Cornwall Against Dean Super Quarry started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09399178. The Cornwall Against Dean Super Quarry company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cornwall at Badger Cottage Tregellast Barton Farm. Postal code: TR12 6NX. Since June 19, 2015 Cornwall Against Dean Super Quarry Ltd is no longer carrying the name Community Against Dean Super Quarry.
The company has 2 directors, namely Matthew R., Silke R.. Of them, Silke R. has been with the company the longest, being appointed on 21 January 2015 and Matthew R. has been with the company for the least time - from 8 April 2019. As of 25 April 2024, there was 1 ex director - Richard M.. There were no ex secretaries.
Office Address | Badger Cottage Tregellast Barton Farm |
Office Address2 | St Keverne |
Town | Cornwall |
Post code | TR12 6NX |
Country of origin | United Kingdom |
Registration Number | 09399178 |
Date of Incorporation | Wed, 21st Jan 2015 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 31st January |
Company age | 9 years old |
Account next due date | Thu, 31st Oct 2024 (189 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 4th Feb 2024 (2024-02-04) |
Last confirmation statement dated | Sat, 21st Jan 2023 |
The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Matthew R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Silke R. This PSC . Moving on, there is Richard M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.
Matthew R.
Notified on | 8 April 2019 |
Nature of control: |
significiant influence or control |
Silke R.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Richard M.
Notified on | 6 April 2016 |
Ceased on | 8 February 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Community Against Dean Super Quarry | June 19, 2015 |
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 |
Net Worth | 9 253 | |||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 2 108 | |||||||
Cash Bank On Hand | 2 108 | 16 109 | 5 336 | 5 353 | 6 732 | 5 809 | 5 119 | |
Current Assets | 10 200 | 17 774 | 7 055 | 7 018 | 6 732 | 5 119 | 4 158 | |
Debtors | 8 092 | 1 665 | 1 719 | 1 665 | ||||
Other Debtors | 8 092 | 1 665 | 1 719 | 1 665 | ||||
Reserves/Capital | ||||||||
Profit Loss Account Reserve | 9 253 | |||||||
Shareholder Funds | 9 253 | |||||||
Other | ||||||||
Creditors | 2 848 | 17 081 | 6 362 | 7 018 | 6 732 | 5 809 | 5 119 | 4 158 |
Creditors Due Within One Year | 947 | |||||||
Net Current Assets Liabilities | 7 352 | 693 | 693 | 693 | ||||
Other Creditors | 947 | 1 501 | 721 | 661 | 661 | 500 | 500 | |
Other Taxation Social Security Payable | 1 901 | |||||||
Payments Received On Account | 5 641 | 6 357 | 6 071 | 5 309 | 4 619 | |||
Total Assets Less Current Liabilities | 9 253 | 693 | 693 | 693 | ||||
Trade Creditors Trade Payables | 15 580 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates January 21, 2024 filed on: 16th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy