Founded in 2014, Funky Schnauzer, classified under reg no. 09053738 is an active company. Currently registered at Funky Schnauzer Crosslands Lane HU15 2PG, Brough the company has been in the business for ten years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.
The firm has 2 directors, namely Tracey M., Ben B.. Of them, Ben B. has been with the company the longest, being appointed on 14 May 2018 and Tracey M. has been with the company for the least time - from 1 February 2024. As of 20 April 2024, there were 2 ex directors - Ben B., Tracey M. and others listed below. There were no ex secretaries.
Office Address | Funky Schnauzer Crosslands Lane |
Office Address2 | North Cave |
Town | Brough |
Post code | HU15 2PG |
Country of origin | United Kingdom |
Registration Number | 09053738 |
Date of Incorporation | Fri, 23rd May 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (51 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Fri, 19th Jul 2024 (2024-07-19) |
Last confirmation statement dated | Wed, 5th Jul 2023 |
The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Tracey M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ben B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tracey M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Tracey M.
Notified on | 1 February 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ben B.
Notified on | 24 May 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Tracey M.
Notified on | 24 May 2016 |
Ceased on | 30 September 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 2 | ||||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 1 904 | 3 912 | 636 | 2 639 | 21 387 | 1 264 | 1 062 | ||
Current Assets | 7 967 | 7 894 | 15 747 | 16 933 | 4 631 | 49 379 | 46 053 | 39 742 | |
Debtors | 2 | 7 967 | 5 990 | 11 835 | 16 297 | 1 992 | 27 992 | 44 789 | 38 680 |
Net Assets Liabilities | -137 | -808 | -1 763 | 1 576 | |||||
Other Debtors | 2 | 2 | 20 000 | 44 789 | 32 680 | ||||
Reserves/Capital | |||||||||
Called Up Share Capital | 2 | ||||||||
Shareholder Funds | 2 | ||||||||
Other | |||||||||
Version Production Software | 2 023 | ||||||||
Accrued Liabilities | 600 | 992 | 992 | 992 | 992 | 350 | |||
Amounts Owed By Related Parties | 1 992 | 7 992 | 44 789 | ||||||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | 2 | 2 | 2 | |
Bank Borrowings | 38 454 | 28 454 | |||||||
Bank Borrowings Overdrafts | 50 000 | 10 000 | 10 000 | ||||||
Corporation Tax Payable | 4 068 | 3 503 | 5 470 | 3 455 | 3 517 | ||||
Creditors | 7 693 | 7 461 | 10 994 | 16 454 | 4 768 | 50 000 | 9 362 | 9 712 | |
Net Current Assets Liabilities | 2 | 274 | 433 | 4 753 | 479 | -137 | 49 192 | 46 691 | 30 030 |
Other Creditors | 992 | 187 | -638 | -638 | |||||
Profit Loss | -616 | -671 | -955 | ||||||
Total Assets Less Current Liabilities | 2 | 274 | 433 | 4 753 | 479 | -137 | 36 691 | 30 030 | |
Trade Creditors Trade Payables | 2 768 | 2 634 | 947 | 259 | |||||
Trade Debtors Trade Receivables | 5 825 | 3 850 | 10 895 | 10 045 | 6 000 | ||||
Amount Specific Advance Or Credit Directors | 1 524 | 2 776 | |||||||
Amount Specific Advance Or Credit Made In Period Directors | 7 976 | 13 800 | |||||||
Amount Specific Advance Or Credit Repaid In Period Directors | 9 500 | 9 500 | 2 776 | ||||||
Amounts Owed By Associates | 2 140 | 2 140 | 940 | 1 992 | |||||
Number Shares Allotted | 2 | ||||||||
Number Shares Issued Fully Paid | 2 | 2 | 2 | 2 | 2 | ||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 2 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control 2023/09/30 filed on: 24th, November 2023 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy