Complete Warehouse Services Limited NOTTINGHAM


Founded in 2013, Complete Warehouse Services, classified under reg no. 08799962 is an active company. Currently registered at Appleton House 25 Rectory Road NG2 6BE, Nottingham the company has been in the business for eleven years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Courtney O., Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 3 December 2013 and Courtney O. has been with the company for the least time - from 18 February 2019. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Complete Warehouse Services Limited Address / Contact

Office Address Appleton House 25 Rectory Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08799962
Date of Incorporation Tue, 3rd Dec 2013
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Courtney O.

Position: Director

Appointed: 18 February 2019

Matthew S.

Position: Director

Appointed: 03 December 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Complete Warehouse Group Holdings Limited from Nottingham, England. The abovementioned PSC is categorised as "a private unlimited company with share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Courtney O. This PSC and has 25-50% voting rights. The third one is Matthew S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Complete Warehouse Group Holdings Limited

Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company With Share Capital
Country registered England And Wales
Place registered England And Wales
Registration number 10830169
Notified on 1 August 2017
Nature of control: 75,01-100% shares

Courtney O.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights

Matthew S.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth12 07012 699       
Balance Sheet
Cash Bank On Hand   125 89534 86510 50878 219 111 105
Current Assets28 47868 793151 650274 697337 953504 172753 255868 546941 512
Debtors4 91119 280 148 802303 088493 664675 036868 546830 407
Net Assets Liabilities 13 379-2 57154 40171 52388 613214 938264 921420 278
Other Debtors    109 783100 395101 275122 77533 599
Property Plant Equipment   14 3609 28860 73395 730107 942188 228
Cash Bank In Hand23 56749 513       
Net Assets Liabilities Including Pension Asset Liability12 07212 699       
Tangible Fixed Assets4 8443 397       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve11 97212 599       
Shareholder Funds12 07012 699       
Other
Accrued Liabilities      785 98 285
Accumulated Depreciation Impairment Property Plant Equipment   14 24619 83145 17176 327118 148128 205
Additions Other Than Through Business Combinations Property Plant Equipment    3 31976 78566 15354 033179 195
Amounts Owed By Related Parties    170 000282 318425 903316 215543 249
Average Number Employees During Period   556666
Bank Overdrafts       53 589 
Creditors 10 00011 94610 391176 103183 906139 253109 854110 007
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 052   -53 911
Disposals Property Plant Equipment    -2 806   -88 852
Dividend Per Share Interim   3201 4252 0521 5803 3103 320
Fixed Assets4 8443 39716 27514 360     
Increase From Depreciation Charge For Year Property Plant Equipment    6 63725 34031 15641 82163 968
Net Current Assets Liabilities18 19519 982-6 90050 432240 103223 325267 628276 497370 595
Number Shares Issued Fully Paid   100100100100100100
Other Creditors    8615 1056 8413 37822 001
Other Remaining Borrowings    176 103183 906139 253109 854110 007
Par Value Share11  11111
Prepayments    9041 7371 7373 0224 113
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 266 741100 460    
Property Plant Equipment Gross Cost   28 60629 119105 904172 057226 090316 433
Provisions For Liabilities Balance Sheet Subtotal    1 76511 5399 1679 66428 538
Taxation Social Security Payable    81 19898 486241 509209 785184 981
Total Assets Less Current Liabilities23 03923 3799 37564 792249 391284 058363 358384 439558 823
Total Borrowings    176 103183 906139 253109 854110 007
Trade Creditors Trade Payables    77 434119 485176 007264 761218 288
Trade Debtors Trade Receivables    122 861109 214146 121426 534249 446
Amount Specific Advance Or Credit Directors -4 374-31 804      
Amount Specific Advance Or Credit Made In Period Directors 65 62991 589      
Amount Specific Advance Or Credit Repaid In Period Directors -70 000-119 019      
Director Remuneration   5 85515 732    
Consideration For Shares Issued100        
Creditors Due After One Year10 00010 000       
Creditors Due Within One Year10 28248 811       
Nominal Value Shares Issued100        
Number Shares Allotted100100       
Number Shares Issued100        
Provisions For Liabilities Charges969680       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Extension of accounting period to 2023/07/31 from 2023/06/30
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements