Cullenglow Limited BOGNOR REGIS


Founded in 1976, Cullenglow, classified under reg no. 01284566 is an active company. Currently registered at Regis House Regis Business Centre PO22 9QT, Bognor Regis the company has been in the business for 48 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Mark K. and Gregory C.. In addition one secretary - Karen W. - is with the company. As of 29 April 2024, there were 3 ex directors - Stephen G., Anne C. and others listed below. There were no ex secretaries.

Cullenglow Limited Address / Contact

Office Address Regis House Regis Business Centre
Office Address2 Durban Road
Town Bognor Regis
Post code PO22 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01284566
Date of Incorporation Tue, 2nd Nov 1976
Industry Non-life insurance
End of financial Year 30th November
Company age 48 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Mark K.

Position: Director

Appointed: 15 January 2008

Karen W.

Position: Secretary

Appointed: 09 February 1998

Gregory C.

Position: Director

Appointed: 09 February 1998

Stephen G.

Position: Director

Appointed: 09 February 1998

Resigned: 24 August 2007

Anne C.

Position: Director

Appointed: 20 September 1991

Resigned: 09 February 1998

Peter C.

Position: Director

Appointed: 20 September 1991

Resigned: 09 February 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Peter C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Anne C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Peter C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne C.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Peter C.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 287 8561 071 2441 418 227
Current Assets6 457 8436 013 8237 083 868
Debtors5 169 9874 942 5795 665 641
Net Assets Liabilities1 569 525804 6701 179 890
Other Debtors139 83237 29322 579
Other
Accrued Liabilities3 2934 7522 115
Amounts Owed By Related Parties3 126 0502 698 5273 065 422
Average Number Employees During Period667
Bank Overdrafts79 832  
Creditors4 888 3185 209 1535 903 978
Number Shares Issued Fully Paid104104104
Other Creditors61 04760 00060 114
Par Value Share 11
Taxation Social Security Payable80 57158 21492 017
Total Borrowings79 832  
Trade Creditors Trade Payables4 663 5755 086 1875 749 732
Trade Debtors Trade Receivables1 904 1052 206 7592 577 640
Director Remuneration86 61896 073109 983

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to Wed, 30th Nov 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements