Extra People Limited FARNBOROUGH


Extra People Limited is a private limited company located at Sherwood House, Queens Road, Farnborough GU14 6JP. Its net worth is estimated to be roughly -4286 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2006-08-09, this 17-year-old company is run by 2 directors.
Director Hannah W., appointed on 01 September 2021. Director Thomas W., appointed on 24 January 2011.
The company is classified as "video production activities" (SIC: 59112), "television programme production activities" (Standard Industrial Classification: 59113), "motion picture production activities" (Standard Industrial Classification: 59111).
The latest confirmation statement was filed on 2023-08-09 and the date for the next filing is 2024-08-23. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Extra People Limited Address / Contact

Office Address Sherwood House
Office Address2 Queens Road
Town Farnborough
Post code GU14 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05901254
Date of Incorporation Wed, 9th Aug 2006
Industry Video production activities
Industry Television programme production activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Hannah W.

Position: Director

Appointed: 01 September 2021

Thomas W.

Position: Director

Appointed: 24 January 2011

Ian S.

Position: Director

Appointed: 15 November 2011

Resigned: 31 October 2012

Louise S.

Position: Director

Appointed: 24 January 2011

Resigned: 29 July 2011

Cindy P.

Position: Secretary

Appointed: 09 October 2007

Resigned: 01 June 2010

Cindy P.

Position: Director

Appointed: 09 October 2007

Resigned: 01 June 2010

Jilly B.

Position: Director

Appointed: 09 October 2007

Resigned: 01 June 2010

Malcolm W.

Position: Director

Appointed: 09 August 2006

Resigned: 24 September 2014

Karen W.

Position: Secretary

Appointed: 09 August 2006

Resigned: 09 October 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Thomas W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 2861273682 870845       
Balance Sheet
Cash Bank In Hand1 09611 97222 08422 50214 491       
Cash Bank On Hand    14 49173 84965 894108 808365 731310 289781 9961 193 804
Current Assets1 09634 81347 288192 00437 97391 359291 034134 697425 150406 8821 002 1181 412 373
Debtors 22 84125 204169 50223 48217 510225 14025 88959 41996 593220 122218 569
Other Debtors      30 1087 3853 00021 02081 95737 612
Property Plant Equipment    2 7453 2505 0475 3548 7569 09711 26822 662
Tangible Fixed Assets 1659321 9682 745       
Net Assets Liabilities        235 866158 131591 543956 935
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-4 386272682 770745       
Shareholder Funds-4 2861273682 870845       
Other
Amount Specific Advance Or Credit Directors   7 8938 3885 20922 7236 782    
Amount Specific Advance Or Credit Made In Period Directors    54 53131 40367 93247 495    
Amount Specific Advance Or Credit Repaid In Period Directors    38 25045 00040 00077 000    
Accrued Liabilities    3 0503 890 2 7152 900   
Accumulated Depreciation Impairment Property Plant Equipment    1 4532 2653 5274 8657 0549 32812 14417 810
Average Number Employees During Period     1113668
Corporation Tax Payable    10 23619 327 19 73960 412   
Creditors    39 87367 535222 60762 288198 04045 83335 83325 833
Creditors Due Within One Year5 38234 85147 852191 10239 873       
Increase From Depreciation Charge For Year Property Plant Equipment     8121 2621 3382 1892 2742 8165 666
Net Current Assets Liabilities-4 286-38-564902-1 90023 82468 42772 409227 110194 867616 108960 106
Number Shares Allotted 100100100100       
Other Creditors    6 07710 500186 821595470183 443168 143228 680
Other Taxation Social Security Payable    53141 05335 78531 10687 58623 223205 344211 143
Par Value Share 1111       
Property Plant Equipment Gross Cost    4 1985 5158 57410 21915 81018 42523 41240 472
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2061 0001 5281 464       
Tangible Fixed Assets Cost Or Valuation 2061 2062 7344 198       
Tangible Fixed Assets Depreciation 412747661 453       
Tangible Fixed Assets Depreciation Charged In Period 41233492687       
Total Additions Including From Business Combinations Property Plant Equipment     1 3173 0591 6455 5912 6154 98717 960
Total Assets Less Current Liabilities-4 2861273682 87084527 07473 47477 763235 866203 964627 376982 768
Trade Creditors Trade Payables    17 40725019 8792 1781 1822 5232 444
Trade Debtors Trade Receivables    15 09417 510195 03218 50450 69075 573138 165180 957
Advances Credits Directors 61611 3547 8938 388       
Advances Credits Made In Period Directors  16 47010 003        
Advances Credits Repaid In Period Directors  4 50029 250        
Bank Borrowings Overdrafts         45 83335 83325 833
Corporation Tax Recoverable       7 385    
Disposals Property Plant Equipment           900

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements