Clipvalve Limited HASTINGS


Clipvalve started in year 1981 as Private Limited Company with registration number 01580586. The Clipvalve company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Hastings at 88 Stonefield Road. Postal code: TN34 1QA.

There is a single director in the firm at the moment - Stephen H.. In addition, a secretary was appointed - Mandy R.. Currenlty, the firm lists one former director, whose name is David A. and who left the the firm on 30 May 2003. In addition, there is one former secretary - Stephen H. who worked with the the firm until 30 May 2003.

Clipvalve Limited Address / Contact

Office Address 88 Stonefield Road
Town Hastings
Post code TN34 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580586
Date of Incorporation Mon, 17th Aug 1981
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Stephen H.

Position: Director

Resigned:

Mandy R.

Position: Secretary

Appointed: 30 May 2003

Stephen H.

Position: Secretary

Appointed: 20 April 1991

Resigned: 30 May 2003

David A.

Position: Director

Appointed: 20 April 1991

Resigned: 30 May 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is 88 Stonefield Road Limited from Hastings, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

88 Stonefield Road Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11923834
Notified on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 58312 0318 019       
Balance Sheet
Cash Bank In Hand52 15029 36332 619       
Cash Bank On Hand  32 61932 74439 15136 97357 361141 744109 81576 122
Current Assets131 558127 954132 648127 063125 618124 026212 677229 068235 069187 677
Debtors56 40873 59180 02976 31961 46762 053130 31662 32497 75486 555
Net Assets Liabilities  8 0191 53474285 13728 89926 92019 8385 163
Net Assets Liabilities Including Pension Asset Liability17 58312 0318 019       
Other Debtors  1 1594 6072 7013 08431037371 344
Property Plant Equipment  49 31177 02392 600163 15530 84423 29218 03814 359
Stocks Inventory23 00025 00020 000       
Tangible Fixed Assets55 10051 66449 311       
Total Inventories  20 00018 00025 00025 00025 00025 00027 50025 000
Reserves/Capital
Called Up Share Capital700700700       
Profit Loss Account Reserve16 88311 3317 319       
Shareholder Funds17 58312 0318 019       
Other
Accrued Liabilities  100100100100100100  
Accumulated Depreciation Impairment Property Plant Equipment  61 34174 01554 01643 31754 16462 71669 57074 072
Average Number Employees During Period   4555444
Bank Borrowings  12 1658 5204 785969    
Bank Borrowings Overdrafts  12 1658 5204 785969 22 08320 05017 826
Corporation Tax Payable  10 5592 4914 16410 0378 5676 904  
Creditors  12 16543 54757 89343 95232 85835 26920 05017 826
Creditors Due After One Year19 18915 72012 165       
Creditors Due Within One Year148 643150 990161 058       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 834     
Disposals Property Plant Equipment    31 257 125 000   
Dividends Paid   38 400      
Finance Lease Liabilities Present Value Total   35 02753 10842 98332 85813 186  
Increase Decrease In Property Plant Equipment   39 68725 651     
Increase From Depreciation Charge For Year Property Plant Equipment   12 6749 83514 23010 8478 5526 8544 502
Net Current Assets Liabilities-17 085-23 036-28 410-25 300-25 364-27 58036 77443 32325 27712 220
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100  
Other Creditors  6 0296 2003 2204 8343 3693 74037 58936 367
Par Value Share 1111111  
Payments Received On Account    8 3621 280    
Prepayments  753285156394137  
Profit Loss   31 915      
Property Plant Equipment Gross Cost  110 652151 038146 616206 47285 00886 00887 60888 431
Provisions For Liabilities Balance Sheet Subtotal  7176 6428 6016 4865 8614 4263 4273 590
Provisions For Liabilities Charges1 243877717       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -24 929    
Secured Debts19 18915 72012 165       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  1 147       
Tangible Fixed Assets Cost Or Valuation109 505109 505110 652       
Tangible Fixed Assets Depreciation54 40557 84161 341       
Tangible Fixed Assets Depreciation Charged In Period 3 4363 500       
Total Additions Including From Business Combinations Property Plant Equipment   40 38626 8354783 5361 0001 600823
Total Assets Less Current Liabilities38 01528 62820 90151 72367 236135 57567 61866 61543 31526 579
Total Increase Decrease From Revaluations Property Plant Equipment     59 378    
Trade Creditors Trade Payables  96 52599 78696 85098 653149 862118 125151 904119 414
Trade Debtors Trade Receivables  78 11771 42758 61058 930109 96562 28797 71785 211
Amounts Owed By Associates      20 000   
Other Taxation Social Security Payable       20 30716 96916 898

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements