Advanced Card Bureau started in year 2007 as Private Limited Company with registration number 06270259. The Advanced Card Bureau company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Crewkerne at Unit 4 Middle Coombe Farm. Postal code: TA18 8RR. Since June 4, 2009 Advanced Card Bureau Ltd. is no longer carrying the name Brydian Bureau.
At present there are 3 directors in the the company, namely Victoria R., Philip H. and Ian J.. In addition one secretary - Philip H. - is with the firm. Currenlty, the company lists one former director, whose name is Grahame J. and who left the the company on 14 February 2008. In addition, there is one former secretary - Ian J. who worked with the the company until 14 February 2008.
Office Address | Unit 4 Middle Coombe Farm |
Office Address2 | Roundham |
Town | Crewkerne |
Post code | TA18 8RR |
Country of origin | United Kingdom |
Registration Number | 06270259 |
Date of Incorporation | Wed, 6th Jun 2007 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 30th June |
Company age | 17 years old |
Account next due date | Sun, 31st Mar 2024 (19 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Wed, 19th Jun 2024 (2024-06-19) |
Last confirmation statement dated | Mon, 5th Jun 2023 |
The list of persons with significant control who own or control the company includes 3 names. As we found, there is Philip H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philip H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ian J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Philip H.
Notified on | 9 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Philip H.
Notified on | 9 September 2021 |
Ceased on | 9 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ian J.
Notified on | 6 April 2016 |
Ceased on | 9 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Brydian Bureau | June 4, 2009 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||
Current Assets | 78 370 | 107 775 | 118 668 | 109 326 |
Net Assets Liabilities | 50 945 | 14 516 | 1 513 | 41 634 |
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 4 250 | 2 000 | 2 121 | 2 055 |
Average Number Employees During Period | 6 | 6 | 6 | 4 |
Creditors | 118 319 | 122 596 | 116 351 | 75 797 |
Fixed Assets | 13 691 | 12 435 | 8 218 | 15 366 |
Net Current Assets Liabilities | 39 079 | 13 755 | 3 510 | 33 756 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 870 | 1 066 | 1 193 | 227 |
Total Assets Less Current Liabilities | 25 388 | 1 320 | 11 728 | 49 122 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on June 30, 2022 filed on: 30th, March 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy