Needafixer started in year 2014 as Private Limited Company with registration number 09019896. The Needafixer company has been functioning successfully for ten years now and its status is active. The firm's office is based in Winchmore Hill at 1 Kings Avenue. Postal code: N21 3NA. Since 28th March 2015 Needafixer Limited is no longer carrying the name Tv Mediado.
The firm has 2 directors, namely Alexandros K., Sofia P.. Of them, Sofia P. has been with the company the longest, being appointed on 1 May 2014 and Alexandros K. has been with the company for the least time - from 12 July 2016. As of 25 April 2024, there was 1 ex director - Efstathiou E.. There were no ex secretaries.
Office Address | 1 Kings Avenue |
Town | Winchmore Hill |
Post code | N21 3NA |
Country of origin | United Kingdom |
Registration Number | 09019896 |
Date of Incorporation | Thu, 1st May 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 29th May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (56 days after) |
Account last made up date | Sun, 29th May 2022 |
Next confirmation statement due date | Fri, 5th Jul 2024 (2024-07-05) |
Last confirmation statement dated | Wed, 21st Jun 2023 |
The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is The Plus Group International Ltd from London, United Kingdom. This PSC is categorised as "a private 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. Another entity in the persons with significant control register is Alexandros K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sofia P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
The Plus Group International Ltd
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 11423464 |
Notified on | 20 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Alexandros K.
Notified on | 6 April 2016 |
Ceased on | 20 September 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sofia P.
Notified on | 6 April 2016 |
Ceased on | 20 September 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Tv Mediado | March 28, 2015 |
Tv Mediaco | May 30, 2014 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-29 |
Balance Sheet | ||||||||
Cash Bank On Hand | 32 338 | 189 254 | 673 194 | 520 308 | 210 687 | 275 524 | 1 265 471 | |
Current Assets | 107 911 | 137 839 | 357 243 | 977 139 | 1 266 135 | 1 548 195 | 1 119 201 | 2 513 036 |
Debtors | 35 379 | 105 501 | 167 989 | 303 945 | 745 827 | 1 337 508 | 843 677 | 1 247 565 |
Net Assets Liabilities | 42 542 | 95 986 | 183 108 | 289 036 | 318 191 | 479 609 | 559 701 | |
Other Debtors | 39 653 | 22 698 | 64 574 | 291 197 | 83 531 | 141 796 | 69 014 | |
Property Plant Equipment | 25 000 | 32 776 | 34 612 | 35 749 | 36 011 | 31 041 | 80 889 | |
Cash Bank In Hand | 72 532 | 32 338 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 26 775 | 42 492 | ||||||
Tangible Fixed Assets | 463 | 25 000 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 100 | ||||||
Profit Loss Account Reserve | 26 774 | 42 392 | ||||||
Other | ||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 5 160 | 16 083 | 27 623 | 39 539 | 48 476 | 57 484 | 65 245 | |
Additional Provisions Increase From New Provisions Recognised | 216 | 50 | -944 | 9 471 | ||||
Amounts Owed By Group Undertakings | 118 422 | 425 193 | 242 753 | 154 329 | ||||
Average Number Employees During Period | 3 | 8 | 11 | 10 | 10 | 8 | 8 | |
Creditors | 120 297 | 287 806 | 822 067 | 1 006 056 | 1 259 413 | 984 879 | 2 338 999 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 10 923 | 11 540 | 11 916 | 8 937 | 9 008 | 7 761 | ||
Net Current Assets Liabilities | 26 312 | 17 492 | 69 437 | 155 072 | 260 079 | 288 782 | 134 322 | 174 037 |
Other Creditors | 34 205 | 108 708 | 371 236 | 429 900 | 452 233 | 245 216 | 878 157 | |
Other Taxation Social Security Payable | 65 724 | 114 778 | 256 192 | 238 361 | 246 786 | 250 934 | 327 758 | |
Property Plant Equipment Gross Cost | 30 160 | 48 859 | 62 235 | 75 288 | 84 487 | 88 525 | 146 134 | |
Provisions | 6 576 | 6 792 | 6 842 | 5 898 | 15 369 | |||
Provisions For Liabilities Balance Sheet Subtotal | 6 227 | 6 576 | 6 792 | 6 842 | 5 898 | 15 369 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 18 699 | 13 376 | 13 053 | 9 199 | 4 038 | 57 609 | ||
Total Assets Less Current Liabilities | 42 542 | 102 213 | 189 684 | 295 828 | 325 033 | 485 507 | 575 070 | |
Trade Creditors Trade Payables | 20 368 | 64 320 | 194 639 | 337 795 | 560 394 | 471 304 | 1 133 084 | |
Trade Debtors Trade Receivables | 65 848 | 145 291 | 239 371 | 336 208 | 818 242 | 447 068 | 1 016 713 | |
Bank Borrowings Overdrafts | 17 425 | |||||||
Fixed Assets | 35 749 | 36 251 | 351 185 | 401 033 | ||||
Investments Fixed Assets | 240 | 320 144 | 320 144 | |||||
Investments In Group Undertakings | 240 | 320 144 | 320 144 | |||||
Capital Employed | 26 775 | 42 492 | ||||||
Creditors Due Within One Year | 81 599 | 120 347 | ||||||
Number Shares Allotted | 1 | 100 | ||||||
Number Shares Allotted Increase Decrease During Period | 1 | 99 | ||||||
Par Value Share | 1 | 1 | ||||||
Share Capital Allotted Called Up Paid | 1 | 100 | ||||||
Tangible Fixed Assets Additions | 617 | 29 543 | ||||||
Tangible Fixed Assets Cost Or Valuation | 617 | 30 160 | ||||||
Tangible Fixed Assets Depreciation | 154 | 5 160 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 154 | 5 006 | ||||||
Value Shares Allotted Increase Decrease During Period | 1 | 99 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control 28th January 2024 filed on: 28th, February 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy