Founded in 2015, Club Los Claveles, classified under reg no. 09719940 is an active company. Currently registered at 55 Park Hill, Wednesbury, West Midlands WS10 0RH, Wednesbury the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.
At present there are 3 directors in the the company, namely Albert F., Carol P. and Raymond S.. In addition one secretary - Carol P. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 55 Park Hill, Wednesbury, West Midlands |
Office Address2 | Park Hill |
Town | Wednesbury |
Post code | WS10 0RH |
Country of origin | United Kingdom |
Registration Number | 09719940 |
Date of Incorporation | Wed, 5th Aug 2015 |
Industry | Holiday centres and villages |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (36 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sun, 15th Sep 2024 (2024-09-15) |
Last confirmation statement dated | Fri, 1st Sep 2023 |
The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Albert F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Raymond S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carol P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Albert F.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Raymond S.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Carol P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
John H.
Notified on | 1 May 2016 |
Ceased on | 1 September 2017 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors 75,01-100% shares significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Balance Sheet | ||||||
Current Assets | 81 153 | 65 592 | 19 656 | 20 098 | 38 236 | |
Net Assets Liabilities | 26 438 | 98 | 59 | 66 | ||
Other | ||||||
Creditors | 38 842 | 46 094 | 20 000 | 62 793 | 38 170 | |
Fixed Assets | ||||||
Net Current Assets Liabilities | 56 558 | 26 750 | 26 438 | 98 | 59 | 66 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 62 852 | |||||
Provisions For Liabilities Balance Sheet Subtotal | 10 940 | |||||
Total Assets Less Current Liabilities | 56 558 | 26 750 | 26 438 | 98 | 59 | 66 |
Creditors Due After One Year | 40 483 | |||||
Creditors Due Within One Year | 24 595 | |||||
Provisions For Liabilities Charges | 16 075 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on August 31, 2023 filed on: 6th, March 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy