Corolldraw Limited SALFORD


Corolldraw started in year 1980 as Private Limited Company with registration number 01533853. The Corolldraw company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Salford at Eccles New Road. Postal code: M5 2NP.

The company has one director. Sukhdev M., appointed on 9 February 2024. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Adrienne P., Michael P. and others listed below. There were no ex secretaries.

Corolldraw Limited Address / Contact

Office Address Eccles New Road
Office Address2 Corner Missouri Avenue
Town Salford
Post code M5 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533853
Date of Incorporation Wed, 10th Dec 1980
Industry
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sukhdev M.

Position: Director

Appointed: 09 February 2024

Adrienne P.

Position: Director

Resigned: 09 February 2024

Michael P.

Position: Director

Resigned: 09 February 2024

Alan W.

Position: Director

Appointed: 08 July 2009

Resigned: 09 February 2024

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Monmore Holdings Limited from Bilston, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Adrienne P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Monmore Holdings Limited

Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, WV14 0PR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09982695
Notified on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrienne P.

Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand314 669285 868295 209225 129283 182
Current Assets1 739 0221 622 0231 207 7871 234 6291 144 703
Debtors772 248708 050294 474366 395223 416
Net Assets Liabilities438 907401 722360 709355 376295 866
Other Debtors12 65912 75111 939378378
Property Plant Equipment48 22744 02336 30832 43735 087
Total Inventories649 000625 000615 000640 000 
Other
Accrued Liabilities Deferred Income  1 6321 6505 971
Accumulated Depreciation Impairment Property Plant Equipment245 878255 332260 711265 423273 193
Additions Other Than Through Business Combinations Property Plant Equipment 5 25056384410 419
Amounts Owed To Related Parties 153205  
Average Number Employees During Period1616141415
Bank Borrowings  30 000  
Bank Borrowings Overdrafts  30 00026 27314 508
Corporation Tax Payable  1 9286 618 
Creditors1 341 5971 256 67930 00026 27318 008
Current Asset Investments3 1053 1053 1053 1053 105
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 174  
Disposals Property Plant Equipment  -2 900  
Finance Lease Liabilities Present Value Total    3 500
Increase From Depreciation Charge For Year Property Plant Equipment 9 4547 5524 7137 770
Net Current Assets Liabilities397 425363 751359 326353 469283 167
Other Creditors21 9227 3675 214198101 095
Other Current Asset Investments Balance Sheet Subtotal3 1053 1053 105  
Other Inventories649 000625 000615 000  
Other Investments Other Than Loans  3 1053 1053 105
Other Taxation Social Security Payable  222 434113 599105 349
Prepayments Accrued Income  11 5619 4389 657
Property Plant Equipment Gross Cost294 105299 355297 017297 861308 280
Provisions For Liabilities Balance Sheet Subtotal6 7456 0524 9264 2584 380
Taxation Social Security Payable349 273268 123222 435  
Total Assets Less Current Liabilities445 652407 774395 635385 906318 254
Total Borrowings  30 000  
Trade Creditors Trade Payables970 402981 036620 608759 095639 732
Trade Debtors Trade Receivables759 589695 299282 535356 579213 381

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements