A Place In The Sun Currency Limited RICKMANSWORTH


Founded in 2008, A Place In The Sun Currency, classified under reg no. 06586857 is an active company. Currently registered at Unit 1 Hollybush House 5A New Road WD3 3EJ, Rickmansworth the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2021-11-30 A Place In The Sun Currency Limited is no longer carrying the name Currency Index.

At the moment there are 6 directors in the the company, namely Pauline L., Andrew B. and Anthony P. and others. In addition one secretary - Elaine A. - is with the firm. As of 29 April 2024, there were 3 ex directors - Howard A., Lee B. and others listed below. There were no ex secretaries.

A Place In The Sun Currency Limited Address / Contact

Office Address Unit 1 Hollybush House 5A New Road
Office Address2 Croxley Green
Town Rickmansworth
Post code WD3 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06586857
Date of Incorporation Wed, 7th May 2008
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Pauline L.

Position: Director

Appointed: 12 November 2021

Andrew B.

Position: Director

Appointed: 12 November 2021

Anthony P.

Position: Director

Appointed: 12 November 2021

James M.

Position: Director

Appointed: 12 November 2021

Elaine A.

Position: Secretary

Appointed: 30 July 2014

Thomas A.

Position: Director

Appointed: 26 September 2008

Robin H.

Position: Director

Appointed: 26 September 2008

Howard A.

Position: Director

Appointed: 13 June 2011

Resigned: 12 November 2021

Lee B.

Position: Director

Appointed: 26 September 2008

Resigned: 14 March 2011

Howard A.

Position: Director

Appointed: 07 May 2008

Resigned: 26 September 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Apits Limited from Croydon, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Robin H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Apits Limited

Suffolk House George Street, Croydon, CR0 0YN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06760085
Notified on 12 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robin H.

Notified on 1 May 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas A.

Notified on 7 May 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Currency Index November 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand495 051519 964513 779569 782763 458
Current Assets587 931580 373570 912694 016896 303
Debtors92 88060 40957 133124 234132 845
Net Assets Liabilities519 379562 635542 074616 448763 151
Other Debtors24 86130 972   
Property Plant Equipment24 43917 7738 14811 286 
Other
Accumulated Depreciation Impairment Property Plant Equipment85 94899 026101 53658 24769 506
Average Number Employees During Period1917111420
Creditors122 456104 094147 397197 992290 784
Fixed Assets53 90489 733120 108123 246165 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 078 6 04011 259
Investments Fixed Assets29 46571 960111 960111 960135 527
Net Current Assets Liabilities465 475476 279423 515496 024605 519
Other Creditors39 74332 63145 71057 89758 487
Property Plant Equipment Gross Cost110 387116 799109 68469 53398 979
Provisions For Liabilities Balance Sheet Subtotal 3 3771 5492 8227 368
Taxation Social Security Payable51 72656 601   
Total Additions Including From Business Combinations Property Plant Equipment 6 412 9 17829 446
Total Assets Less Current Liabilities519 379566 012543 623619 270770 519
Trade Creditors Trade Payables30 98714 86222 07866 30490 394
Trade Debtors Trade Receivables68 01929 43718 65372 56257 452
Accrued Liabilities Deferred Income   11 91341 282
Corporation Tax Payable  67 89135 28070 361
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 10013 50033 750
Investments In Group Undertakings    23 567
Investments In Joint Ventures  111 960111 960111 960
Number Shares Issued Fully Paid    60
Other Taxation Social Security Payable  11 71826 59830 260
Par Value Share    1
Prepayments Accrued Income  34 39651 67275 393
Amounts Owed By Group Undertakings  4 084  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 329 
Disposals Property Plant Equipment   49 329 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 15th, December 2023
Free Download (10 pages)

Company search