Founded in 2016, 5mpark, classified under reg no. 10454192 is an active company. Currently registered at 8 Waterloo Court SE1 8ST, London the company has been in the business for eight years. Its financial year was closed on Wed, 29th May and its latest financial statement was filed on May 31, 2022.
The company has 2 directors, namely Paul D., Joseph R.. Of them, Joseph R. has been with the company the longest, being appointed on 31 October 2016 and Paul D. has been with the company for the least time - from 19 February 2019. Currenlty, the company lists one former director, whose name is Soyfur C. and who left the the company on 23 August 2018. In addition, there is one former secretary - Soyfur C. who worked with the the company until 23 August 2018.
Office Address | 8 Waterloo Court |
Office Address2 | 10 Theed Street |
Town | London |
Post code | SE1 8ST |
Country of origin | United Kingdom |
Registration Number | 10454192 |
Date of Incorporation | Mon, 31st Oct 2016 |
Industry | Development of building projects |
End of financial Year | 29th May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (54 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 6th Dec 2023 (2023-12-06) |
Last confirmation statement dated | Tue, 22nd Nov 2022 |
The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Joseph Homes Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joseph R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Joseph Homes Ltd
8 Waterloo Court 10 Theed Street, London, SE1 8ST, England
Legal authority | England & Wales |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | England & Wales |
Registration number | 06601040 |
Notified on | 22 November 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph R.
Notified on | 31 October 2016 |
Ceased on | 22 November 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 2 481 | 721 | 28 022 | 44 481 | 255 | |
Current Assets | 240 001 | 139 436 | 497 909 | 1 105 338 | 1 853 894 | 1 495 403 |
Debtors | 240 001 | 79 279 | 418 869 | 987 430 | 1 809 413 | 1 495 148 |
Total Inventories | 57 677 | 78 319 | 89 886 | |||
Net Assets Liabilities | 214 790 | 674 950 | 325 309 | |||
Other | ||||||
Creditors | 269 979 | 190 255 | 576 612 | 890 548 | 40 833 | 49 361 |
Net Current Assets Liabilities | -29 978 | -50 819 | -78 703 | 214 790 | 715 783 | 374 670 |
Total Assets Less Current Liabilities | -29 978 | -50 819 | -78 703 | 214 790 | 715 783 | 374 670 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates November 22, 2023 filed on: 22nd, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy