
Nature of control: significiant influence or control

Cheryl C.

Notified on 30 January 2024
Ceased on 4 June 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth8 843-3 880       
Balance Sheet
Cash Bank On Hand  8 19811 46219 84325 94016 18120 3809 539
Current Assets25 89816 79517 24923 82227 55445 62543 64945 57916 329
Debtors  8 80112 1107 46119 4353 6434 6996 790
Net Assets Liabilities  -11 5879026 35125 78214 73116 1722 289
Other Debtors  7382 9027382 5112 5113 759580
Property Plant Equipment  84966812 4109 9297 9436 3545 084
Total Inventories  25025025025023 82520 500 
Net Assets Liabilities Including Pension Asset Liability8 843-3 880       
Reserves/Capital
Shareholder Funds8 843-3 880       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 5648 7459 50311 98413 97015 55916 829
Additions Other Than Through Business Combinations Property Plant Equipment    12 500    
Average Number Employees During Period  3344444
Corporation Tax Payable    6 36012 4555 285  
Creditors  29 68523 58833 61329 77232 75835 76119 124
Dividend Per Share Interim  224311295    
Finance Lease Liabilities Present Value Total    12 941 8 6304 792 
Increase From Depreciation Charge For Year Property Plant Equipment   1817582 4811 9861 5891 270
Net Current Assets Liabilities5 473-6 009-12 436234-6 05915 85310 8919 818-2 795
Number Shares Issued Fully Paid  100100100    
Other Creditors  13 1611 3161 3871 9381 8101 3501 757
Other Inventories  250250250    
Other Taxation Social Security Payable    5 50210 43610 774  
Par Value Share   11    
Prepayments  1 0881 7721 773    
Property Plant Equipment Gross Cost  9 4139 41321 91321 91321 91321 91321 913
Taxation Social Security Payable  8 76517 82811 862 10 7745 5096 105
Total Assets Less Current Liabilities8 843-3 880  6 35125 78218 83416 172 
Total Borrowings    12 941    
Trade Creditors Trade Payables  7 7594 4447 4234 9436 25915 2456 359
Trade Debtors Trade Receivables  6 9757 4364 95016 9241 1329406 210
Director Remuneration  14 10014 42514 565    
Creditors Due Within One Year20 42522 804       
Fixed Assets3 3702 129       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 2nd Floor, Carlton House Hemnall Street Epping Essex CM16 4NQ. Change occurred on Tuesday 3rd September 2024. Company's previous address: Warwick House 116 Palmerston Road Buckhurst Hill IG9 5LQ England.
filed on: 3rd, September 2024
Free Download (1 page)

Company search

Advertisements