The Bold & The Bearded Limited is a private limited company registered at First Floor Unit 4, Broadfield Court, Sheffield S8 0XF. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-02-02, this 6-year-old company is run by 1 director.
Director Timothy H., appointed on 02 February 2018.
The company is categorised as "computer facilities management activities" (SIC: 62030).
The last confirmation statement was filed on 2023-02-01 and the due date for the following filing is 2024-02-15. Furthermore, the statutory accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.
Office Address | First Floor Unit 4 |
Office Address2 | Broadfield Court |
Town | Sheffield |
Post code | S8 0XF |
Country of origin | United Kingdom |
Registration Number | 11184785 |
Date of Incorporation | Fri, 2nd Feb 2018 |
Industry | Computer facilities management activities |
End of financial Year | 28th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (120 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Thu, 15th Feb 2024 (2024-02-15) |
Last confirmation statement dated | Wed, 1st Feb 2023 |
The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Steven W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joseph H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Steven W.
Notified on | 31 January 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joseph H.
Notified on | 31 January 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Timothy H.
Notified on | 2 February 2018 |
Ceased on | 31 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 |
Balance Sheet | ||||
Cash Bank On Hand | 140 | 600 | 786 | 637 |
Current Assets | 529 | 823 | 10 524 | 8 153 |
Debtors | 389 | 223 | 9 738 | 7 516 |
Other Debtors | 389 | 13 | 9 738 | 7 516 |
Net Assets Liabilities | -447 | 802 | -32 | |
Other | ||||
Amount Specific Advance Or Credit Directors | 1 500 | 1 500 | ||
Amount Specific Advance Or Credit Made In Period Directors | 1 500 | 3 036 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 5 009 | |||
Accrued Liabilities Deferred Income | 675 | 695 | 695 | 661 |
Creditors | 1 259 | 1 270 | 7 222 | 6 667 |
Net Current Assets Liabilities | -730 | -447 | 8 024 | 6 635 |
Total Assets Less Current Liabilities | -730 | -447 | 8 024 | 6 635 |
Trade Creditors Trade Payables | 24 | 13 | 56 | |
Bank Borrowings Overdrafts | 3 889 | 3 334 | ||
Corporation Tax Payable | 724 | |||
Loans From Directors | 560 | 464 | ||
Trade Debtors Trade Receivables | 210 | |||
Value-added Tax Payable | 2 | 283 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 6th, February 2024 |
gazette | Free Download |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy