Consultancy And Advisory Bureau Limited RINGWOOD


Consultancy And Advisory Bureau started in year 1990 as Private Limited Company with registration number 02546659. The Consultancy And Advisory Bureau company has been functioning successfully for 34 years now and its status is active - proposal to strike off. The firm's office is based in Ringwood at Fore Royal. Postal code: BH24 3LD.

Consultancy And Advisory Bureau Limited Address / Contact

Office Address Fore Royal
Office Address2 Gorley Road
Town Ringwood
Post code BH24 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546659
Date of Incorporation Mon, 8th Oct 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Fri, 30th Sep 2022 (577 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 26th Apr 2023 (2023-04-26)
Last confirmation statement dated Tue, 12th Apr 2022

Company staff

Adriana D.

Position: Director

Appointed: 30 June 2020

Nicola F.

Position: Director

Appointed: 23 November 2018

Resigned: 21 November 2019

Christie I.

Position: Secretary

Appointed: 16 May 2005

Resigned: 14 June 2019

Colin A.

Position: Director

Appointed: 08 January 2002

Resigned: 31 August 2003

Colin A.

Position: Secretary

Appointed: 03 June 1999

Resigned: 16 May 2005

Nicola F.

Position: Director

Appointed: 03 June 1999

Resigned: 05 June 2018

Francesca S.

Position: Director

Appointed: 01 November 1996

Resigned: 03 June 1999

David B.

Position: Director

Appointed: 26 September 1995

Resigned: 30 April 2021

Francesca S.

Position: Secretary

Appointed: 26 September 1995

Resigned: 03 June 1999

Domenica D.

Position: Director

Appointed: 26 April 1995

Resigned: 31 December 1996

Jan B.

Position: Director

Appointed: 08 October 1991

Resigned: 22 August 1995

Adrienne D.

Position: Director

Appointed: 08 October 1991

Resigned: 26 September 1995

Domenica D.

Position: Secretary

Appointed: 08 October 1991

Resigned: 26 September 1995

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Nicola F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adriana D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicola F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicola F.

Notified on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adriana D.

Notified on 21 September 2018
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola F.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand309 50354 23349 360
Current Assets478 340223 617126 390
Debtors168 837169 38477 030
Other Debtors97 434120 59551 977
Property Plant Equipment1 370406 
Other
Accumulated Depreciation Impairment Property Plant Equipment27 77528 73929 145
Average Number Employees During Period333
Balances Amounts Owed To Related Parties 49 30656 880
Corporation Tax Recoverable12 07712 07715 527
Creditors375 554137 777133 931
Income From Related Parties185 919199 50041 768
Increase From Depreciation Charge For Year Property Plant Equipment 964406
Key Management Personnel Compensation Total62 74945 86154 152
Net Current Assets Liabilities102 78685 840-7 541
Other Creditors238 586110 820127 629
Other Taxation Social Security Payable7 5845 4572 712
Property Plant Equipment Gross Cost29 14529 145 
Total Assets Less Current Liabilities104 15686 246-7 541
Trade Creditors Trade Payables129 38421 5003 590
Trade Debtors Trade Receivables59 32636 7129 526

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
Free Download (9 pages)

Company search

Advertisements