You are here: bizstats.co.uk > a-z index > 2 list

2c Services Limited BRISTOL


2c Services started in year 2014 as Private Limited Company with registration number 09329960. The 2c Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bristol at 29 Courtenay Road. Postal code: BS31 1JU. Since 11th December 2015 2c Services Limited is no longer carrying the name Yelyab 13.

The firm has 2 directors, namely Mark R., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 10 December 2015 and Mark R. has been with the company for the least time - from 4 February 2016. As of 18 April 2024, there was 1 ex director - John L.. There were no ex secretaries.

2c Services Limited Address / Contact

Office Address 29 Courtenay Road
Office Address2 Keynsham
Town Bristol
Post code BS31 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329960
Date of Incorporation Thu, 27th Nov 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mark R.

Position: Director

Appointed: 04 February 2016

Timothy B.

Position: Director

Appointed: 10 December 2015

John L.

Position: Director

Appointed: 27 November 2014

Resigned: 10 December 2015

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is Eo Msp Holdings Limited from Warminster, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Capital For Colleagues Plc that entered Warminster, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Eo Msp Holdings Limited

The Design Centre Crusader Park, Warminster, BA12 8SP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 14763795
Notified on 5 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capital For Colleagues Plc

The Design Centre Roman Way, Crusader Park, Warminster, Wiltshire, BA12 8SP, England

Legal authority Uk
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 08717989
Notified on 1 May 2023
Ceased on 8 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy B.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% shares

Company previous names

Yelyab 13 December 11, 2015
The Homebuilding Centre (eot) April 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth141 394      
Balance Sheet
Cash Bank In Hand110 700      
Cash Bank On Hand 10 70023 0316 57716 93632 61822 81986 857
Current Assets128 51363 86776 312123 051156 287211 710391 627
Debtors 17 81340 83669 735106 115123 669188 891304 770
Intangible Fixed Assets 48 333      
Net Assets Liabilities 41 39469 14675 18390 87082 556121 415150 132
Net Assets Liabilities Including Pension Asset Liability141 394      
Other Debtors   1 7511 7511 2134 30747 996
Property Plant Equipment 33 38231 96221 07816 10830 126110 176256 802
Tangible Fixed Assets 33 382      
Reserves/Capital
Called Up Share Capital150 100      
Profit Loss Account Reserve -8 706      
Shareholder Funds141 394      
Other
Amount Specific Advance Or Credit Directors      3 2933 663
Amount Specific Advance Or Credit Made In Period Directors      3 29312 289
Amount Specific Advance Or Credit Repaid In Period Directors       5 333
Accumulated Amortisation Impairment Intangible Assets 1 6676 66711 66716 66721 66726 66731 667
Accumulated Depreciation Impairment Property Plant Equipment 6 18816 83828 75742 99054 98091 728154 456
Average Number Employees During Period  2346811
Creditors 31 1117 77860 54081 62250 00035 41926 612
Creditors Due After One Year 31 111      
Creditors Due Within One Year 37 723      
Fixed Assets 81 71575 29559 41149 44158 459133 509275 135
Increase From Amortisation Charge For Year Intangible Assets  5 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment  10 65011 91914 23311 99036 74862 728
Intangible Assets 48 33343 33338 33333 33328 33323 33318 333
Intangible Assets Gross Cost 50 00050 00050 00050 00050 00050 000 
Intangible Fixed Assets Additions 50 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 1 667      
Intangible Fixed Assets Amortisation Charged In Period 1 667      
Intangible Fixed Assets Cost Or Valuation 50 000      
Net Current Assets Liabilities1-9 2101 62915 77241 42974 09744 258-77 458
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Allotted150 000      
Number Shares Issued Fully Paid  22222 
Number Shares Issued Specific Share Issue  2     
Other Creditors 31 1117 77820 75014 74150 00035 41926 612
Other Remaining Borrowings 57 44431 1117 776  106 031306 467
Other Taxation Social Security Payable 1 26712 30625 24336 55648 130-9 34333 679
Par Value Share1111111 
Property Plant Equipment Gross Cost 39 57048 80049 83559 09885 106201 904411 258
Secured Debts 57 444      
Share Capital Allotted Called Up Paid150 000      
Tangible Fixed Assets Additions 39 570      
Tangible Fixed Assets Cost Or Valuation 39 570      
Tangible Fixed Assets Depreciation 6 188      
Tangible Fixed Assets Depreciation Charged In Period 6 188      
Total Additions Including From Business Combinations Property Plant Equipment  9 2301 0359 26326 008116 798209 354
Total Assets Less Current Liabilities172 50576 92475 18390 870132 556177 767197 677
Trade Creditors Trade Payables 2 36611 67814 54730 32524 07755 50875 834
Trade Debtors Trade Receivables 17 81340 83667 984104 364122 456184 584256 774
Provisions For Liabilities Balance Sheet Subtotal      20 93320 933

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 5th April 2023
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements