Letchworth Garden City Business Improvement District Limited LETCHWORTH GARDEN CITY


Letchworth Garden City Business Improvement District started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08948560. The Letchworth Garden City Business Improvement District company has been functioning successfully for ten years now and its status is active. The firm's office is based in Letchworth Garden City at 4 The Arcade. Postal code: SG6 3ES.

The firm has 3 directors, namely Maureen D., Harry W. and Punit S.. Of them, Punit S. has been with the company the longest, being appointed on 28 April 2020 and Maureen D. and Harry W. have been with the company for the least time - from 23 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher H. who worked with the the firm until 15 December 2014.

Letchworth Garden City Business Improvement District Limited Address / Contact

Office Address 4 The Arcade
Town Letchworth Garden City
Post code SG6 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948560
Date of Incorporation Wed, 19th Mar 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Maureen D.

Position: Director

Appointed: 23 May 2023

Harry W.

Position: Director

Appointed: 23 May 2023

Punit S.

Position: Director

Appointed: 28 April 2020

Helen O.

Position: Director

Appointed: 13 August 2021

Resigned: 21 September 2021

Alice J.

Position: Director

Appointed: 21 July 2021

Resigned: 21 September 2021

Christopher W.

Position: Director

Appointed: 28 April 2020

Resigned: 21 July 2021

Hugh O.

Position: Director

Appointed: 19 November 2019

Resigned: 18 May 2023

David L.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2020

Melvin W.

Position: Director

Appointed: 30 May 2018

Resigned: 16 January 2023

Glenn T.

Position: Director

Appointed: 04 January 2018

Resigned: 02 May 2018

Jason V.

Position: Director

Appointed: 11 May 2016

Resigned: 26 September 2016

Maureen D.

Position: Director

Appointed: 01 June 2015

Resigned: 09 March 2021

Graham T.

Position: Director

Appointed: 01 June 2015

Resigned: 20 November 2018

David P.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

John L.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Graham T.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Jonathan C.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Kailah E.

Position: Director

Appointed: 07 April 2014

Resigned: 31 March 2015

Paul H.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Maria I.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Jennifer J.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

David L.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Brian P.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Norman R.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Colin S.

Position: Director

Appointed: 07 April 2014

Resigned: 01 June 2015

Savannah S.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2014

Christopher H.

Position: Director

Appointed: 19 March 2014

Resigned: 07 April 2014

Christopher H.

Position: Secretary

Appointed: 19 March 2014

Resigned: 15 December 2014

Christopher G.

Position: Director

Appointed: 19 March 2014

Resigned: 31 March 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 96476 418       
Balance Sheet
Cash Bank In Hand26 06876 613       
Cash Bank On Hand 76 61341 842      
Current Assets47 42296 87344 63743 12473 48696 65762 90429 18256 940
Debtors21 35420 2602 795      
Other Debtors 6 8602 795      
Property Plant Equipment 1 1996 870      
Tangible Fixed Assets1 5991 199       
Net Assets Liabilities   30 33010 24151 14757 07527 53940 598
Net Assets Liabilities Including Pension Asset Liability42 964        
Reserves/Capital
Profit Loss Account Reserve42 96476 418       
Shareholder Funds42 96476 418       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9334 087      
Average Number Employees During Period  2 32233
Creditors 21 65422 47321 27469 60552 46414 4948 68523 375
Creditors Due Within One Year6 05721 654       
Increase From Depreciation Charge For Year Property Plant Equipment  3 154      
Net Current Assets Liabilities41 36575 21922 16421 8503 88144 19348 41020 49733 565
Other Creditors 2 53719 788      
Other Taxation Social Security Payable 11 1171 697      
Property Plant Equipment Gross Cost 2 13210 957      
Tangible Fixed Assets Cost Or Valuation2 132        
Tangible Fixed Assets Depreciation533933       
Tangible Fixed Assets Depreciation Charged In Period533400       
Total Additions Including From Business Combinations Property Plant Equipment  8 825      
Total Assets Less Current Liabilities42 96476 41829 03430 33010 24151 14757 07527 53940 598
Trade Creditors Trade Payables 8 000988      
Trade Debtors Trade Receivables 13 400       
Fixed Assets1 599  8 4806 3606 9548 6657 0427 033
Tangible Fixed Assets Additions2 132        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search