Coalition Brewing Company started in year 2015 as Private Limited Company with registration number 09403228. The Coalition Brewing Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Purley at 15 Hillview Close. Postal code: CR8 1AU.
The firm has 3 directors, namely Abhimanyu S., Ross C. and William P.. Of them, William P. has been with the company the longest, being appointed on 23 January 2015 and Abhimanyu S. has been with the company for the least time - from 8 October 2019. As of 28 April 2024, there were 2 ex directors - Ross C., Matthew C. and others listed below. There were no ex secretaries.
Office Address | 15 Hillview Close |
Town | Purley |
Post code | CR8 1AU |
Country of origin | United Kingdom |
Registration Number | 09403228 |
Date of Incorporation | Fri, 23rd Jan 2015 |
Industry | Manufacture of beer |
End of financial Year | 31st January |
Company age | 9 years old |
Account next due date | Thu, 31st Oct 2024 (186 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Fri, 3rd May 2024 (2024-05-03) |
Last confirmation statement dated | Wed, 19th Apr 2023 |
The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Abhimanyu S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ross C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Abhimanyu S.
Notified on | 24 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ross C.
Notified on | 25 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
William P.
Notified on | 10 September 2020 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 2 412 | 2 256 | 793 | 154 | 169 044 | 126 976 | 461 | 234 |
Current Assets | 2 412 | 16 739 | 42 864 | 47 343 | 230 515 | 182 647 | 78 216 | 150 661 |
Debtors | 3 969 | 10 211 | 17 016 | 5 229 | 15 239 | 13 478 | 44 216 | |
Net Assets Liabilities | -995 | -30 442 | -49 111 | -143 959 | -288 154 | -319 159 | ||
Other Debtors | 366 | 1 198 | 97 | 126 | 1 920 | 3 783 | 3 785 | |
Total Inventories | 10 514 | 31 860 | 30 173 | 56 242 | 40 432 | 64 277 | 106 211 | |
Other | ||||||||
Average Number Employees During Period | 3 | 3 | 3 | 3 | 3 | 3 | 3 | |
Bank Borrowings Overdrafts | 9 469 | 1 025 | 41 500 | 40 118 | 31 293 | |||
Creditors | 10 136 | 23 047 | 43 859 | 9 469 | 195 830 | 211 530 | 208 388 | 201 263 |
Finished Goods | 40 432 | 64 277 | 106 211 | |||||
Net Current Assets Liabilities | -7 724 | -6 308 | -995 | -20 973 | 146 719 | 67 571 | -79 766 | -117 896 |
Nominal Value Shares Issued Specific Share Issue | 1 | |||||||
Number Shares Issued Fully Paid | 200 | |||||||
Other Creditors | 10 136 | 17 066 | 30 293 | 43 408 | 195 830 | 170 030 | 168 270 | 169 970 |
Other Taxation Social Security Payable | 118 | 1 121 | 386 | 4 672 | 12 861 | 14 942 | ||
Par Value Share | 1 | |||||||
Total Assets Less Current Liabilities | -7 724 | -6 308 | -995 | -20 973 | 146 719 | 67 571 | -79 766 | -117 896 |
Trade Creditors Trade Payables | 5 981 | 13 448 | 23 787 | 14 686 | 41 323 | 86 303 | 111 547 | |
Trade Debtors Trade Receivables | 3 603 | 9 013 | 16 919 | 5 103 | 13 319 | 9 695 | 40 431 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 filed on: 31st, October 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy