Limitbar Limited HUDDERSFIELD


Founded in 1981, Limitbar, classified under reg no. 01559005 is an active company. Currently registered at Fairfield Mills HD1 3DX, Huddersfield the company has been in the business for 43 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Nigel B., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 29 October 2001 and Nigel B. has been with the company for the least time - from 26 September 2005. At the moment there is one former director listed by the company - Gordon B., who left the company on 1 April 2014. In addition, the company lists several former secretaries whose names might be found in the box below.

Limitbar Limited Address / Contact

Office Address Fairfield Mills
Office Address2 Milford Street
Town Huddersfield
Post code HD1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01559005
Date of Incorporation Thu, 30th Apr 1981
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Nigel B.

Position: Director

Appointed: 26 September 2005

Richard B.

Position: Director

Appointed: 29 October 2001

Reginald B.

Position: Secretary

Appointed: 20 September 2005

Resigned: 13 February 2019

Gordon B.

Position: Director

Appointed: 14 January 1992

Resigned: 01 April 2014

Joan B.

Position: Secretary

Appointed: 14 January 1992

Resigned: 20 September 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Richard B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Nigel B. This PSC has significiant influence or control over the company,.

Richard B.

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

Nigel B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand189 411153 960142 909106 04498 761
Current Assets198 136165 265159 412126 563115 620
Debtors8 72511 30616 50320 51916 859
Net Assets Liabilities411 424427 684438 994433 395444 042
Other Debtors6 3148 7297 4928 9597 311
Property Plant Equipment1 144 2281 146 7461 141 1311 200 4831 195 407
Other
Accumulated Depreciation Impairment Property Plant Equipment38 64044 54350 15755 46560 541
Average Number Employees During Period 2222
Bank Borrowings Overdrafts210 000180 000183 750168 750153 750
Creditors697 225655 225646 975679 975652 975
Increase From Depreciation Charge For Year Property Plant Equipment 5 9045 6145 3075 076
Net Current Assets Liabilities-35 579-63 837-55 162-87 113-98 390
Other Creditors487 225475 225463 225511 225499 225
Other Taxation Social Security Payable3 039 654  
Property Plant Equipment Gross Cost1 182 8681 191 2891 191 2891 255 948 
Total Additions Including From Business Combinations Property Plant Equipment 8 421 64 659 
Total Assets Less Current Liabilities1 108 6491 082 9091 085 9701 113 3701 097 017
Trade Creditors Trade Payables1 9002815757388
Trade Debtors Trade Receivables2 4112 5769 01111 5609 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 8th, June 2023
Free Download (8 pages)

Company search

Advertisements