Founded in 2007, Derwent Fluid Properties, classified under reg no. 06332454 is an active company. Currently registered at Milburn House, 3 Oxford Street CA14 2AL, Cumbria the company has been in the business for 17 years. Its financial year was closed on 27th August and its latest financial statement was filed on Saturday 27th August 2022.
Currently there are 2 directors in the the company, namely Michael S. and Tracy S.. In addition one secretary - Tracy S. - is with the firm. As of 27 April 2024, there were 3 ex directors - Andrew B., Allison M. and others listed below. There were no ex secretaries.
Office Address | Milburn House, 3 Oxford Street |
Office Address2 | Workington |
Town | Cumbria |
Post code | CA14 2AL |
Country of origin | United Kingdom |
Registration Number | 06332454 |
Date of Incorporation | Thu, 2nd Aug 2007 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 27th August |
Company age | 17 years old |
Account next due date | Mon, 27th May 2024 (30 days left) |
Account last made up date | Sat, 27th Aug 2022 |
Next confirmation statement due date | Sun, 10th Mar 2024 (2024-03-10) |
Last confirmation statement dated | Sat, 25th Feb 2023 |
The list of PSCs who own or have control over the company includes 5 names. As we identified, there is Michael S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Tracy S. This PSC has significiant influence or control over the company,. Then there is Andrew B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.
Michael S.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Tracy S.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Andrew B.
Notified on | 12 December 2018 |
Ceased on | 20 February 2019 |
Nature of control: |
25-50% shares |
Allison M.
Notified on | 6 April 2016 |
Ceased on | 12 December 2018 |
Nature of control: |
significiant influence or control |
Clifford M.
Notified on | 6 April 2016 |
Ceased on | 12 December 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2015-08-31 | 2016-08-31 | 2019-08-28 | 2020-08-27 | 2021-08-27 | 2022-08-27 |
Net Worth | 46 368 | 51 377 | ||||
Balance Sheet | ||||||
Cash Bank On Hand | 796 | 4 | 3 099 | 35 | ||
Current Assets | 23 564 | 18 228 | 15 826 | 4 | ||
Debtors | 20 418 | 18 224 | 15 030 | |||
Net Assets Liabilities | 101 613 | 88 413 | 96 909 | 109 096 | ||
Property Plant Equipment | 251 550 | 251 550 | 251 550 | 251 550 | ||
Cash Bank In Hand | 3 146 | 4 | ||||
Net Assets Liabilities Including Pension Asset Liability | 46 368 | 51 377 | ||||
Tangible Fixed Assets | 228 420 | 228 420 | ||||
Reserves/Capital | ||||||
Called Up Share Capital | 4 | 4 | ||||
Profit Loss Account Reserve | 46 364 | 51 373 | ||||
Shareholder Funds | 46 368 | 51 377 | ||||
Other | ||||||
Creditors | 21 549 | 28 442 | 36 436 | 142 489 | ||
Net Current Assets Liabilities | 5 609 | -459 | -5 723 | -28 438 | -33 337 | -142 454 |
Property Plant Equipment Gross Cost | 251 550 | 251 550 | 251 550 | |||
Total Assets Less Current Liabilities | 234 029 | 227 961 | 245 827 | 223 112 | 218 213 | 109 096 |
Creditors Due After One Year | 187 661 | 176 584 | ||||
Creditors Due Within One Year | 17 955 | 18 687 | ||||
Fixed Assets | 228 420 | 228 420 | ||||
Number Shares Allotted | 4 | |||||
Par Value Share | 1 | |||||
Share Capital Allotted Called Up Paid | 4 | 4 | ||||
Tangible Fixed Assets Cost Or Valuation | 228 420 | 228 420 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Previous accounting period shortened from Friday 28th August 2020 to Thursday 27th August 2020 filed on: 27th, May 2021 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy