Ten Years Gone Limited SHEFFIELD


Founded in 2016, Ten Years Gone, classified under reg no. 10320951 is an active company. Currently registered at 1 Rawson Spring Way S6 1PG, Sheffield the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Stephen W., appointed on 9 August 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Peter H., John M. and others listed below. There were no ex secretaries.

Ten Years Gone Limited Address / Contact

Office Address 1 Rawson Spring Way
Town Sheffield
Post code S6 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10320951
Date of Incorporation Tue, 9th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Stephen W.

Position: Director

Appointed: 09 August 2016

Peter H.

Position: Director

Appointed: 09 August 2016

Resigned: 27 October 2021

John M.

Position: Director

Appointed: 09 August 2016

Resigned: 27 October 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Stephen W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Clear Line Holdings Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stephen W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen W.

Notified on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clear Line Holdings Limited

1 Rawson Spring Way, Sheffield, S6 1PG, England

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales
Registration number 08149507
Notified on 9 August 2016
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Stephen W.

Notified on 9 August 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 60740 88534 64039 798136 270243 917143 500
Current Assets111 602211 805177 741144 211273 833337 726237 262
Debtors1 995160 920133 10194 413100 46177 42677 676
Net Assets Liabilities-1 438-171 881-314 453-372 746926 042951 548842 693
Other Debtors995123 95694 14157 09362 16639 09848 612
Property Plant Equipment359 248447 940601 877611 123594 948589 629578 928
Total Inventories10 00010 00010 00010 00037 10216 383 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 32826 65262 52399 741135 215171 515208 649
Additions Other Than Through Business Combinations Property Plant Equipment     30 98126 433
Amounts Owed By Related Parties1 0001 000   180180
Amounts Owed To Group Undertakings642 518814 4321 125 7801 180 937   
Average Number Employees During Period  2529292932
Balances Amounts Owed To Related Parties  849 000849 000   
Corporation Tax Payable 35 964  3 98711 6693 292
Corporation Tax Recoverable 35 96435 96435 96435 96435 96418 203
Creditors670 674970 1141 228 3041 253 69447 103107 240111 348
Fixed Assets557 634597 940751 877761 123744 948739 629728 928
Increase From Depreciation Charge For Year Property Plant Equipment2 32824 32435 87138 81335 47436 30037 134
Investments Fixed Assets198 386150 000150 000150 000150 000150 000150 000
Net Current Assets Liabilities-559 072-758 309-1 050 563-1 109 483226 730230 486125 914
Number Shares Issued Fully Paid1 0001 000     
Other Creditors1 9947 4279 42511 41012 1756 68212 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 595   
Other Disposals Property Plant Equipment   5 317   
Other Investments Other Than Loans  150 000150 000150 000150 000150 000
Other Taxation Social Security Payable15 045 40 85527 13621 64027 93149 303
Par Value Share11     
Property Plant Equipment Gross Cost361 576474 592664 400710 864730 163761 144787 577
Provisions For Liabilities Balance Sheet Subtotal 11 51215 76724 38645 63618 56712 149
Total Additions Including From Business Combinations Property Plant Equipment361 576113 016189 80851 78119 299  
Total Assets Less Current Liabilities-1 438-160 369-298 686-348 360971 678970 115854 842
Trade Creditors Trade Payables11 115112 29152 24434 2119 30160 95846 244
Trade Debtors Trade Receivables  2 9961 3562 3312 18410 681

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements