You are here: bizstats.co.uk > a-z index > 4 list > 45 list

45-47 Clarence Street Cheltenham Limited SWINDON


45-47 Clarence Street Cheltenham started in year 2006 as Private Limited Company with registration number 05724559. The 45-47 Clarence Street Cheltenham company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Swindon at Vicarage Court. Postal code: SN3 4NE.

The firm has one director. Toby R., appointed on 21 September 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kay C. who worked with the the firm until 31 December 2010.

45-47 Clarence Street Cheltenham Limited Address / Contact

Office Address Vicarage Court
Office Address2 160 Ermin Street
Town Swindon
Post code SN3 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724559
Date of Incorporation Tue, 28th Feb 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Toby R.

Position: Director

Appointed: 21 September 2007

Timothy J.

Position: Director

Appointed: 21 September 2007

Resigned: 20 April 2018

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2006

Resigned: 28 February 2006

Luciene James Limited

Position: Corporate Director

Appointed: 28 February 2006

Resigned: 28 February 2006

Neville H.

Position: Director

Appointed: 28 February 2006

Resigned: 20 April 2018

Kay C.

Position: Secretary

Appointed: 28 February 2006

Resigned: 31 December 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Toby R. 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 Neville H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Toby R.

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

Neville H.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy J.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth -84 776-83 341        
Balance Sheet
Cash Bank On Hand  5 1656 1131 0687 3475 8334 527582 367527 587339
Current Assets8 1748 384473 524473 568468 523474 802898 287898 8431 051 4741 615 4861 444 496
Debtors329483904   424 999426 8611 652620 444976 702
Net Assets Liabilities  -83 341-92 239-101 308-102 334-99 028-101 468-95 9969 163-12 073
Other Debtors          353 454
Total Inventories  467 455467 455467 455467 455467 455467 455467 455467 455467 455
Cash Bank In Hand7 8457 9015 165        
Net Assets Liabilities Including Pension Asset Liability-79 786-84 776-83 341        
Stocks Inventory 467 455467 455        
Tangible Fixed Assets467 455467 455         
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve-79 789-84 779-83 344        
Shareholder Funds -84 776-83 341        
Other
Accrued Liabilities  1 0001 4861 4661 5301 5601 6261 6261 9351 815
Amounts Owed By Related Parties      424 999424 999 616 185616 185
Average Number Employees During Period   32211111
Creditors  525 000525 000525 000525 000525 000525 000525 000525 000525 000
Increase In Loans Owed By Related Parties Due To Loans Advanced      424 999    
Investments Fixed Assets      11111
Investments In Associates      11111
Net Current Assets Liabilities7 1747 384441 659432 761423 692422 666425 971423 531429 003534 162512 926
Other Creditors  30 86530 86543 36550 606470 756470 755620 7551 075 755929 755
Other Inventories        467 455467 455467 455
Other Remaining Borrowings   525 000525 000525 000525 000525 000525 000525 000525 000
Prepayments       1 8621 6524 2597 063
Taxation Social Security Payable       2 931903 634 
Total Assets Less Current Liabilities474 629474 839441 659432 761423 692422 666425 972423 532429 004534 163512 927
Total Borrowings     525 000525 000525 000525 000525 000525 000
Amount Specific Advance Or Credit Directors    20 00050 605470 755470 755620 7551 075 755929 755
Amount Specific Advance Or Credit Made In Period Directors     -110 000-14 850-225 000 -50 000-150 000
Amount Specific Advance Or Credit Repaid In Period Directors     140 605435 000225 000150 000505 0004 000
Amount Borrowing Repayable Within Set Time  525 000        
Creditors Due After One Year554 415559 615525 000        
Creditors Due Within One Year1 0001 00031 865        
Number Shares Allotted 1010        
Par Value Share 10        
Recoverable Value-added Tax  904        
Share Capital Allotted Called Up Paid111        
Value-added Tax Payable   8 456       
Capital Employed-79 786-84 776         
Tangible Fixed Assets Cost Or Valuation467 455467 455         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 20th, September 2024
Free Download (11 pages)

Company search