Customtrial Limited HYDE


Founded in 1994, Customtrial, classified under reg no. 02963996 is an active company. Currently registered at Mary Street SK14 4RD, Hyde the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Mark F., appointed on 1 June 1995. In addition, a secretary was appointed - Mark F., appointed on 1 September 1995. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark F. who worked with the the firm until 24 October 1994.

Customtrial Limited Address / Contact

Office Address Mary Street
Town Hyde
Post code SK14 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963996
Date of Incorporation Thu, 1st Sep 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mark F.

Position: Secretary

Appointed: 01 September 1995

Mark F.

Position: Director

Appointed: 01 June 1995

Elizabeth F.

Position: Director

Appointed: 02 September 2004

Resigned: 22 September 2016

Marie M.

Position: Director

Appointed: 09 January 2004

Resigned: 08 April 2020

Keith F.

Position: Director

Appointed: 21 October 1994

Resigned: 02 September 2004

Mark F.

Position: Secretary

Appointed: 03 October 1994

Resigned: 24 October 1994

Elizabeth F.

Position: Director

Appointed: 03 October 1994

Resigned: 25 October 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 September 1994

Resigned: 03 October 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 01 September 1994

Resigned: 03 October 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Fantom Holdings Limited from Hyde, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mark F. This PSC owns 25-50% shares.

Fantom Holdings Limited

Mary Street Mary Street, Hyde, Cheshire, SK14 4RD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10353645
Notified on 22 September 2016
Nature of control: significiant influence or control

Mark F.

Notified on 6 April 2016
Ceased on 22 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand163756547132169 11053 98738 992
Current Assets197 644299 866308 007278 936314 006453 769316 223388 079
Debtors160 139279 952287 802277 544313 284284 069261 646340 447
Net Assets Liabilities11 99054 807100 20392 408124 865143 713110 23057 328
Other Debtors141 941266 699268 818258 715283 3063 5199 66410 227
Property Plant Equipment5 7027 9726 6565 6384 9023 7222 7721 809
Total Inventories37 34219 83920 1401 345590590590 
Other
Accumulated Depreciation Impairment Property Plant Equipment119 025119 992121 350122 861124 306125 486126 436127 399
Additions Other Than Through Business Combinations Property Plant Equipment 3 237      
Administrative Expenses144 687174 460      
Amounts Owed By Related Parties     250 000250 000250 000
Average Number Employees During Period    4333
Bank Borrowings Overdrafts35 74213 23336 39217 29216 756138 376105 00075 000
Cancellation Subscribed Capital Decrease In Equity 3      
Comprehensive Income Expense5 93942 820      
Corporation Tax Payable3 70812 22012 9399 93314 64918 9261 817 
Corporation Tax Recoverable       322
Cost Sales148 867281 358      
Creditors180 919252 781214 310192 063193 946138 376105 00075 000
Deferred Tax Asset Debtors     572197
Depreciation Expense Property Plant Equipment765967      
Depreciation Rate Used For Property Plant Equipment 15      
Finished Goods37 34219 839      
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 02562 204 36 0139 82277 59183 92169 934
Gross Profit Loss160 621238 856      
Income Expense Recognised Directly In Equity -3      
Increase From Depreciation Charge For Year Property Plant Equipment 9671 3571 5111 4451 180950963
Interest Paid To Related Parties1 397       
Interest Payable Similar Charges Finance Costs6 8818 848      
Net Current Assets Liabilities16 72547 08593 69786 873120 060278 367212 458130 519
Number Shares Issued Fully Paid  88    
Operating Profit Loss15 93464 396      
Other Creditors83 481171 13483 18839 06995 59732 93841 959153 892
Other Taxation Social Security Payable25 99410 26241 62775 23726 56340 5986 33443 356
Par Value Share  11    
Profit Loss5 93942 820      
Profit Loss On Ordinary Activities Before Tax9 05355 548      
Property Plant Equipment Gross Cost124 727127 964128 004128 499129 208129 208129 208 
Provisions For Liabilities Balance Sheet Subtotal 25015010397   
Taxation Including Deferred Taxation Balance Sheet Subtotal-397250      
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 11412 728      
Total Additions Including From Business Combinations Property Plant Equipment  40495709   
Total Assets Less Current Liabilities22 42755 057100 35392 511124 962282 089215 230132 328
Trade Creditors Trade Payables31 99445 93240 16450 53240 38162 92523 65530 312
Trade Debtors Trade Receivables18 19813 25318 98418 82929 97830 5451 91079 701
Turnover Revenue309 488520 214      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements