Catskills Records Limited HOVE


Catskills Records started in year 1999 as Private Limited Company with registration number 03711717. The Catskills Records company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hove at 3 Brooker Street. Postal code: BN3 3YX.

At present there are 2 directors in the the firm, namely Amr M. and Khalid M.. In addition one secretary - Khalid M. - is with the company. As of 14 May 2024, there were 3 ex directors - Amr M., Jonathan G. and others listed below. There were no ex secretaries.

Catskills Records Limited Address / Contact

Office Address 3 Brooker Street
Town Hove
Post code BN3 3YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711717
Date of Incorporation Thu, 11th Feb 1999
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Amr M.

Position: Director

Appointed: 06 June 2009

Khalid M.

Position: Director

Appointed: 15 October 2001

Khalid M.

Position: Secretary

Appointed: 18 February 1999

Amr M.

Position: Director

Appointed: 01 October 2005

Resigned: 01 February 2006

Jonathan G.

Position: Director

Appointed: 15 October 2001

Resigned: 27 April 2012

Amr M.

Position: Director

Appointed: 18 February 1999

Resigned: 29 September 2002

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1999

Resigned: 18 February 1999

First Directors Limited

Position: Corporate Director

Appointed: 11 February 1999

Resigned: 18 February 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Amr M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Khalid M. This PSC owns 25-50% shares and has 25-50% voting rights.

Amr M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Khalid M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-302018-07-302019-07-302020-07-302021-07-302022-07-302023-07-30
Net Worth8 2785 53830 07257 384       
Balance Sheet
Cash Bank In Hand116 95581 70992 879113 348       
Cash Bank On Hand   113 34860 08251 943     
Current Assets128 96791 099108 209131 80093 42880 02857 44066 51778 24265 89488 270
Debtors8 3995 8015 5467 7888 8403 647     
Other Debtors    3 974332     
Property Plant Equipment   532       
Stocks Inventory3 6133 7959 78410 664       
Tangible Fixed Assets318681 065532       
Total Inventories   10 66424 50624 438     
Net Assets Liabilities     26 47211 76721 87830 21131 18020 958
Net Assets Liabilities Including Pension Asset Liability8 2785 53830 072        
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve8 1785 43829 97257 284       
Shareholder Funds8 2785 53830 07257 384       
Other
Accrued Liabilities Deferred Income   14 79910 599      
Accumulated Depreciation Impairment Property Plant Equipment   8 0258 558      
Amounts Owed By Group Undertakings   1042 351      
Average Number Employees During Period   22222211
Corporation Tax Payable   10 871       
Creditors   72 77454 37253 55645 67344 63940 53165 870103 849
Creditors Due Within One Year121 00785 83679 20274 948       
Finished Goods   10 66424 506      
Increase From Depreciation Charge For Year Property Plant Equipment    532      
Net Current Assets Liabilities7 9605 47129 00756 85239 05626 47211 76721 87837 71137 97315 579
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100      
Other Creditors    11 45612 646     
Other Taxation Social Security Payable     306     
Par Value Share 1111      
Property Plant Equipment Gross Cost   8 5578 558      
Recoverable Value-added Tax   2 2621 623      
Tangible Fixed Assets Cost Or Valuation6 9586 9588 557        
Tangible Fixed Assets Depreciation6 6406 8907 4928 025       
Tangible Fixed Assets Depreciation Charged In Period 250602533       
Total Assets Less Current Liabilities8 2785 53830 07257 38439 05626 47211 76721 87837 7112415 579
Trade Creditors Trade Payables   44 45942 91640 604     
Trade Debtors Trade Receivables   3 2484 8663 315     
Value Shares Allotted  100100       
Fixed Assets318681 065        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions  1 599        
Amount Specific Advance Or Credit Directors 141         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 28th, April 2023
Free Download (3 pages)

Company search