Founded in 2005, Newfoundland (holywell), classified under reg no. 05402323 is an active company. Currently registered at 31d High Street CH8 7TE, Holywell the company has been in the business for nineteen years. Its financial year was closed on 26th March and its latest financial statement was filed on 2022-03-31. Since 2012-04-17 Newfoundland (holywell) Limited is no longer carrying the name 05402323.
The company has one director. Emma B., appointed on 22 February 2020. There are currently no secretaries appointed. 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 - Tracy B. who worked with the the company until 31 January 2013.
Office Address | 31d High Street |
Town | Holywell |
Post code | CH8 7TE |
Country of origin | United Kingdom |
Registration Number | 05402323 |
Date of Incorporation | Wed, 23rd Mar 2005 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 26th March |
Company age | 19 years old |
Account next due date | Tue, 26th Dec 2023 (126 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 27th Aug 2024 (2024-08-27) |
Last confirmation statement dated | Sun, 13th Aug 2023 |
The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Emma B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Margaret B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Emma B.
Notified on | 22 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
David B.
Notified on | 15 December 2019 |
Ceased on | 22 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Margaret B.
Notified on | 6 April 2016 |
Ceased on | 15 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
05402323 | April 17, 2012 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 |
Net Worth | -86 245 | -86 770 |
Balance Sheet | ||
Cash Bank In Hand | 1 | 21 |
Current Assets | -461 | 21 |
Debtors | -462 | |
Net Assets Liabilities Including Pension Asset Liability | -86 245 | -86 770 |
Tangible Fixed Assets | 275 109 | 292 500 |
Reserves/Capital | ||
Called Up Share Capital | 20 | 20 |
Profit Loss Account Reserve | -86 265 | -86 790 |
Shareholder Funds | -86 245 | -86 770 |
Other | ||
Advances Credits Directors | ||
Bank Borrowings | 107 132 | 111 604 |
Creditors Due After One Year | 329 325 | 333 797 |
Creditors Due Within One Year | 31 568 | 45 494 |
Net Current Assets Liabilities | -32 029 | -45 473 |
Number Shares Allotted | 20 | |
Other Creditors After One Year | 207 860 | 207 860 |
Share Capital Allotted Called Up Paid | 20 | 20 |
Tangible Fixed Assets Cost Or Valuation | 276 267 | 294 642 |
Tangible Fixed Assets Depreciation | 1 158 | 2 142 |
Total Assets Less Current Liabilities | 243 080 | 247 027 |
Value Shares Allotted | 1 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Previous accounting period shortened from 2023-03-26 to 2023-03-25 filed on: 21st, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy