Strange Cargo Arts Company Limited FOLKESTONE


Strange Cargo Arts Company started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03066271. The Strange Cargo Arts Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Folkestone at 43 The Factory. Postal code: CT19 4BD.

At the moment there are 8 directors in the the company, namely Sally H., Terry P. and Len M. and others. In addition one secretary - Brigitte O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the company until 21 December 2004.

Strange Cargo Arts Company Limited Address / Contact

Office Address 43 The Factory
Office Address2 Geraldine Road
Town Folkestone
Post code CT19 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066271
Date of Incorporation Fri, 9th Jun 1995
Industry Artistic creation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Sally H.

Position: Director

Appointed: 01 October 2018

Terry P.

Position: Director

Appointed: 06 September 2018

Len M.

Position: Director

Appointed: 01 October 2017

John-Joseph C.

Position: Director

Appointed: 01 April 2014

Jennifer T.

Position: Director

Appointed: 01 April 2014

Anthony D.

Position: Director

Appointed: 01 April 2014

Nicholas V.

Position: Director

Appointed: 11 April 2012

Gary B.

Position: Director

Appointed: 27 October 2010

Brigitte O.

Position: Secretary

Appointed: 22 December 2004

Jyll B.

Position: Director

Appointed: 11 March 2017

Resigned: 22 November 2021

David C.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Julian B.

Position: Director

Appointed: 26 October 2011

Resigned: 17 October 2017

Susan F.

Position: Director

Appointed: 25 August 2008

Resigned: 01 April 2014

Victoria P.

Position: Director

Appointed: 24 October 2007

Resigned: 01 April 2014

Rosa D.

Position: Director

Appointed: 24 October 2007

Resigned: 01 April 2014

Emily B.

Position: Director

Appointed: 04 April 2003

Resigned: 06 June 2007

Michael B.

Position: Director

Appointed: 04 April 2003

Resigned: 30 April 2008

Emily B.

Position: Director

Appointed: 16 October 2002

Resigned: 31 March 2015

Michael B.

Position: Director

Appointed: 25 July 2001

Resigned: 28 January 2011

Michael K.

Position: Director

Appointed: 24 January 2001

Resigned: 30 April 2008

Alan D.

Position: Director

Appointed: 18 October 2000

Resigned: 11 April 2012

Christopher T.

Position: Director

Appointed: 16 October 1997

Resigned: 26 July 2006

Rosamond E.

Position: Director

Appointed: 13 September 1995

Resigned: 29 April 2002

Christine C.

Position: Director

Appointed: 13 September 1995

Resigned: 17 October 2002

Phyllis M.

Position: Director

Appointed: 13 September 1995

Resigned: 25 April 2002

Sarah C.

Position: Director

Appointed: 13 September 1995

Resigned: 18 April 2007

Christopher B.

Position: Director

Appointed: 13 September 1995

Resigned: 11 February 2004

Simon B.

Position: Director

Appointed: 09 June 1995

Resigned: 02 April 1998

Richard H.

Position: Director

Appointed: 09 June 1995

Resigned: 02 April 1998

Richard H.

Position: Secretary

Appointed: 09 June 1995

Resigned: 21 December 2004

Howard T.

Position: Nominee Secretary

Appointed: 09 June 1995

Resigned: 09 June 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Brigitte O. This PSC has significiant influence or control over the company,.

Brigitte O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand90 08399 175
Current Assets94 426102 986
Debtors3 6133 151
Net Assets Liabilities258 115282 365
Other Debtors2 1133 151
Property Plant Equipment175 408186 156
Total Inventories730660
Other
Accumulated Depreciation Impairment Property Plant Equipment107 360108 117
Average Number Employees During Period11
Comprehensive Income Expense64 41124 250
Creditors11 7196 777
Depreciation Rate Used For Property Plant Equipment 25
Fixed Assets175 408186 156
Increase From Depreciation Charge For Year Property Plant Equipment 757
Net Current Assets Liabilities82 70796 209
Other Creditors6 0532 742
Other Taxation Social Security Payable1 9701 405
Profit Loss64 41124 250
Property Plant Equipment Gross Cost282 768294 273
Total Additions Including From Business Combinations Property Plant Equipment 11 505
Total Assets Less Current Liabilities258 115282 365
Trade Creditors Trade Payables3 6962 630
Trade Debtors Trade Receivables1 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements