Candent Limited BUCKINGHAMSHIRE


Candent started in year 1991 as Private Limited Company with registration number 02635465. The Candent company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Buckinghamshire at 1 Malvern Road. Postal code: HP20 1QF.

There is a single director in the firm at the moment - Timothy R., appointed on 16 December 2001. In addition, a secretary was appointed - June L., appointed on 4 May 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Candent Limited Address / Contact

Office Address 1 Malvern Road
Office Address2 Aylesbury
Town Buckinghamshire
Post code HP20 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635465
Date of Incorporation Tue, 6th Aug 1991
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

June L.

Position: Secretary

Appointed: 04 May 2020

Timothy R.

Position: Director

Appointed: 16 December 2001

Brian C.

Position: Director

Appointed: 01 February 2001

Resigned: 16 December 2001

Patricia T.

Position: Director

Appointed: 01 June 1994

Resigned: 01 April 2015

Philip G.

Position: Director

Appointed: 01 January 1994

Resigned: 01 January 1995

Sara B.

Position: Director

Appointed: 01 August 1993

Resigned: 01 October 1993

Peter L.

Position: Secretary

Appointed: 13 May 1993

Resigned: 03 May 2020

Renee C.

Position: Secretary

Appointed: 05 May 1993

Resigned: 13 May 1993

Linda A.

Position: Director

Appointed: 22 January 1993

Resigned: 01 July 1993

Agnes C.

Position: Director

Appointed: 22 January 1993

Resigned: 01 December 1994

Renee C.

Position: Director

Appointed: 20 August 1991

Resigned: 01 September 2000

Stephen W.

Position: Secretary

Appointed: 20 August 1991

Resigned: 05 May 1993

Ivan B.

Position: Director

Appointed: 20 August 1991

Resigned: 22 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 August 1991

Resigned: 20 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1991

Resigned: 20 August 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 August 1991

Resigned: 20 August 1991

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is June L. The abovementioned PSC. Another entity in the persons with significant control register is Peter L. This PSC has significiant influence or control over the company,.

June L.

Notified on 4 May 2020
Nature of control: right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 3 May 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1002637 3643 5001 7003 657477
Current Assets301 668285 641285 966251 7645 2004 653677
Debtors7 4175 4503 2355 2213 500996200
Net Assets Liabilities-191 546-266 415-328 998-396 281-652 401-371 314-372 089
Other Debtors3 8575 2482 8693 0033 500996 
Property Plant Equipment18 66716 81615 05912 800111
Total Inventories294 151279 928275 367243 043   
Other
Amount Specific Advance Or Credit Directors 9 7999 7998 8008 5117 1377 343
Amount Specific Advance Or Credit Made In Period Directors      206
Amount Specific Advance Or Credit Repaid In Period Directors   9992891 374 
Accumulated Depreciation Impairment Property Plant Equipment164 887167 854170 509172 76856 99956 999 
Amounts Owed To Group Undertakings129 406188 804231 504266 984281 584  
Average Number Employees During Period7666511
Bank Borrowings Overdrafts4 313      
Bank Overdrafts4 313      
Creditors336 891336 891354 391357 751356 406356 406356 406
Increase From Depreciation Charge For Year Property Plant Equipment 2 9672 6552 259   
Merchandise294 151279 928275 367243 043   
Net Current Assets Liabilities126 67853 66010 334-51 330-295 996-14 909-15 684
Number Shares Issued Fully Paid 222222
Other Creditors336 891336 891354 391357 751356 406356 406356 406
Other Remaining Borrowings336 891336 891354 391357 751356 406356 406356 406
Other Taxation Social Security Payable7867831 4651 6131 0243 061610
Par Value Share 111111
Property Plant Equipment Gross Cost183 554184 670185 568185 56857 00057 000 
Total Additions Including From Business Combinations Property Plant Equipment 1 116898    
Total Assets Less Current Liabilities145 34570 47625 393-38 530-295 995-14 908-15 683
Trade Creditors Trade Payables19 26721 57322 97215 53864841559
Trade Debtors Trade Receivables3 5602023662 218   
Amounts Owed By Group Undertakings      200
Disposals Decrease In Depreciation Impairment Property Plant Equipment    115 769  
Disposals Property Plant Equipment    128 568  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements