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

C.t.a Properties Limited SWANSEA


C.t.a Properties started in year 2014 as Private Limited Company with registration number 08922711. The C.t.a Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swansea at C/o Bevan Buckland Llp Ground Floor, Cardigan House. Postal code: SA7 9LA. Since 7th October 2015 C.t.a Properties Limited is no longer carrying the name Weight Loss Works.

The firm has one director. Carla A., appointed on 5 March 2014. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

C.t.a Properties Limited Address / Contact

Office Address C/o Bevan Buckland Llp Ground Floor, Cardigan House
Office Address2 Castle Court, Swansea Enterprise Park
Town Swansea
Post code SA7 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08922711
Date of Incorporation Wed, 5th Mar 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Carla A.

Position: Director

Appointed: 05 March 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Carla A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carla A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Weight Loss Works October 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-02-282022-03-312023-03-31
Net Worth1-4 248       
Balance Sheet
Cash Bank On Hand  67 94370 70674 41077 95369 71044 45750 269
Current Assets175 00168 34371 60675 37178 88671 12246 39551 717
Debtors  4009009619331 4121 9381 448
Net Assets Liabilities  4 5831 76337617 91718 25525 79230 316
Other Debtors  4009009619331 412679 
Property Plant Equipment  12 36010 5948 8297 0635 297  
Cash Bank In Hand175 001       
Net Assets Liabilities Including Pension Asset Liability1-4 248       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve -4 249       
Shareholder Funds1-4 248       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7663 5325 2977 0638 82910 59514 126
Average Number Employees During Period  1111111
Creditors  315 069313 381382 014366 690357 158323 464319 162
Fixed Assets  312 360160 594308 829307 063305 297303 531300 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 7661 7651 7661 766 3 531
Investments Fixed Assets  300 000150 000300 000300 000300 000  
Net Current Assets Liabilities1-4 248-246 726-157 021-306 643-287 804-286 036-277 069-267 445
Other Creditors  315 069312 585380 520362 271351 328320 894316 482
Other Investments Other Than Loans  300 000300 000300 000300 000300 000  
Property Plant Equipment Gross Cost  14 12614 12614 12614 12614 12614 126 
Provisions For Liabilities Balance Sheet Subtotal  3 4601 8101 8101 3421 0066702 239
Taxation Social Security Payable   7961 4944 4195 302  
Total Assets Less Current Liabilities1-4 24865 6343 5732 18619 25919 26126 46232 555
Trade Creditors Trade Payables      528  
Investment Property       300 000300 000
Investment Property Fair Value Model       300 000 
Other Taxation Social Security Payable       2 5702 680
Trade Debtors Trade Receivables       1 2591 448
Creditors Due Within One Year 79 249       
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search