Holy Trinity Community Centre started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03477058. The Holy Trinity Community Centre company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Staffordshire at London Road. Postal code: ST5 1LQ.
At present there are 3 directors in the the firm, namely Gerard W., Paul M. and Peter W.. In addition one secretary - Peter W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | London Road |
Office Address2 | Newcastle-under-lyme |
Town | Staffordshire |
Post code | ST5 1LQ |
Country of origin | United Kingdom |
Registration Number | 03477058 |
Date of Incorporation | Fri, 5th Dec 1997 |
Industry | Other letting and operating of own or leased real estate |
Industry | Licensed clubs |
End of financial Year | 31st December |
Company age | 27 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 19th Dec 2023 (2023-12-19) |
Last confirmation statement dated | Mon, 5th Dec 2022 |
The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Paul M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Peter W. This PSC and has 25-50% voting rights. Moving on, there is Gerard W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.
Paul M.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Peter W.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights |
Gerard W.
Notified on | 2 March 2018 |
Nature of control: |
25-50% voting rights |
Neil A.
Notified on | 6 April 2016 |
Ceased on | 9 January 2018 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 48 159 | 26 297 | 31 721 | 47 204 | ||
Current Assets | 84 160 | 58 433 | 38 850 | 40 965 | 55 029 | 26 063 |
Debtors | 6 425 | 6 691 | 6 784 | 4 609 | ||
Net Assets Liabilities | 23 343 | 30 975 | -51 433 | -41 280 | -30 061 | -54 521 |
Property Plant Equipment | 10 347 | 8 074 | 7 181 | 6 077 | ||
Total Inventories | 6 082 | 5 862 | 2 460 | 3 216 | ||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 30 615 | 33 183 | 34 556 | 35 873 | ||
Average Number Employees During Period | 6 | 6 | 5 | 6 | 7 | |
Creditors | 30 729 | 16 226 | 17 679 | 10 267 | 15 010 | 11 524 |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 1 418 | 388 | ||||
Disposals Property Plant Equipment | 1 418 | 388 | ||||
Fixed Assets | 14 356 | 10 347 | 8 074 | 7 182 | 6 077 | 3 907 |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 986 | 1 373 | 1 705 | |||
Net Current Assets Liabilities | 55 738 | 44 440 | 21 171 | 30 698 | 40 019 | 14 539 |
Property Plant Equipment Gross Cost | 40 962 | 41 257 | 41 738 | 41 950 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 1 713 | 480 | 600 | |||
Total Assets Less Current Liabilities | 70 094 | 54 787 | 29 245 | 37 880 | 46 096 | 18 446 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 307 | 2 233 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022 filed on: 17th, October 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy