Community Uk Limited YORK


Community Uk started in year 2005 as Private Limited Company with registration number 05423707. The Community Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in York at 44 Fossway. Postal code: YO41 1DS.

The firm has 3 directors, namely Stuart C., Simon D. and Stuart T.. Of them, Stuart T. has been with the company the longest, being appointed on 13 April 2005 and Stuart C. and Simon D. have been with the company for the least time - from 10 May 2017. As of 25 April 2024, there were 2 ex secretaries - Christine H., William T. and others listed below. There were no ex directors.

Community Uk Limited Address / Contact

Office Address 44 Fossway
Office Address2 Stamford Bridge
Town York
Post code YO41 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05423707
Date of Incorporation Wed, 13th Apr 2005
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stuart C.

Position: Director

Appointed: 10 May 2017

Simon D.

Position: Director

Appointed: 10 May 2017

Stuart T.

Position: Director

Appointed: 13 April 2005

Christine H.

Position: Secretary

Appointed: 07 July 2005

Resigned: 28 April 2017

William T.

Position: Secretary

Appointed: 13 April 2005

Resigned: 07 July 2005

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Stuart C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stuart T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christine H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart C.

Notified on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Stuart T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine H.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth98 56071 47496 719136 128       
Balance Sheet
Cash Bank On Hand   37 19237 269107 54148 842354 702233 773362 634213 505
Current Assets923 7021 101 0661 315 3071 621 5071 733 0311 973 0462 204 9442 309 5512 095 3642 911 5503 437 680
Debtors348 026559 273645 689843 424872 027761 0821 090 251896 872709 5441 200 4501 457 955
Net Assets Liabilities   136 127225 851283 703274 554278 213349 791763 3521 135 482
Other Debtors   19 32426 3244 34536 26256 71414 71340 24052 057
Property Plant Equipment   22 63635 52234 32893 16581 81258 74563 382160 499
Total Inventories   740 891823 7351 104 4231 057 9771 057 9771 152 0471 348 466 
Cash Bank In Hand77 00222 22325 30337 192       
Stocks Inventory498 674519 570644 315740 891       
Tangible Fixed Assets18 2349 4886 51422 636       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve88 56061 47486 719126 128       
Shareholder Funds98 56071 47496 719136 128       
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 48823 69638 12757 98589 944113 011115 167148 483
Amounts Owed By Related Parties       45 59842 37340 97247 303
Average Number Employees During Period      1013131115
Bank Borrowings Overdrafts       190 903168 000126 00084 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment          40 231
Corporation Tax Payable   43 89462 61795 37387 799140 049   
Corporation Tax Recoverable    7 1437 143     
Creditors   1 482 1241 536 9941 718 1062 006 762192 496168 000126 000103 926
Fixed Assets       94 81271 74576 382173 499
Future Minimum Lease Payments Under Non-cancellable Operating Leases     73 216100 377163 680677 764601 557496 944
Increase From Depreciation Charge For Year Property Plant Equipment    12 20814 43119 85831 95923 06720 42433 316
Investments Fixed Assets       13 00013 00013 00013 000
Investments In Group Undertakings Participating Interests       13 00013 00013 00013 000
Net Current Assets Liabilities83 53164 72190 929117 140196 037254 940198 182387 216453 746828 7701 096 209
Number Shares Issued Fully Paid    10 00010 00010 000    
Other Creditors   650 458685 675690 255747 7281 59316 74234 89519 926
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         18 268 
Other Disposals Property Plant Equipment         31 478 
Other Investments Other Than Loans       13 000   
Other Taxation Social Security Payable   136 922182 489154 525242 001418 563731 366595 302391 570
Par Value Share 1 1111    
Percentage Class Share Held In Subsidiary        100100100
Property Plant Equipment Gross Cost   34 12459 21872 455151 150171 756171 756178 549308 982
Provisions For Liabilities Balance Sheet Subtotal   3 6485 7085 56516 79311 3197 70015 80030 300
Total Additions Including From Business Combinations Property Plant Equipment    25 09413 23778 69520 606 38 271130 433
Total Assets Less Current Liabilities101 76574 20997 443139 776231 559289 268291 347482 028525 491905 1521 269 708
Trade Creditors Trade Payables   650 850606 213777 953929 234654 757379 638715 287980 674
Trade Debtors Trade Receivables   801 856838 560749 5941 061 863794 560652 4581 119 2381 358 595
Creditors Due Within One Year840 1711 036 3451 224 3781 504 367       
Number Shares Allotted 10 000 10 000       
Provisions For Liabilities Charges3 2052 7357243 648       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, January 2024
Free Download (13 pages)

Company search

Advertisements