Route Hunt Fallen Stock Limited BRIDGWATER


Route Hunt Fallen Stock started in year 2014 as Private Limited Company with registration number 09180117. The Route Hunt Fallen Stock company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bridgwater at 4 King Square. Postal code: TA6 3YF.

The firm has one director. Gerrard M., appointed on 18 August 2014. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Philip W., Samuel H. and others listed below. There were no ex secretaries.

Route Hunt Fallen Stock Limited Address / Contact

Office Address 4 King Square
Town Bridgwater
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09180117
Date of Incorporation Mon, 18th Aug 2014
Industry Activities of sport clubs
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Sep 2023 (2023-09-01)
Last confirmation statement dated Thu, 18th Aug 2022

Company staff

Gerrard M.

Position: Director

Appointed: 18 August 2014

Philip W.

Position: Director

Appointed: 18 August 2014

Resigned: 02 May 2021

Samuel H.

Position: Director

Appointed: 18 August 2014

Resigned: 06 December 2014

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Route Hunt Limited from Coleraine, Northern Ireland. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Route Hunt Limited

34 Corbally Road, Coleraine, Londonderry, BT52 2LZ, Northern Ireland

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-26 300       
Balance Sheet
Cash Bank On Hand 1 6553991 8351 0511 23424 97715 089
Current Assets6612 7152 2193 6552 8713 05426 79715 089
Debtors 1 0601 8201 8201 8201 8201 820 
Net Assets Liabilities     -66 352-61 182-62 944
Other Debtors   1 8201 8201 8201 820 
Property Plant Equipment 6 2904 2462 202158 1 174 
Cash Bank In Hand661       
Net Assets Liabilities Including Pension Asset Liability-26 300       
Tangible Fixed Assets7 544       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-26 301       
Shareholder Funds-26 300       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 9305 9748 01810 06210 22010 51311 687
Amounts Owed To Group Undertakings   47 70056 73663 74859 74853 928
Average Number Employees During Period    2222
Bank Borrowings Overdrafts      20 41716 507
Creditors 38 73040 92251 87264 06069 40620 41716 507
Increase From Depreciation Charge For Year Property Plant Equipment  2 0442 0442 0441582931 174
Net Current Assets Liabilities-33 844-36 015-38 703-48 217-61 189-66 352-41 939-46 437
Number Shares Issued Fully Paid  11    
Other Creditors   3 3646 2144 5602 6171 000
Other Taxation Social Security Payable   8081 1101 0981 7882 015
Par Value Share1 11    
Property Plant Equipment Gross Cost 10 22010 22010 22010 22010 22011 687 
Total Additions Including From Business Combinations Property Plant Equipment      1 467 
Total Assets Less Current Liabilities-26 300-29 725-34 457-46 015-61 031-66 352-40 765-46 437
Creditors Due Within One Year34 505       
Fixed Assets7 544       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions9 430       
Tangible Fixed Assets Cost Or Valuation9 430       
Tangible Fixed Assets Depreciation1 886       
Tangible Fixed Assets Depreciation Charged In Period1 886       

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements