Canterbury Clocks And Curios Ltd CANTERBURY


Founded in 2015, Canterbury Clocks And Curios, classified under reg no. 09845092 is an active company. Currently registered at Stone Farm Stone Street CT4 6DF, Canterbury the company has been in the business for 9 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has one director. Alan W., appointed on 28 October 2015. There are currently no secretaries appointed. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Canterbury Clocks And Curios Ltd Address / Contact

Office Address Stone Farm Stone Street
Office Address2 Stelling Minnis
Town Canterbury
Post code CT4 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845092
Date of Incorporation Wed, 28th Oct 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Alan W.

Position: Director

Appointed: 28 October 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Alan W. The abovementioned PSC has significiant influence or control over the company,.

Alan W.

Notified on 27 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-6 780      
Balance Sheet
Cash Bank On Hand615859 2 5111 1767 44611 095
Current Assets20 08620 33031 66541 17759 09182 65366 264
Debtors  6652 66621 91539 20719 169
Net Assets Liabilities-6 780-6 2354322 5753 414-428-17 175
Other Debtors    19 21135 30215 264
Property Plant Equipment150150288280273205265
Total Inventories19 47119 47131 00032 00036 00036 00036 000
Cash Bank In Hand615      
Net Assets Liabilities Including Pension Asset Liability-6 780      
Stocks Inventory19 471      
Tangible Fixed Assets150      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-6 781      
Shareholder Funds-6 780      
Other
Version Production Software   2 0202 022  
Accrued Liabilities   1 0676 26611 46716 667
Accumulated Depreciation Impairment Property Plant Equipment   72159227315
Additions Other Than Through Business Combinations Property Plant Equipment  1386480 148
Average Number Employees During Period   1111
Bank Borrowings    20 09023 33717 761
Bank Borrowings Overdrafts -1823 1957 570 270254
Creditors27 01626 71531 52138 88235 86059 94965 943
Finished Goods Goods For Resale19 47119 47131 00032 000   
Increase From Depreciation Charge For Year Property Plant Equipment   72876888
Loans From Directors27 01626 37421 05612 426   
Net Current Assets Liabilities-6 930-6 385144-1 70523 23122 704321
Nominal Value Allotted Share Capital1111111
Number Shares Allotted1111111
Other Creditors   2 2568 55721 34221 429
Par Value Share1111111
Property Plant Equipment Gross Cost150150288352432432580
Taxation Social Security Payable 3679322 2313 5155 0305 182
Total Assets Less Current Liabilities   2 57523 50422 909586
Trade Creditors Trade Payables 1566 33813 33217 52221 84022 411
Trade Debtors Trade Receivables  6652 6662 7043 9053 905
Advances Credits Directors    23 16135 30215 264
Advances Credits Made In Period Directors    23 161  
Advances Credits Repaid In Period Directors      20 038
Amount Specific Advance Or Credit Directors    23 16135 30215 264
Amount Specific Advance Or Credit Made In Period Directors    23 161  
Amount Specific Advance Or Credit Repaid In Period Directors      20 038
Creditors Due Within One Year27 016      
Number Shares Allotted Increase Decrease During Period1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions150      
Tangible Fixed Assets Cost Or Valuation150      
Value Shares Allotted Increase Decrease During Period1      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements