Call-a-skip (u.k.) Limited NECHELLS


Call-a-skip (u.k.) started in year 1992 as Private Limited Company with registration number 02765728. The Call-a-skip (u.k.) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Nechells at I Clarel Avenue. Postal code: B8 1AF.

Currently there are 2 directors in the the company, namely Paul O. and Shaun O.. In addition one secretary - Paul O. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen M. and who left the the company on 19 November 1992. In addition, there is one former secretary - James W. who worked with the the company until 19 November 1992.

Call-a-skip (u.k.) Limited Address / Contact

Office Address I Clarel Avenue
Office Address2 Landor Street
Town Nechells
Post code B8 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765728
Date of Incorporation Wed, 18th Nov 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Paul O.

Position: Director

Appointed: 01 February 1997

Paul O.

Position: Secretary

Appointed: 19 November 1992

Shaun O.

Position: Director

Appointed: 19 November 1992

James W.

Position: Secretary

Appointed: 18 November 1992

Resigned: 19 November 1992

Stephen M.

Position: Director

Appointed: 18 November 1992

Resigned: 19 November 1992

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Shaun O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul O. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun O.

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

Paul O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth81 53376 52882 114       
Balance Sheet
Cash Bank On Hand  15434 62749 94493 756139 82410 14230 431103 757
Current Assets59 65954 92965 991112 319145 725214 015216 15299 132183 868223 229
Debtors58 36254 78665 83777 69295 781120 25976 32888 990153 437119 472
Net Assets Liabilities  82 113168 829266 811319 763264 404148 892224 633247 731
Other Debtors  16 78916 38826 95133 32635 43549 98740 83743 436
Property Plant Equipment  277 363339 518450 191500 860515 718465 131501 977486 673
Cash Bank In Hand1 297143154       
Tangible Fixed Assets229 545249 841277 363       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve57 43353 42860 014       
Shareholder Funds81 53376 52882 114       
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 27076 75798 527148 407228 576340 315411 399454 243
Average Number Employees During Period     88101014
Bank Borrowings Overdrafts  2 8755 7082 54036350 00049 06729 17119 171
Corporation Tax Payable  12 74318 62419 5207 534    
Creditors  33 92430 27065 83395 989100 94395 741121 834120 439
Future Minimum Lease Payments Under Non-cancellable Operating Leases       341 050305 150269 250
Increase From Depreciation Charge For Year Property Plant Equipment   19 13621 77085 81891 113117 28198 75983 757
Net Current Assets Liabilities-70 466-88 849-105 851-75 947-31 3196 700-64 648-143 287-63 899-29 632
Number Shares Issued Fully Paid   100100     
Other Creditors  31 04924 56263 29395 62650 94346 67492 663101 268
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 649 35 93810 9445 54227 67540 913
Other Disposals Property Plant Equipment   40 038 134 67524 00029 19847 66293 500
Other Taxation Social Security Payable  15 12121 63726 94426 88019 94930 33043 19065 746
Par Value Share 1111     
Property Plant Equipment Gross Cost  342 632416 275548 718649 267744 294805 446913 376940 916
Provisions For Liabilities Balance Sheet Subtotal  55 47464 47286 22891 80885 72387 20791 61188 871
Total Additions Including From Business Combinations Property Plant Equipment   113 681132 443235 224119 02790 350155 592121 040
Total Assets Less Current Liabilities159 079160 992171 512263 571418 872507 560451 070331 840438 078457 041
Trade Creditors Trade Payables  75 60291 77077 65591 504177 668126 798113 95390 373
Trade Debtors Trade Receivables  49 04761 30468 83086 93340 89339 003112 60076 036
Transfers To From Retained Earnings Increase Decrease In Equity    -1 000-1 000-1 000-1 000-1 000-1 000
Creditors Due After One Year31 63734 49433 924       
Creditors Due Within One Year130 125143 778171 842       
Number Shares Allotted 100100       
Provisions For Liabilities Charges45 90949 97055 474       
Revaluation Reserve24 00023 00022 000       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 21st, November 2023
Free Download (11 pages)

Company search