Founded in 2017, Plate 20 Dundee, classified under reg no. SC561935 is an active company. Currently registered at 40-42 Brantwood Avenue DD3 6EW, Dundee the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.
The firm has 2 directors, namely Farrah B., Farhan S.. Of them, Farrah B., Farhan S. have been with the company the longest, being appointed on 22 September 2023. As of 3 May 2024, there were 7 ex directors - Alison S., John M. and others listed below. There were no ex secretaries.
Office Address | 40-42 Brantwood Avenue |
Town | Dundee |
Post code | DD3 6EW |
Country of origin | United Kingdom |
Registration Number | SC561935 |
Date of Incorporation | Wed, 29th Mar 2017 |
Industry | Taxi operation |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (242 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sun, 6th Oct 2024 (2024-10-06) |
Last confirmation statement dated | Fri, 22nd Sep 2023 |
The list of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is Farrah B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Farhan S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is John M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Farrah B.
Notified on | 22 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Farhan S.
Notified on | 22 September 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
John M.
Notified on | 7 April 2021 |
Ceased on | 22 September 2023 |
Nature of control: |
significiant influence or control |
George A.
Notified on | 2 February 2020 |
Ceased on | 1 March 2021 |
Nature of control: |
75,01-100% shares |
Pauline C.
Notified on | 1 September 2019 |
Ceased on | 2 February 2020 |
Nature of control: |
75,01-100% shares |
George A.
Notified on | 29 March 2017 |
Ceased on | 1 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 |
Balance Sheet | ||||
Current Assets | 1 | 20 | 20 | |
Cash Bank On Hand | 1 | 1 | ||
Net Assets Liabilities | 1 | 1 | 428 | |
Other | ||||
Average Number Employees During Period | 1 | 1 | 2 | |
Creditors | 448 | 646 | ||
Net Current Assets Liabilities | 1 | 428 | -626 | |
Total Assets Less Current Liabilities | 1 | 428 | -626 | |
Number Shares Allotted | 1 | 1 | ||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023 filed on: 26th, September 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy