Confidential Document Destruction Limited SHEERNESS


Confidential Document Destruction Limited is a private limited company that can be found at 16 Buttercup Avenue, Minster, Sheerness ME12 3FX. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-12-18, this 7-year-old company is run by 3 directors.
Director Kimberley W., appointed on 01 January 2023. Director Yvonne C., appointed on 12 February 2020. Director Anthony H., appointed on 18 December 2017.
The company is classified as "recovery of sorted materials" (SIC code: 38320), "treatment and disposal of non-hazardous waste" (Standard Industrial Classification code: 38210).
The last confirmation statement was filed on 2023-07-19 and the deadline for the following filing is 2024-08-02. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Confidential Document Destruction Limited Address / Contact

Office Address 16 Buttercup Avenue
Office Address2 Minster
Town Sheerness
Post code ME12 3FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11115738
Date of Incorporation Mon, 18th Dec 2017
Industry Recovery of sorted materials
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (129 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Kimberley W.

Position: Director

Appointed: 01 January 2023

Yvonne C.

Position: Director

Appointed: 12 February 2020

Anthony H.

Position: Director

Appointed: 18 December 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Anthony H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Yvonne C. This PSC owns 25-50% shares. The third one is Yvonne C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Anthony H.

Notified on 18 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Yvonne C.

Notified on 7 May 2019
Ceased on 1 January 2023
Nature of control: 25-50% shares

Yvonne C.

Notified on 28 August 2018
Ceased on 7 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets26 17734 127160 839194 616221 487289 401
Net Assets Liabilities-25 693-22 96633 65763 69396 18290 591
Cash Bank On Hand 14 46425 61736 13655 4865 794
Debtors 19 663135 222158 480166 001283 607
Other Debtors 7846 35527 0736 5619 196
Property Plant Equipment 22 48354 61652 58671 725167 180
Other
Average Number Employees During Period3321314 
Creditors25 90014 08342 62129 10515 218149 993
Fixed Assets29 82722 483    
Net Current Assets Liabilities-29 620-31 36621 66250 20350 002102 465
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal437     
Total Assets Less Current Liabilities207-8 88376 278102 789121 727269 645
Accrued Liabilities   15 75440 95737 783
Accrued Liabilities Deferred Income     995
Accumulated Depreciation Impairment Property Plant Equipment 11 89219 61633 75843 61389 825
Amounts Owed By Group Undertakings   189 60218 768
Bank Borrowings Overdrafts  28 18121 9146 6988 997
Corporation Tax Payable   8 0685 525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 5729 510
Disposals Property Plant Equipment   3 77010 88727 363
Finance Lease Liabilities Present Value Total 14 08314 440  140 996
Increase Decrease In Property Plant Equipment     126 585
Increase From Depreciation Charge For Year Property Plant Equipment  7 72414 14217 42755 722
Other Creditors 40 73614 4407 1911 865845
Other Remaining Borrowings   7 1917 543 
Other Taxation Social Security Payable 4 29429 06244 644 4 658
Prepayments   24 28113 02115 090
Prepayments Accrued Income     113 000
Property Plant Equipment Gross Cost 34 37574 23286 344115 338257 005
Provisions For Liabilities Balance Sheet Subtotal   9 99110 32729 061
Total Additions Including From Business Combinations Property Plant Equipment  39 85715 88239 881169 030
Trade Creditors Trade Payables 16 22159 08569 06663 21984 049
Trade Debtors Trade Receivables 18 879128 867131 389136 817127 553
Amounts Owed To Group Undertakings  1 888   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 20 Rosemary Avenue Minster on Sea Sheerness Kent ME12 3HT. Change occurred on 2024-07-22. Company's previous address: 16 Buttercup Avenue Minster Sheerness Kent ME12 3FX England.
filed on: 22nd, July 2024
Free Download (1 page)

Company search

Advertisements