Occasions Of Herne Bay Limited WHITSTABLE


Occasions Of Herne Bay started in year 2002 as Private Limited Company with registration number 04566651. The Occasions Of Herne Bay company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Whitstable at 99 Canterbury Road. Postal code: CT5 4HG.

The company has 2 directors, namely David A., Deborah A.. Of them, David A., Deborah A. have been with the company the longest, being appointed on 18 October 2002. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Occasions Of Herne Bay Limited Address / Contact

Office Address 99 Canterbury Road
Town Whitstable
Post code CT5 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566651
Date of Incorporation Fri, 18th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David A.

Position: Director

Appointed: 18 October 2002

Deborah A.

Position: Director

Appointed: 18 October 2002

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 18 October 2002

Ph Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 October 2002

Resigned: 31 July 2015

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is David A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Deborah A. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-4 58749619 23516 776-26 748843      
Balance Sheet
Cash Bank In Hand6 2761 9168 28620 13416 12718 192      
Cash Bank On Hand     18 19222 54710 8397 75120 1659 8854 712
Current Assets321 276347 416418 286460 134492 627534 192538 547526 839523 751528 948518 322510 282
Net Assets Liabilities Including Pension Asset Liability-4 58749619 23516 776        
Property Plant Equipment     1 4011 1831 000846717606512
Stocks Inventory315 000345 500410 000440 000476 500516 000      
Tangible Fixed Assets2 1362 4742 3511 9761 6631 401      
Total Inventories     516 000516 000516 000516 000500 000500 000500 000
Debtors         8 7838 4375 570
Net Assets Liabilities          22 49319 348
Other Debtors         8 7838 4375 570
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-4 68739619 13516 676-26 848743      
Shareholder Funds-4 58749619 23516 776-26 748843      
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 35912 57712 76012 91413 04313 15413 248
Average Number Employees During Period      111089910
Bank Borrowings Overdrafts     9 92612 3116 3719 51450 00046 66726 669
Creditors     534 750551 643529 433538 892520 902496 43526 669
Creditors Due After One Year3 2851 6673 906         
Creditors Due Within One Year324 714347 727397 496445 334521 038534 750      
Increase From Depreciation Charge For Year Property Plant Equipment      21818315412911194
Net Current Assets Liabilities-3 438-31120 79014 800-28 411-558-13 096-2 594-15 1418 04621 88745 505
Number Shares Allotted 100100100100100      
Other Creditors     487 314477 692450 709419 996426 497395 762407 121
Other Taxation Social Security Payable     10 2883 9532 6381 8584 2953 0973 546
Par Value Share 11111      
Property Plant Equipment Gross Cost     13 76013 76013 76013 76013 76013 760 
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 837277         
Tangible Fixed Assets Cost Or Valuation12 64613 48313 76013 76013 760       
Tangible Fixed Assets Depreciation10 51011 00911 40911 78412 09712 359      
Tangible Fixed Assets Depreciation Charged In Period 499400375313262      
Total Assets Less Current Liabilities-1 3022 16323 14116 776-26 748843-11 913-1 594-14 2958 76322 49346 017
Trade Creditors Trade Payables     27 22257 68769 715107 52440 11050 90940 517

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements