Converge-it.net started in year 2006 as Private Limited Company with registration number 05874862. The Converge-it.net company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Warrington at 7450 Daresbury Park. Postal code: WA4 4BS. Since 2006-09-11 Converge-it.net Limited is no longer carrying the name Fleetness 502.
The company has 3 directors, namely Mark L., Mohamed B. and Mark F.. Of them, Mark F. has been with the company the longest, being appointed on 6 November 2018 and Mark L. has been with the company for the least time - from 21 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 7450 Daresbury Park |
Office Address2 | Daresbury |
Town | Warrington |
Post code | WA4 4BS |
Country of origin | United Kingdom |
Registration Number | 05874862 |
Date of Incorporation | Thu, 13th Jul 2006 |
Industry | Information technology consultancy activities |
Industry | Data processing, hosting and related activities |
End of financial Year | 31st December |
Company age | 18 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 27th Jul 2024 (2024-07-27) |
Last confirmation statement dated | Thu, 13th Jul 2023 |
The register of PSCs that own or control the company includes 3 names. As we identified, there is Project Dee Bidco Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 75,01-100% shares. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hugh W. This PSC owns 25-50% shares. Then there is Rachel W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.
Project Dee Bidco Limited
Crown House 143-147 Regent Street, London, W1B 4NR, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Notified on | 22 December 2017 |
Nature of control: |
25-50% voting rights 75,01-100% shares right to appoint and remove directors |
Hugh W.
Notified on | 6 April 2016 |
Ceased on | 22 December 2017 |
Nature of control: |
25-50% shares |
Rachel W.
Notified on | 6 April 2016 |
Ceased on | 22 December 2017 |
Nature of control: |
25-50% shares |
Fleetness 502 | September 11, 2006 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 |
Net Worth | 177 939 | 247 765 | 336 906 |
Balance Sheet | |||
Cash Bank In Hand | 343 005 | 273 313 | 602 572 |
Current Assets | 395 898 | 445 185 | 865 962 |
Debtors | 52 893 | 171 872 | 263 390 |
Net Assets Liabilities Including Pension Asset Liability | 177 939 | 247 765 | 336 906 |
Tangible Fixed Assets | 57 596 | 243 734 | 503 206 |
Reserves/Capital | |||
Called Up Share Capital | 1 | 1 | 80 |
Profit Loss Account Reserve | 177 938 | 247 764 | 336 826 |
Shareholder Funds | 177 939 | 247 765 | 336 906 |
Other | |||
Creditors Due After One Year | 18 636 | 225 977 | |
Creditors Due Within One Year | 264 239 | 377 779 | 707 819 |
Net Current Assets Liabilities | 131 659 | 67 406 | 158 143 |
Number Shares Allotted | 1 | 8 000 | |
Par Value Share | 1 | 1 | |
Provisions For Liabilities Charges | 11 316 | 44 739 | 98 466 |
Secured Debts | 60 285 | 346 902 | |
Share Capital Allotted Called Up Paid | 1 | 1 | 80 |
Tangible Fixed Assets Cost Or Valuation | 120 020 | 362 748 | 728 206 |
Tangible Fixed Assets Depreciation | 62 424 | 119 014 | 225 000 |
Total Assets Less Current Liabilities | 189 255 | 311 140 | 661 349 |
Advances Credits Directors | 2 845 | 972 | |
Advances Credits Made In Period Directors | 52 400 | 97 881 | |
Advances Credits Repaid In Period Directors | 62 002 | 96 008 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-21 filed on: 21st, April 2024 |
address | Free Download |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy