Liquid Public Relations Limited BIRMINGHAM


Founded in 2004, Liquid Public Relations, classified under reg no. 05105590 is an active company. Currently registered at Third Floor New Oxford House B2 5UG, Birmingham the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely David C. and Elisabeth L.. In addition one secretary - Elisabeth L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter R. who worked with the the company until 23 September 2009.

Liquid Public Relations Limited Address / Contact

Office Address Third Floor New Oxford House
Office Address2 Waterloo Street
Town Birmingham
Post code B2 5UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05105590
Date of Incorporation Mon, 19th Apr 2004
Industry Public relations and communications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

David C.

Position: Director

Appointed: 01 December 2018

Elisabeth L.

Position: Secretary

Appointed: 23 September 2009

Elisabeth L.

Position: Director

Appointed: 19 April 2004

Ben C.

Position: Director

Appointed: 01 March 2017

Resigned: 05 August 2022

Katrina B.

Position: Director

Appointed: 08 February 2011

Resigned: 13 October 2017

Lisa D.

Position: Director

Appointed: 08 February 2011

Resigned: 14 July 2021

Jason M.

Position: Director

Appointed: 08 February 2011

Resigned: 12 December 2016

Stephen S.

Position: Director

Appointed: 08 February 2011

Resigned: 31 August 2019

Peter R.

Position: Director

Appointed: 28 April 2004

Resigned: 23 September 2009

Howard L.

Position: Director

Appointed: 28 April 2004

Resigned: 19 January 2011

Peter R.

Position: Secretary

Appointed: 19 April 2004

Resigned: 23 September 2009

Menna R.

Position: Director

Appointed: 19 April 2004

Resigned: 23 September 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Elisabeth L. The abovementioned PSC and has 50,01-75% shares.

Elisabeth L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth70 33250 992       
Balance Sheet
Cash Bank In Hand13 93937 757       
Cash Bank On Hand 37 7575 36561 35655 18647 990156 201313 417234 969
Current Assets172 111132 059252 422254 727235 221352 276501 341553 230548 110
Debtors123 64282 483223 353168 715147 994248 170294 392198 126264 835
Other Debtors 8 47728012 89615 89527 26032 31438 06415 531
Property Plant Equipment 11 25317 77517 51319 896176 051149 449132 449179 442
Stocks Inventory555        
Tangible Fixed Assets8 16611 253       
Total Inventories   1 9436 00021 11014 5631 71714 297
Net Assets Liabilities     299 283444 803498 675384 728
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve70 23250 892       
Shareholder Funds70 33250 992       
Other
Amount Specific Advance Or Credit Directors    12 200    
Amount Specific Advance Or Credit Made In Period Directors    12 200    
Amount Specific Advance Or Credit Repaid In Period Directors     12 200   
Accumulated Depreciation Impairment Property Plant Equipment 13 37217 38620 92617 88227 44572 067105 612158 021
Average Number Employees During Period  9101420192234
Bank Borrowings Overdrafts 1 451    50 000  
Creditors 92 320216 891159 017114 019229 04450 000187 004338 634
Creditors Due Within One Year109 94592 320       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 8145 3396255 482 
Disposals Property Plant Equipment    8 8147 1158756 488 
Increase From Depreciation Charge For Year Property Plant Equipment  4 0143 5405 77014 90245 24739 02752 409
Net Current Assets Liabilities62 16639 73935 53195 710121 202123 232345 354366 226209 476
Number Shares Allotted 2 000       
Other Creditors 37 902111 82536 84539 508155 3799 25412 02595 160
Other Taxation Social Security Payable 42 90735 57875 18356 730-19 7928 05325 30069 813
Par Value Share 0    000
Prepayments Accrued Income Current Asset33 97511 819       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11 81923 70422 71326 04135 00636 18639 97034 009
Property Plant Equipment Gross Cost 24 62535 16138 43937 778203 496221 516238 061337 463
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 6 259       
Tangible Fixed Assets Cost Or Valuation18 36624 625       
Tangible Fixed Assets Depreciation10 20013 372       
Tangible Fixed Assets Depreciation Charged In Period 3 172       
Total Additions Including From Business Combinations Property Plant Equipment  10 5363 2788 153172 83318 89523 03399 402
Total Assets Less Current Liabilities70 33250 99253 306113 223141 098299 283494 803498 675388 918
Trade Creditors Trade Payables 10 06069 48846 98917 78193 45740 23848 14618 281
Trade Debtors Trade Receivables 74 006213 362155 819132 099216 852262 077135 262249 304
Accrued Liabilities     2 9503 1004 50013 600
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        4 190
Advances Credits Directors4 126        
Advances Credits Repaid In Period Directors12 476        
Bank Borrowings      50 000  
Corporation Tax Payable     -29 47318 850 15 633
Corporation Tax Recoverable       24 800 
Deferred Tax Liabilities        4 190
Number Shares Issued Fully Paid      2 0002 0002 000
Provisions        4 190
Provisions For Liabilities Balance Sheet Subtotal        4 190
Recoverable Value-added Tax     4 058   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (9 pages)

Company search