Custodiandc started in year 2011 as Private Limited Company with registration number 07878023. The Custodiandc company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Maidstone at Vinters Business Park. Postal code: ME14 5NZ.
The company has 3 directors, namely Amy Y., Robert W. and Rowland K.. Of them, Rowland K. has been with the company the longest, being appointed on 8 February 2012 and Amy Y. has been with the company for the least time - from 7 December 2020. As of 30 April 2024, there were 3 ex directors - Samantha C., Robert W. and others listed below. There were no ex secretaries.
Office Address | Vinters Business Park |
Office Address2 | New Cut Road |
Town | Maidstone |
Post code | ME14 5NZ |
Country of origin | United Kingdom |
Registration Number | 07878023 |
Date of Incorporation | Mon, 12th Dec 2011 |
Industry | Other information technology service activities |
End of financial Year | 31st December |
Company age | 13 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 26th Dec 2023 (2023-12-26) |
Last confirmation statement dated | Mon, 12th Dec 2022 |
The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Rowland K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights.
Rowland K.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Robert W.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 348 500 | 159 740 | 413 618 | 1 500 330 | 215 883 |
Current Assets | 834 134 | 665 954 | 991 147 | 3 000 501 | 2 522 211 |
Debtors | 485 634 | 506 214 | 577 529 | 1 500 171 | 2 306 328 |
Net Assets Liabilities | 1 330 643 | 1 501 915 | 1 397 869 | 1 962 847 | 2 142 539 |
Other Debtors | 221 163 | 181 338 | 345 850 | 1 164 836 | 1 605 449 |
Property Plant Equipment | 2 629 784 | 2 250 950 | 1 953 502 | 3 872 060 | 5 337 713 |
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 960 560 | 2 560 249 | 3 184 038 | 3 322 191 | 3 669 049 |
Additions Other Than Through Business Combinations Property Plant Equipment | 220 855 | 326 341 | 2 056 711 | ||
Average Number Employees During Period | 29 | 30 | 30 | 30 | 35 |
Bank Borrowings Overdrafts | 343 585 | 350 722 | 409 111 | 3 858 298 | 2 872 703 |
Corporation Tax Payable | 144 575 | 50 823 | 121 232 | ||
Creditors | 1 122 649 | 1 013 854 | 995 289 | 4 059 256 | 3 268 524 |
Depreciation Rate Used For Property Plant Equipment | 5 | ||||
Fixed Assets | 2 629 785 | 2 250 951 | 1 953 503 | 3 872 061 | 5 337 714 |
Increase From Depreciation Charge For Year Property Plant Equipment | 599 689 | 623 789 | 138 153 | 346 858 | |
Intangible Assets | 1 | 1 | 1 | 1 | 1 |
Intangible Assets Gross Cost | 1 | 1 | 1 | ||
Net Current Assets Liabilities | -288 515 | -347 900 | -4 142 | 2 150 042 | 73 349 |
Other Creditors | 328 976 | 321 132 | 197 811 | 269 328 | 564 315 |
Other Taxation Social Security Payable | 77 555 | 96 495 | 118 146 | 40 014 | 287 829 |
Property Plant Equipment Gross Cost | 4 590 344 | 4 811 199 | 5 137 540 | 7 194 251 | 9 006 762 |
Total Assets Less Current Liabilities | 2 341 270 | 1 903 051 | 1 949 361 | 6 022 103 | 5 411 063 |
Trade Creditors Trade Payables | 227 958 | 194 682 | 148 989 | 445 974 | 643 744 |
Trade Debtors Trade Receivables | 264 471 | 324 876 | 231 679 | 335 335 | 700 879 |
Finance Lease Liabilities Present Value Total | 200 958 | 395 821 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 1 812 511 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Monday 15th April 2024 filed on: 16th, April 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy