Founded in 2015, Charminster, classified under reg no. 09853832 is a active - proposal to strike off company. Currently registered at 72-74 Charminster Road BH8 8US, Bournemouth the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 2018/10/31.
Office Address | 72-74 Charminster Road |
Town | Bournemouth |
Post code | BH8 8US |
Country of origin | United Kingdom |
Registration Number | 09853832 |
Date of Incorporation | Tue, 3rd Nov 2015 |
Industry | Licensed restaurants |
End of financial Year | 31st October |
Company age | 9 years old |
Account next due date | Sat, 31st Oct 2020 (1266 days after) |
Account last made up date | Wed, 31st Oct 2018 |
Next confirmation statement due date | Thu, 12th Nov 2020 (2020-11-12) |
Last confirmation statement dated | Tue, 1st Oct 2019 |
The register of PSCs who own or have control over the company consists of 6 names. As we established, there is Muhammad A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Md A. This PSC has significiant influence or control over the company,. Moving on, there is Muhammad A., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Muhammad A.
Notified on | 1 August 2019 |
Nature of control: |
significiant influence or control |
Md A.
Notified on | 1 April 2019 |
Ceased on | 1 August 2019 |
Nature of control: |
significiant influence or control |
Muhammad A.
Notified on | 4 March 2019 |
Ceased on | 1 April 2019 |
Nature of control: |
significiant influence or control |
Md A.
Notified on | 1 October 2018 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Kamal M.
Notified on | 23 April 2018 |
Ceased on | 1 October 2018 |
Nature of control: |
significiant influence or control |
Mocklis A.
Notified on | 1 August 2016 |
Ceased on | 23 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2016-10-31 | 2017-10-31 | 2018-10-31 |
Balance Sheet | |||
Cash Bank On Hand | 3 920 | 3 591 | 3 735 |
Current Assets | 20 670 | 20 811 | 21 110 |
Debtors | 12 500 | 12 500 | 12 500 |
Net Assets Liabilities | 4 157 | 1 239 | -3 646 |
Total Inventories | 4 250 | 4 720 | 4 875 |
Cash Bank In Hand | 3 920 | ||
Net Assets Liabilities Including Pension Asset Liability | 4 157 | ||
Stocks Inventory | 4 250 | ||
Reserves/Capital | |||
Called Up Share Capital | 1 000 | ||
Profit Loss Account Reserve | 3 157 | ||
Other | |||
Creditors | 16 513 | 19 572 | 24 756 |
Net Current Assets Liabilities | 4 157 | 1 239 | -3 646 |
Taxation Social Security Payable | 15 314 | 16 097 | 16 322 |
Trade Creditors Trade Payables | 1 199 | 3 475 | 8 434 |
Trade Debtors Trade Receivables | 12 500 | 12 500 | 12 500 |
Capital Employed | 4 157 | ||
Creditors Due Within One Year | 16 513 | ||
Number Shares Allotted | 1 000 | ||
Number Shares Allotted Increase Decrease During Period | 1 000 | ||
Par Value Share | 1 | ||
Share Capital Allotted Called Up Paid | 1 000 | ||
Value Shares Allotted Increase Decrease During Period | 1 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 29th, December 2020 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy