Patrice Calvet U.k. Ltd WORTHING


Founded in 1983, Patrice Calvet U.k, classified under reg no. 01695178 is an active company. Currently registered at Martlet House E1 Yeoman Gate BN13 3QZ, Worthing the company has been in the business for 41 years. Its financial year was closed on Sat, 6th Jan and its latest financial statement was filed on Thursday 30th December 2021.

Currently there are 3 directors in the the company, namely Charlotte C., Valerie C. and Benoit C.. In addition one secretary - Valerie C. - is with the firm. As of 24 April 2024, there were 2 ex directors - Ivor P., Patrice C. and others listed below. There were no ex secretaries.

Patrice Calvet U.k. Ltd Address / Contact

Office Address Martlet House E1 Yeoman Gate
Office Address2 Yeoman Way
Town Worthing
Post code BN13 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01695178
Date of Incorporation Fri, 28th Jan 1983
Industry Management consultancy activities other than financial management
Industry
End of financial Year 6th January
Company age 41 years old
Account next due date Sat, 6th Jan 2024 (109 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Charlotte C.

Position: Director

Appointed: 12 August 2010

Valerie C.

Position: Secretary

Appointed: 12 August 2010

Valerie C.

Position: Director

Appointed: 04 December 1997

Benoit C.

Position: Director

Appointed: 01 July 1993

Ivor P.

Position: Secretary

Resigned: 11 August 2010

Ivor P.

Position: Director

Appointed: 11 December 1991

Resigned: 30 March 1999

Patrice C.

Position: Director

Appointed: 11 December 1991

Resigned: 04 December 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Benoit Patrice Alain Marie C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Valerie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Benoit Patrice Alain Marie C.

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

Valerie C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-302022-12-31
Net Worth262 368399 916467 703522 333       
Balance Sheet
Current Assets305 649453 763574 230575 037582 264591 306729 091677 964653 642653 897673 997
Net Assets Liabilities     546 931630 777629 160626 828625 347 
Cash Bank In Hand203 904141 62019 49788 897       
Debtors101 745312 143554 733486 140       
Intangible Fixed Assets  5 195        
Net Assets Liabilities Including Pension Asset Liability262 368399 916467 703        
Tangible Fixed Assets1 7961 5275 1956 841       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve262 366399 914467 701522 331       
Shareholder Funds262 368399 916467 703522 333       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 2614 2695 7934 1002 4007 4008 1508 922
Average Number Employees During Period    1133333
Creditors   53 28457 78340 56894 76347 34720 11620 86141 313
Fixed Assets1 7961 5275 1956 8414 2731 986549943702461220
Net Current Assets Liabilities260 572398 389462 508515 492525 881550 738634 328630 617633 526633 036 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 400      
Total Assets Less Current Liabilities262 368399 916467 703522 333530 154552 724634 877631 560634 228633 497 
Creditors Due Within One Year45 07755 374111 72259 545       
Number Shares Allotted 222       
Par Value Share 111       
Other Debtors Due After One Year  253 357        
Share Capital Allotted Called Up Paid22-2-2       
Tangible Fixed Assets Additions 2814 795        
Tangible Fixed Assets Cost Or Valuation5 1065 38710 18214 332       
Tangible Fixed Assets Depreciation3 3103 8604 9877 491       
Tangible Fixed Assets Depreciation Charged In Period 5501 127        
Amount Specific Advance Or Credit Directors117 161253 357        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements