Observatory Support Services Limited BECCLES


Observatory Support Services started in year 2013 as Private Limited Company with registration number 08732072. The Observatory Support Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beccles at 6 Market Street. Postal code: NR34 9AQ.

The firm has 2 directors, namely Imran H., Jonathan F.. Of them, Jonathan F. has been with the company the longest, being appointed on 15 October 2013 and Imran H. has been with the company for the least time - from 31 October 2023. As of 23 April 2024, there was 1 ex director - Beverley B.. There were no ex secretaries.

Observatory Support Services Limited Address / Contact

Office Address 6 Market Street
Town Beccles
Post code NR34 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08732072
Date of Incorporation Tue, 15th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Imran H.

Position: Director

Appointed: 31 October 2023

Jonathan F.

Position: Director

Appointed: 15 October 2013

Beverley B.

Position: Director

Appointed: 15 October 2013

Resigned: 25 September 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Wardale Williams Limited from Colindale, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Beverley B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wardale Williams Limited

5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06445739
Notified on 13 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan F.

Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverley B.

Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth2455222 002      
Balance Sheet
Cash Bank On Hand  1 8232 8382 3291 72312 0505 88615 014
Current Assets4 5946 7737 67525 60624 06425 07329 09921 51617 804
Debtors4 0935 8005 85222 76821 73523 35017 04915 6302 790
Net Assets Liabilities     8185 2195 3041 540
Property Plant Equipment  7821 4371 2678495 8753 9372 786
Cash Bank In Hand5019731 823      
Tangible Fixed Assets 240782      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1454221 902      
Shareholder Funds2455222 002      
Other
Accrued Liabilities Deferred Income       1 6001 650
Accumulated Depreciation Impairment Property Plant Equipment  1336401 2641 6824 5766 5147 885
Additions Other Than Through Business Combinations Property Plant Equipment        220
Average Number Employees During Period   433422
Corporation Tax Payable  3 6945 1901 682660174389 
Creditors  6 45525 51724 80325 10428 63919 40118 508
Increase From Depreciation Charge For Year Property Plant Equipment   5076244182 8941 9381 371
Net Current Assets Liabilities2452821 22089-739-314602 115-704
Other Creditors  68 151 29615 83315 829
Other Taxation Social Security Payable  357667470359714441689
Prepayments Accrued Income  5 00022 50021 00023 00015 00015 000 
Property Plant Equipment Gross Cost  9152 0772 5312 53110 45110 45110 671
Provisions For Liabilities Balance Sheet Subtotal      1 116748542
Total Assets Less Current Liabilities2455222 0021 5265288186 3356 0522 082
Trade Creditors Trade Payables  8098211 1712 0574 3711 138340
Trade Debtors Trade Receivables  8522687353502 0496302 790
Accrued Liabilities  1 2001 2001 6001 6001 6001 600 
Creditors Due Within One Year4 3496 4916 455      
Disposals Property Plant Equipment   16 000     
Number Shares Allotted 5050      
Par Value Share 11      
Share Capital Allotted Called Up Paid505050      
Tangible Fixed Assets Additions 254661      
Tangible Fixed Assets Cost Or Valuation 254915      
Tangible Fixed Assets Depreciation 14133      
Tangible Fixed Assets Depreciation Charged In Period 14119      
Total Additions Including From Business Combinations Property Plant Equipment   17 162454 7 920  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 6 Market Street Beccles Suffolk NR34 9AQ United Kingdom on Tue, 23rd Jan 2024 to Unit 317 India Mill Business Centre Darwen BB3 1AE
filed on: 23rd, January 2024
Free Download (1 page)

Company search