Cedar Hereford Limited HEREFORD


Cedar Hereford started in year 2015 as Private Limited Company with registration number 09591759. The Cedar Hereford company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hereford at Ringfield. Postal code: HR1 4PJ.

The firm has 4 directors, namely Stephen T., Vikki T. and David C. and others. Of them, Stephen T., Vikki T., David C., Anna-Louise C. have been with the company the longest, being appointed on 14 May 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Cedar Hereford Limited Address / Contact

Office Address Ringfield
Office Address2 Fownhope
Town Hereford
Post code HR1 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591759
Date of Incorporation Thu, 14th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Stephen T.

Position: Director

Appointed: 14 May 2015

Vikki T.

Position: Director

Appointed: 14 May 2015

David C.

Position: Director

Appointed: 14 May 2015

Anna-Louise C.

Position: Director

Appointed: 14 May 2015

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats established, there is Stephen T. This PSC and has 25-50% shares. The second one in the PSC register is David C. This PSC owns 25-50% shares. Moving on, there is Anna-Louise C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen T.

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

David C.

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

Anna-Louise C.

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

Vikki T.

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

Vikki T.

Notified on 24 May 2018
Ceased on 30 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth-43 533    
Balance Sheet
Cash Bank In Hand4 399    
Cash Bank On Hand4 39910 39112 6735 29728 630
Current Assets5 34311 50413 0425 66229 202
Debtors9441 113369365572
Net Assets Liabilities-43 533-36 452-35 124-37 791-53 001
Net Assets Liabilities Including Pension Asset Liability-43 533    
Property Plant Equipment386 966386 966386 966386 966386 966
Tangible Fixed Assets386 966    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-43 633    
Shareholder Funds-43 533    
Other
Average Number Employees During Period 4444
Bank Borrowings Overdrafts279 907280 000279 927276 647315 162
Creditors279 907280 000279 927276 647315 162
Creditors Due After One Year279 907    
Creditors Due Within One Year155 935    
Net Current Assets Liabilities-150 592-143 418-142 163-148 110-124 805
Number Shares Allotted100    
Number Shares Issued Fully Paid  100100100
Par Value Share1 111
Property Plant Equipment Gross Cost386 966386 966386 966386 966 
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions386 966    
Tangible Fixed Assets Cost Or Valuation386 966    
Total Assets Less Current Liabilities236 374243 548244 803238 856262 161
Total Borrowings   276 647315 162

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (7 pages)

Company search

Advertisements