Cultural Enterprises (trading) Limited BISHOP AUCKLAND


Cultural Enterprises (trading) started in year 2013 as Private Limited Company with registration number 08690077. The Cultural Enterprises (trading) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bishop Auckland at B7 Castle Gardens. Postal code: DL13 2FJ.

The company has 5 directors, namely Gordon M., Kingston M. and Joanna C. and others. Of them, Anthony M. has been with the company the longest, being appointed on 18 November 2013 and Gordon M. has been with the company for the least time - from 8 September 2023. Currently 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.

Cultural Enterprises (trading) Limited Address / Contact

Office Address B7 Castle Gardens
Office Address2 Stanhope
Town Bishop Auckland
Post code DL13 2FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08690077
Date of Incorporation Fri, 13th Sep 2013
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Gordon M.

Position: Director

Appointed: 08 September 2023

Kingston M.

Position: Director

Appointed: 12 December 2021

Joanna C.

Position: Director

Appointed: 12 December 2021

Laura C.

Position: Director

Appointed: 12 August 2020

Anthony M.

Position: Director

Appointed: 18 November 2013

Gabriela G.

Position: Director

Appointed: 12 December 2021

Resigned: 15 December 2021

Alex J.

Position: Secretary

Appointed: 05 September 2017

Resigned: 22 August 2018

Julie M.

Position: Director

Appointed: 29 October 2015

Resigned: 20 May 2021

Christopher G.

Position: Secretary

Appointed: 15 September 2015

Resigned: 05 September 2017

Christopher G.

Position: Director

Appointed: 15 September 2015

Resigned: 21 October 2021

Dorota D.

Position: Director

Appointed: 06 May 2014

Resigned: 18 December 2014

Jeremy E.

Position: Director

Appointed: 18 November 2013

Resigned: 27 November 2014

Jill F.

Position: Director

Appointed: 13 September 2013

Resigned: 29 September 2023

Christopher N.

Position: Director

Appointed: 13 September 2013

Resigned: 16 July 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is The Association For Cultural Enterprises from Salisbury, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Association For Cultural Enterprises

Unit 21 Portway Business Centre Old Sarum, Salisbury, SP4 6QX, England

Legal authority Companies Act 2006 And Charities Act 2011
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 06480726
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 46937 752133 11229 16357 60619 839
Current Assets53 62953 663185 239191 893120 66952 286
Debtors5 16015 91152 127162 73063 06332 447
Net Assets Liabilities11-67 9241  
Other Debtors 4 56147 437158 80458 4795 000
Property Plant Equipment    34 22048 220
Other
Additions Other Than Through Business Combinations Property Plant Equipment    34 22014 000
Administrative Expenses95 172105 898    
Amounts Owed To Group Undertakings   102 82824 05324 664
Amounts Owed To Group Undertakings Participating Interests41 66417 42216 541102 828  
Average Number Employees During Period122333
Corporation Tax Payable    10 119 
Corporation Tax Recoverable     10 119
Cost Sales132 782146 679    
Creditors53 62853 662253 163191 89277 52955 181
Gross Profit Loss120 955146 503    
Interest Payable Similar Charges Finance Costs25 98840 868    
Net Current Assets Liabilities11-67 924143 140-2 895
Operating Profit Loss25 98840 868    
Other Creditors4934 350213 37987 79510 73928 373
Other Operating Income Format1205263    
Other Taxation Social Security Payable7 680 11 096  474
Property Plant Equipment Gross Cost    34 22048 220
Total Assets Less Current Liabilities11-67 924177 36045 325
Trade Creditors Trade Payables3 79131 89012 1471 26932 6181 670
Trade Debtors Trade Receivables5 16011 3504 6903 9264 58417 328
Turnover Revenue253 737293 182    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Tuesday 30th April 2024
filed on: 30th, April 2024
Free Download (1 page)

Company search