Channel Business Services Ltd FOLKESTONE


Channel Business Services started in year 2006 as Private Limited Company with registration number 05991238. The Channel Business Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Folkestone at Ingles Manor. Postal code: CT20 2RD. Since 2014/03/07 Channel Business Services Ltd is no longer carrying the name Pst - Transport.

The firm has 2 directors, namely Sara A., Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 4 March 2014 and Sara A. has been with the company for the least time - from 1 February 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edmund M. who worked with the the firm until 15 February 2010.

Channel Business Services Ltd Address / Contact

Office Address Ingles Manor
Office Address2 Castle Hill Avenue
Town Folkestone
Post code CT20 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05991238
Date of Incorporation Tue, 7th Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Sara A.

Position: Director

Appointed: 01 February 2020

Stephen A.

Position: Director

Appointed: 04 March 2014

Sara A.

Position: Director

Appointed: 10 March 2014

Resigned: 01 February 2020

Edmund M.

Position: Secretary

Appointed: 07 November 2006

Resigned: 15 February 2010

Hans S.

Position: Director

Appointed: 07 November 2006

Resigned: 04 March 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Stephen A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sara A. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sara A.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pst - Transport March 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 0001 0001 0001 8661 010       
Balance Sheet
Current Assets  1 00019 72816 54020 40220 89317 33331 37061 29120 24225 047
Net Assets Liabilities        9 01026 2473 53037 192
Cash Bank In Hand1 0001 0001 00018 66112 945       
Cash Bank On Hand    12 94514 97715 80214 01625 774   
Debtors   1 0673 5955 4255 0913 3175 596   
Other Debtors    1 3971 3973 5562 1531 572   
Property Plant Equipment     5 3697 03514 18014 313   
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000         
Reserves/Capital
Called Up Share Capital  1 0001 0001 000       
Profit Loss Account Reserve   86610       
Shareholder Funds1 0001 0001 0001 8661 010       
Other
Version Production Software           2 023
Average Number Employees During Period     4444444
Creditors    15 53022 69626 39929 79536 673101 851-5 1902 168
Fixed Assets        14 31314 31314 31314 313
Net Current Assets Liabilities  1 0001 8661 010-2 294-5 506-12 4625 30340 56025 43222 879
Total Assets Less Current Liabilities  1 0001 8661 0103 0751 5291 7189 01026 24739 74537 192
Accumulated Depreciation Impairment Property Plant Equipment     4451 7503 2496 761   
Creditors Due Within One Year   17 86215 530       
Increase From Depreciation Charge For Year Property Plant Equipment     4451 3051 4993 512   
Number Shares Allotted   1 0001 000       
Other Creditors    1 9855 9659295 2398 204   
Other Taxation Social Security Payable    10 90510 64512 35413 93425 270   
Par Value Share   11       
Property Plant Equipment Gross Cost    4 0325 8148 78517 42921 074   
Share Capital Allotted Called Up Paid  1 0001 0001 000       
Total Additions Including From Business Combinations Property Plant Equipment     1 7822 9718 6443 645   
Trade Creditors Trade Payables    2 6406 08613 11610 6223 199   
Trade Debtors Trade Receivables    2 1984 0281 5351 1644 024   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 10th, January 2024
Free Download (5 pages)

Company search

Advertisements