Cawl Bunker Services Limited LONDON


Cawl Bunker Services started in year 1995 as Private Limited Company with registration number 03078336. The Cawl Bunker Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 1 St Mark Street. Postal code: E1 8DA. Since Friday 25th August 1995 Cawl Bunker Services Limited is no longer carrying the name Storepalace.

There is a single director in the company at the moment - Adrian D., appointed on 23 January 1996. In addition, a secretary was appointed - Adrian D., appointed on 23 January 1996. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jill C. who worked with the the company until 23 January 1996.

Cawl Bunker Services Limited Address / Contact

Office Address 1 St Mark Street
Town London
Post code E1 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078336
Date of Incorporation Tue, 11th Jul 1995
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Adrian D.

Position: Director

Appointed: 23 January 1996

Adrian D.

Position: Secretary

Appointed: 23 January 1996

David W.

Position: Director

Appointed: 15 July 1996

Resigned: 31 August 1998

Richard V.

Position: Director

Appointed: 12 February 1996

Resigned: 10 March 2016

Jill C.

Position: Director

Appointed: 20 July 1995

Resigned: 28 June 2001

William K.

Position: Director

Appointed: 20 July 1995

Resigned: 27 May 2017

Jill C.

Position: Secretary

Appointed: 20 July 1995

Resigned: 23 January 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 1995

Resigned: 20 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1995

Resigned: 20 July 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Adrian D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Richard V. This PSC owns 25-50% shares. Moving on, there is William K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Adrian D.

Notified on 11 July 2016
Nature of control: 25-50% shares

Richard V.

Notified on 11 July 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

William K.

Notified on 11 July 2016
Ceased on 27 May 2017
Nature of control: 25-50% shares

Company previous names

Storepalace August 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth76 75977 34457 629      
Balance Sheet
Cash Bank On Hand   14152910 6115 082251
Current Assets392 302449 086438 816403 094342 321266 756280 945224 322221 125
Debtors384 313435 535434 788403 080342 306266 727270 334219 240220 874
Net Assets Liabilities     392-16 365-21 146-19 903
Other Debtors   13 054206 340195 455183 046140 868154 772
Property Plant Equipment   19 71114 7419 9355 1292 1701 000
Cash Bank In Hand7 98913 5514 028      
Net Assets Liabilities Including Pension Asset Liability76 75977 34357 629      
Tangible Fixed Assets2 89318 12313 961      
Reserves/Capital
Called Up Share Capital385 000385 000385 000      
Profit Loss Account Reserve-308 241-307 656-327 371      
Shareholder Funds76 75977 34457 629      
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 89433 23436 84039 47125 24022 508
Average Number Employees During Period   111111
Bank Borrowings Overdrafts   115 04892 41650 19943 33412 63927 473
Creditors   419 845353 847276 61043 334213 471214 555
Depreciation Rate Used For Property Plant Equipment       2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 2002 17517 1903 902
Disposals Property Plant Equipment     1 2002 17517 1903 902
Fixed Assets63 65870 14757 24437 51323 80210 2465 1292 1701 000
Increase From Depreciation Charge For Year Property Plant Equipment    7 3404 8064 8062 9591 170
Net Current Assets Liabilities13 1017 196385-16 751-11 526-9 85421 84010 8516 570
Other Creditors   215 161185 312127 071140 439108 446133 154
Other Taxation Social Security Payable   44 41051 79157 99759 40856 07558 438
Property Plant Equipment Gross Cost   45 60547 97546 77544 60027 41023 508
Total Assets Less Current Liabilities76 75977 34357 62920 76212 27639226 96913 0217 570
Trade Creditors Trade Payables   44 63723 73940 75447 08136 31122 963
Trade Debtors Trade Receivables   140 213135 96671 27287 28878 37266 102
Amounts Owed By Group Undertakings   249 813     
Amounts Owed To Group Undertakings   589589589   
Bank Borrowings   1 52311 99512 90655 511  
Bank Overdrafts   113 52580 42137 293   
Investments Fixed Assets60 76552 02443 28317 8029 061311   
Other Investments Other Than Loans   17 8029 061311-175 140  
Total Additions Including From Business Combinations Property Plant Equipment    2 370    
Total Borrowings   115 04892 41650 19955 511  
Creditors Due Within One Year379 201441 889438 431      
Number Shares Allotted 385 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid385 000385 000       
Tangible Fixed Assets Additions 17 110       
Tangible Fixed Assets Cost Or Valuation11 53728 64728 647      
Tangible Fixed Assets Depreciation8 64410 52414 686      
Tangible Fixed Assets Depreciation Charged In Period 1 8804 162      
Amount Specific Advance Or Credit Directors 2 6282 322      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements