Licensed Trade Auditors Ltd HOVE


Licensed Trade Auditors started in year 2015 as Private Limited Company with registration number 09573474. The Licensed Trade Auditors company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

The company has 2 directors, namely Alexander M., Edward P.. Of them, Alexander M., Edward P. have been with the company the longest, being appointed on 21 August 2020. As of 15 June 2024, there were 2 ex directors - Louise R., Michael I. and others listed below. There were no ex secretaries.

Licensed Trade Auditors Ltd Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09573474
Date of Incorporation Tue, 5th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Alexander M.

Position: Director

Appointed: 21 August 2020

Edward P.

Position: Director

Appointed: 21 August 2020

Louise R.

Position: Director

Appointed: 07 July 2015

Resigned: 21 August 2020

Michael I.

Position: Director

Appointed: 05 May 2015

Resigned: 08 July 2015

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Alexander M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Edward P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 21 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Edward P.

Notified on 21 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan R.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Louise R.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 19 65411 2764 30614 55655 31618 39215 484
Current Assets39 07444 47547 60336 93754 134121 558100 00998 786
Debtors 24 82136 32732 63139 57866 24281 61783 302
Net Assets Liabilities 11 86213 79314 3798 089-7021 5381 334
Other Debtors 6796 8895 71518 33745 36359 31657 501
Property Plant Equipment 2 1059767325494123091 638
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal913913      
Accumulated Depreciation Impairment Property Plant Equipment 1 5119521 1961 3791 5161 6192 165
Additions Other Than Through Business Combinations Property Plant Equipment  332    1 875
Average Number Employees During Period 6665323
Bank Borrowings Overdrafts     50 00050 14749 732
Corporation Tax Payable 2 2681 9363 7662 99919 8757 64513 188
Creditors34 19234 71834 78623 29046 594122 67248 63349 358
Depreciation Rate Used For Property Plant Equipment  252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  884     
Disposals Property Plant Equipment  2 020     
Fixed Assets2 4272 105      
Increase From Depreciation Charge For Year Property Plant Equipment  325244183137103546
Net Current Assets Liabilities4 8829 75712 81713 6477 540-1 11451 37649 428
Other Creditors 7 0955 5023 3433 4042 8944 4524 577
Other Taxation Social Security Payable 21 71024 84414 20226 18536 89425 33823 723
Property Plant Equipment Gross Cost 3 6161 9281 9281 9281 9281 9283 803
Total Assets Less Current Liabilities7 30911 86213 79314 3798 08949 29851 68551 066
Trade Creditors Trade Payables 3 6452 5041 97914 00613 00911 1987 870
Trade Debtors Trade Receivables 24 14230 43826 91621 24120 87922 30125 801
Advances Credits Directors    18 33745 36344 57342 387
Advances Credits Made In Period Directors     27 026  
Advances Credits Repaid In Period Directors      7902 186

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements