Executive Relocation Plus Ltd WOKING


Executive Relocation Plus started in year 2007 as Private Limited Company with registration number 06113265. The Executive Relocation Plus company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA. Since 23rd February 2007 Executive Relocation Plus Ltd is no longer carrying the name Executive Relocation +.

The firm has one director. Naomi G., appointed on 16 April 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emma M. who worked with the the firm until 31 August 2010.

Executive Relocation Plus Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06113265
Date of Incorporation Mon, 19th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Naomi G.

Position: Director

Appointed: 16 April 2021

Laurence M.

Position: Director

Appointed: 06 April 2016

Resigned: 16 April 2021

Kirsti M.

Position: Director

Appointed: 23 February 2007

Resigned: 31 December 2011

Emma M.

Position: Secretary

Appointed: 23 February 2007

Resigned: 31 August 2010

Emma M.

Position: Director

Appointed: 23 February 2007

Resigned: 16 April 2021

Chancery Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2007

Resigned: 23 February 2007

Chancery Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 2007

Resigned: 23 February 2007

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Naomi G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Emma M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Laurence M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Naomi G.

Notified on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emma M.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laurence M.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Executive Relocation + February 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 51817 57742 527       
Balance Sheet
Cash Bank In Hand8 35934 13451 416       
Cash Bank On Hand  51 41687 416209 220143 363113 42230 3361 17215 074
Current Assets12 68335 64466 43189 216217 293152 473113 42241 8175 92915 074
Debtors4 3241 51015 0151 8008 0739 110 11 4814 757 
Other Debtors    6 5509 110 8 5094 157 
Property Plant Equipment  2 2931 5291 6781 2854 642 433 
Tangible Fixed Assets1 6223 4432 293       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 41817 47742 427       
Shareholder Funds3 51817 57742 527       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 1805 9445 6276 2698 424  143
Average Number Employees During Period   2211111
Creditors  26 19737 88353 4006 1995 0622 4694 21611 278
Creditors Due Within One Year10 78721 51026 197       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 253  10 360  
Disposals Property Plant Equipment    1 450  14 208  
Increase From Depreciation Charge For Year Property Plant Equipment   7649366422 1551 936 143
Net Current Assets Liabilities1 89614 13440 23451 333163 893146 274108 36039 3481 7133 796
Number Shares Allotted 100100       
Other Creditors  7 87716 24613 0861 4124 7161 7883 4323 942
Other Taxation Social Security Payable  18 32021 63740 3144 7873466814256 998
Par Value Share 11       
Property Plant Equipment Gross Cost  7 4737 4737 3057 55413 066 433 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3 922        
Tangible Fixed Assets Cost Or Valuation4 6917 473        
Tangible Fixed Assets Depreciation3 0694 0305 180       
Tangible Fixed Assets Depreciation Charged In Period 1 8481 150       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 887        
Tangible Fixed Assets Disposals 1 140        
Total Additions Including From Business Combinations Property Plant Equipment    1 2822495 5121 142433 
Total Assets Less Current Liabilities3 51817 57742 52752 862165 571147 559113 00239 3482 1464 086
Trade Creditors Trade Payables        359338
Trade Debtors Trade Receivables  15 0151 8001 523  2 972600 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements