Founded in 2015, Ovimore, classified under reg no. 09680151 is an active company. Currently registered at 30/34 North Street BN27 1DW, Hailsham the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.
The firm has 7 directors, namely Paul D., Debra W. and David B. and others. Of them, Stephen M. has been with the company the longest, being appointed on 1 June 2016 and Paul D. and Debra W. and David B. and Mark T. have been with the company for the least time - from 23 December 2022. As of 1 May 2024, there were 2 ex directors - Geoffrey S., Barbara K. and others listed below. There were no ex secretaries.
Office Address | 30/34 North Street |
Town | Hailsham |
Post code | BN27 1DW |
Country of origin | United Kingdom |
Registration Number | 09680151 |
Date of Incorporation | Fri, 10th Jul 2015 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (122 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 23rd Jul 2024 (2024-07-23) |
Last confirmation statement dated | Sun, 9th Jul 2023 |
The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Palletforce Limited from Burton Upon Trent, England. This PSC is classified 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. The second one in the persons with significant control register is Stephen M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Palletforce Limited
Callister Way Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | England |
Registration number | 04088035 |
Notified on | 23 December 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen M.
Notified on | 6 April 2016 |
Ceased on | 23 December 2022 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2022-12-22 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 9 932 | 95 590 | 7 039 | 21 072 | 121 593 | 14 698 | 20 418 | |
Current Assets | 1 | 891 241 | 978 609 | 905 058 | 904 091 | 1 004 612 | 897 717 | 903 437 |
Debtors | 1 | 1 | 1 | 15 001 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 293 860 | 355 063 | 728 029 | 794 446 | 1 687 687 | 1 693 931 | 1 758 879 |
Other Debtors | 1 | 1 | 1 | 15 001 | 1 | 1 | 1 | 1 |
Property Plant Equipment | 1 172 712 | 1 172 712 | 1 172 712 | 1 172 712 | 1 800 000 | |||
Cash Bank In Hand | 1 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Amounts Owed To Group Undertakings | 550 967 | 538 553 | 527 431 | 513 226 | 400 062 | 341 190 | 332 141 | |
Bank Borrowings Overdrafts | 841 589 | 797 044 | 734 003 | 665 172 | 614 782 | 564 527 | 581 081 | |
Consideration Received For Shares Issued Specific Share Issue | 31 500 | |||||||
Creditors | 1 108 256 | 818 437 | 734 003 | 665 172 | 614 782 | 439 259 | 944 558 | |
Current Asset Investments | 881 308 | 883 018 | 883 018 | 883 018 | 883 018 | 883 018 | 883 018 | |
Investments In Group Undertakings | 881 308 | 883 018 | 883 018 | 883 018 | 883 018 | 883 018 | 883 018 | |
Net Current Assets Liabilities | 1 | 229 404 | 788 | 289 320 | 286 906 | 502 469 | 458 458 | -41 121 |
Nominal Value Shares Issued Specific Share Issue | 1 | |||||||
Number Shares Issued But Not Fully Paid | 1 281 | 1 281 | 1 281 | |||||
Number Shares Issued Fully Paid | 23 800 | 23 800 | 8 330 | 8 330 | 8 330 | |||
Number Shares Issued Specific Share Issue | 1 281 | |||||||
Other Creditors | 266 667 | 21 393 | 24 390 | 24 391 | 24 393 | 24 391 | ||
Other Taxation Social Security Payable | 15 602 | 13 642 | 15 579 | 15 470 | 16 101 | 31 336 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | ||
Property Plant Equipment Gross Cost | 1 172 712 | 1 172 712 | 1 172 712 | 1 172 712 | 1 800 000 | 1 800 000 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 1 172 712 | |||||||
Total Assets Less Current Liabilities | 1 | 1 402 116 | 1 173 500 | 1 462 032 | 1 459 618 | 2 302 469 | 2 258 458 | 1 758 879 |
Total Increase Decrease From Revaluations Property Plant Equipment | 627 288 | |||||||
Number Shares Allotted | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom on 8th April 2024 to Callister Way Centrum West Burton-on-Trent Staffordshire DE14 2SY filed on: 8th, April 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy