Cranborne Audio Limited POTTERS BAR


Founded in 2017, Cranborne Audio, classified under reg no. 10586794 is an active company. Currently registered at Harvest House EN6 3JF, Potters Bar the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Robert A., Edward H. and Sean K.. Of them, Edward H., Sean K. have been with the company the longest, being appointed on 27 January 2017 and Robert A. has been with the company for the least time - from 20 September 2018. As of 1 May 2024, there were 5 ex directors - Keith M., Barry S. and others listed below. There were no ex secretaries.

Cranborne Audio Limited Address / Contact

Office Address Harvest House
Office Address2 Cranborne Road
Town Potters Bar
Post code EN6 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10586794
Date of Incorporation Fri, 27th Jan 2017
Industry Manufacture of consumer electronics
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Robert A.

Position: Director

Appointed: 20 September 2018

Edward H.

Position: Director

Appointed: 27 January 2017

Sean K.

Position: Director

Appointed: 27 January 2017

Keith M.

Position: Director

Appointed: 01 December 2021

Resigned: 31 October 2023

Barry S.

Position: Director

Appointed: 04 April 2019

Resigned: 19 February 2021

Nohra C.

Position: Director

Appointed: 20 September 2018

Resigned: 15 November 2021

Andrew T.

Position: Director

Appointed: 20 September 2018

Resigned: 12 December 2023

Joseph B.

Position: Director

Appointed: 20 September 2018

Resigned: 15 November 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Edward H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sean K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edward H.

Notified on 27 January 2017
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sean K.

Notified on 27 January 2017
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 40 8975 675221 24251 2548 561
Current Assets 225 445468 246693 406558 235790 962
Debtors 90 164219 473378 895368 595503 647
Net Assets Liabilities1 363 422269 975218 038334 916
Other Debtors 23 14544 92539 77121 01619 051
Property Plant Equipment 53 12376 026105 87590 15069 570
Total Inventories 94 384243 09893 269138 386278 754
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 88631 84858 97987 900110 604
Additions Other Than Through Business Combinations Property Plant Equipment  46 86556 98013 1962 124
Amounts Owed To Group Undertakings    1 4501 450
Average Number Employees During Period 59 2 02210
Bank Borrowings Overdrafts   250 000203 050206 056
Corporation Tax Recoverable 67 912139 55931 34778 10097 065
Creditors 273 579180 850250 000204 497206 056
Fixed Assets  76 026107 32591 60071 020
Increase From Depreciation Charge For Year Property Plant Equipment  23 96227 13128 92122 704
Investments Fixed Assets   1 4501 4501 450
Investments In Group Undertakings Participating Interests   1 4501 4501 450
Net Current Assets Liabilities -48 134287 396412 650330 935469 952
Other Creditors 253 510149 830150 6421 447148 555
Other Taxation Social Security Payable 2 83413 24421 72617 13615 866
Property Plant Equipment Gross Cost 61 009107 874164 854178 050180 174
Total Assets Less Current Liabilities 4 989363 422519 975422 535540 972
Trade Creditors Trade Payables 17 23517 776108 38860 539111 568
Trade Debtors Trade Receivables -89334 989307 777269 479387 531
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted100     
Par Value Share0     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 31st October 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search