Clarence Arcade Developments Limited MANCHESTER


Founded in 2014, Clarence Arcade Developments, classified under reg no. 08896912 is an active company. Currently registered at 1 Fielden Avenue M21 9QB, Manchester the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Jacob E., Jessica T.. Of them, Jessica T. has been with the company the longest, being appointed on 1 December 2020 and Jacob E. has been with the company for the least time - from 15 August 2023. As of 28 April 2024, there were 4 ex directors - Jacob E., Jessica T. and others listed below. There were no ex secretaries.

Clarence Arcade Developments Limited Address / Contact

Office Address 1 Fielden Avenue
Town Manchester
Post code M21 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08896912
Date of Incorporation Mon, 17th Feb 2014
Industry Management of real estate on a fee or contract basis
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jacob E.

Position: Director

Appointed: 15 August 2023

Jessica T.

Position: Director

Appointed: 01 December 2020

Jacob E.

Position: Director

Appointed: 01 November 2020

Resigned: 01 December 2020

Jessica T.

Position: Director

Appointed: 14 August 2020

Resigned: 01 November 2020

Jessica T.

Position: Director

Appointed: 03 November 2017

Resigned: 15 August 2019

Jacob E.

Position: Director

Appointed: 17 February 2014

Resigned: 04 September 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Jessica T. This PSC and has 75,01-100% shares. Another entity in the PSC register is Jacob E. This PSC owns 75,01-100% shares.

Jessica T.

Notified on 1 December 2020
Nature of control: 75,01-100% shares

Jacob E.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-5 881       
Balance Sheet
Current Assets1 197 645679 4821 378 490997 1261 072 6281 213 801987 37110 353
Net Assets Liabilities     85 2426 080-116 144
Cash Bank On Hand 79 104198 8762 5731 36482  
Debtors93 485600 3781 179 614994 5531 071 2641 213 719  
Other Debtors 600 3781 179 614994 5531 022 7641 052 764  
Cash Bank In Hand462       
Net Assets Liabilities Including Pension Asset Liability-5 881       
Stocks Inventory1 103 698       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-5 981       
Shareholder Funds-5 881       
Other
Average Number Employees During Period  974311
Called Up Share Capital Not Paid Not Expressed As Current Asset     100500500
Creditors 1 281 6461 721 8731 071 4221 092 9071 128 577981 791100 701
Net Current Assets Liabilities904 567-602 164-343 383-74 296-20 27985 2245 580-79 893
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       10 455
Total Assets Less Current Liabilities904 567-602 164-343 383-74 296-20 27985 2246 080-79 393
Other Creditors 666 8291 097 614648 021657 224639 961  
Other Taxation Social Security Payable  3 100266 658278 811331 038  
Trade Creditors Trade Payables 614 817621 159156 743156 872157 578  
Trade Debtors Trade Receivables    48 500160 955  
Creditors Due After One Year910 448       
Creditors Due Within One Year293 078       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download

Company search

Advertisements