Suisse Phl (propco) Limited is a private limited company situated at Estate Office Church Lane, Oakley, Bedford MK43 7ST. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-07-10, this 5-year-old company is run by 2 directors.
Director Richard P., appointed on 10 July 2018. Director Simon L., appointed on 10 July 2018.
The company is officially categorised as "buying and selling of own real estate" (SIC: 68100).
The latest confirmation statement was sent on 2022-08-24 and the due date for the next filing is 2023-09-07. Additionally, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.
Office Address | Estate Office Church Lane |
Office Address2 | Oakley |
Town | Bedford |
Post code | MK43 7ST |
Country of origin | United Kingdom |
Registration Number | 11457438 |
Date of Incorporation | Tue, 10th Jul 2018 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th September |
Company age | 6 years old |
Account next due date | Sun, 30th Jun 2024 (93 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Thu, 7th Sep 2023 (2023-09-07) |
Last confirmation statement dated | Wed, 24th Aug 2022 |
The list of PSCs that own or have control over the company consists of 8 names. As BizStats identified, there is Simon L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Warren Park Holdco Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Simon L.
Notified on | 30 June 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard P.
Notified on | 30 June 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Warren Park Holdco Limited
Third Floor, 2 Colton Square, Leicester, LE1 1QH, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House England And Wales |
Registration number | 14154604 |
Notified on | 30 June 2022 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Galleon Wharf Holdco Limited
Third Floor Two Colton Square, Leicester, LE1 1QH, England
Legal authority | Companies Act 2006 |
Legal form | Privat Limited Company |
Country registered | England |
Place registered | Companies House England And Wales |
Registration number | 14154595 |
Notified on | 30 June 2022 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Suisse Phl 2018 (No.2) Limited
Estate Office Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, England
Legal authority | England |
Legal form | Limited |
Country registered | England And Wales |
Place registered | Estate Office, Oakley, Bedfordshire |
Registration number | 11457575 |
Notified on | 25 August 2018 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares |
Suisse Phl (Holdings) Limited
Estate Office Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11457402 |
Notified on | 24 August 2018 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard P.
Notified on | 10 July 2018 |
Ceased on | 24 August 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Simon L.
Notified on | 10 July 2018 |
Ceased on | 24 August 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||||
Cash Bank On Hand | 83 750 | 50 949 | 82 291 | 5 853 |
Current Assets | 6 757 853 | 6 800 755 | 6 866 723 | 3 971 938 |
Debtors | 4 636 705 | 4 689 246 | 4 723 872 | 3 666 085 |
Other Debtors | 120 | 120 | 660 | 120 |
Total Inventories | 2 037 398 | 2 060 560 | 2 060 560 | 300 000 |
Net Assets Liabilities | 6 844 722 | 3 525 538 | ||
Other | ||||
Amount Specific Advance Or Credit Directors | 45 046 | 613 146 | 628 476 | |
Amount Specific Advance Or Credit Made In Period Directors | 598 192 | 568 100 | 15 330 | 10 000 |
Amount Specific Advance Or Credit Repaid In Period Directors | 553 146 | 638 476 | ||
Amounts Owed By Group Undertakings | 179 221 | 179 221 | 179 221 | 495 000 |
Average Number Employees During Period | 2 | 2 | 2 | 2 |
Creditors | 4 567 | 16 301 | 22 001 | 155 604 |
Net Current Assets Liabilities | 6 753 286 | 6 784 454 | 6 844 722 | 3 681 142 |
Other Creditors | 2 401 | |||
Other Taxation Social Security Payable | 1 807 | |||
Total Assets Less Current Liabilities | 6 753 286 | 6 784 454 | 6 844 722 | 3 681 142 |
Trade Creditors Trade Payables | 359 | 971 | 1 866 | |
Trade Debtors Trade Receivables | 4 383 | 53 438 | 56 294 | 47 294 |
Accrued Liabilities | 2 400 | 1 500 | 3 644 | 14 350 |
Corporation Tax Payable | 1 807 | 7 311 | 14 137 | |
Corporation Tax Recoverable | 21 448 | |||
Prepayments | 776 | 3 320 | 25 218 | |
Recoverable Value-added Tax | 867 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 18th, November 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy