Founded in 2014, Halsall & Brizell, classified under reg no. 09112108 is an active company. Currently registered at Midwest House, Unit 11, Crown Industrial Estate Canal Road WA14 1TF, Altrincham the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
The company has one director. Ramya D., appointed on 1 April 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Md H. who worked with the the company until 2 July 2014.
Office Address | Midwest House, Unit 11, Crown Industrial Estate Canal Road |
Office Address2 | Timperley |
Town | Altrincham |
Post code | WA14 1TF |
Country of origin | United Kingdom |
Registration Number | 09112108 |
Date of Incorporation | Wed, 2nd Jul 2014 |
Industry | Management consultancy activities other than financial management |
Industry | Information technology consultancy activities |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (119 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 24th Mar 2024 (2024-03-24) |
Last confirmation statement dated | Fri, 10th Mar 2023 |
The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Ramya D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Surjit S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Shalini K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.
Ramya D.
Notified on | 1 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Surjit S.
Notified on | 8 June 2018 |
Ceased on | 1 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shalini K.
Notified on | 31 May 2017 |
Ceased on | 18 December 2018 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors 25-50% shares |
Chandra P.
Notified on | 6 April 2016 |
Ceased on | 31 May 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Net Worth | 38 689 | 38 587 | 38 340 | 38 139 | ||||
Balance Sheet | ||||||||
Cash Bank On Hand | 10 | 11 065 | ||||||
Current Assets | 21 534 | 37 732 | 7 452 | 13 429 | 109 765 | 19 889 | 27 425 | 31 466 |
Debtors | 11 042 | 34 986 | 5 930 | 13 419 | 98 700 | |||
Net Assets Liabilities | 38 139 | 40 107 | 37 271 | 27 838 | -19 084 | |||
Property Plant Equipment | 24 710 | 18 532 | ||||||
Cash Bank In Hand | 5 992 | 2 746 | 1 522 | 10 | ||||
Net Assets Liabilities Including Pension Asset Liability | 38 689 | 38 587 | 38 340 | 38 139 | ||||
Tangible Fixed Assets | 17 610 | 38 610 | 30 888 | 24 710 | ||||
Reserves/Capital | ||||||||
Called Up Share Capital | 50 000 | 50 000 | 50 000 | 50 000 | ||||
Profit Loss Account Reserve | -11 311 | -11 413 | -11 660 | -11 861 | ||||
Shareholder Funds | 38 689 | 38 587 | 38 340 | 38 139 | ||||
Other | ||||||||
Version Production Software | 2 022 | |||||||
Creditors | 88 190 | 15 450 | 90 636 | 18 226 | ||||
Fixed Assets | 17 610 | 38 610 | 30 888 | 24 710 | 18 532 | 23 794 | 91 049 | 5 718 |
Net Current Assets Liabilities | 21 534 | -23 | 7 452 | 13 429 | 21 575 | 4 439 | 27 425 | 13 240 |
Total Assets Less Current Liabilities | 39 144 | 38 587 | 38 340 | 38 139 | 40 107 | 28 233 | 118 474 | 18 958 |
Creditors Due After One Year | 455 | |||||||
Creditors Due Within One Year | 37 755 | |||||||
Current Asset Investments | 4 500 | |||||||
Number Shares Allotted | 1 000 | 1 000 | ||||||
Par Value Share | 50 | 50 | ||||||
Share Capital Allotted Called Up Paid | 50 000 | 50 000 | ||||||
Tangible Fixed Assets Additions | 17 947 | 25 000 | ||||||
Tangible Fixed Assets Cost Or Valuation | 17 947 | 42 610 | 42 610 | 42 610 | ||||
Tangible Fixed Assets Depreciation | 337 | 4 000 | 11 722 | 17 900 | ||||
Tangible Fixed Assets Depreciation Charged In Period | 337 | 4 000 | 7 722 | 6 178 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2022 filed on: 10th, March 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy