Studiocanvasblank Limited ROCHDALE


Studiocanvasblank started in year 2014 as Private Limited Company with registration number 09172736. The Studiocanvasblank company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Rochdale at Bank House Dale Street. Postal code: OL16 3NJ.

Studiocanvasblank Limited Address / Contact

Office Address Bank House Dale Street
Office Address2 Milnrow
Town Rochdale
Post code OL16 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172736
Date of Incorporation Tue, 12th Aug 2014
Industry specialised design activities
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 26th Aug 2023 (2023-08-26)
Last confirmation statement dated Fri, 12th Aug 2022

Company staff

Stephen P.

Position: Director

Appointed: 12 August 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Stephen P. This PSC and has 75,01-100% shares.

Stephen P.

Notified on 12 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-06-30
Net Worth6 0318 8303 714      
Balance Sheet
Cash Bank On Hand  7 1484 7569 3664 9087 7802 705 
Current Assets14 29022 97112 7676 0699 3669 42812 3007 225 
Debtors 5 3883 8131 313 4 5204 5204 520 
Net Assets Liabilities  3 5688164 2664 94710 4122 485-1 884
Property Plant Equipment  4 8283 5211 9252 97210 9557 935 
Cash Bank In Hand14 29017 5838 954      
Net Assets Liabilities Including Pension Asset Liability6 0318 8303 714      
Tangible Fixed Assets4 3005 2204 828      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve6 0298 8293 712      
Shareholder Funds6 0318 8303 714      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 5196 5288 63310 18513 50116 521 
Average Number Employees During Period   111111
Creditors  10 9768 7746 6597 0872 4774 1681 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment        16 521
Disposals Property Plant Equipment        24 456
Fixed Assets4 3005 2204 8283 5211 9252 97210 9557 935 
Increase From Depreciation Charge For Year Property Plant Equipment   2 0092 1051 5523 316  
Net Current Assets Liabilities2 5914 655-169-2 7052 7072 3419 8233 057-1 884
Property Plant Equipment Gross Cost  9 34710 04910 55813 15724 45624 456 
Provisions For Liabilities Balance Sheet Subtotal    366366366366 
Total Additions Including From Business Combinations Property Plant Equipment   7025092 59911 299  
Total Assets Less Current Liabilities6 8919 8754 65981611 2915 31320 77810 992-1 884
Creditors Due After One Year 1 044945      
Creditors Due Within One Year11 69918 31612 936      
Provisions For Liabilities Charges8601 045       
Tangible Fixed Assets Additions5 375 1 478      
Tangible Fixed Assets Cost Or Valuation5 3757 8699 347      
Tangible Fixed Assets Depreciation1 0752 6494 519      
Tangible Fixed Assets Depreciation Charged In Period1 075 1 870      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
Free Download (1 page)

Company search

Advertisements