Founded in 2016, Western Furriers Leasehold, classified under reg no. 10282800 is an active company. Currently registered at 30 City Road EC1Y 2AB, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.
The company has 2 directors, namely Antony A., Brett P.. Of them, Antony A., Brett P. have been with the company the longest, being appointed on 24 January 2017. As of 20 April 2024, there was 1 ex director - Thomas M.. There were no ex secretaries.
Office Address | 30 City Road |
Town | London |
Post code | EC1Y 2AB |
Country of origin | United Kingdom |
Registration Number | 10282800 |
Date of Incorporation | Sat, 16th Jul 2016 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (111 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 28th Jul 2024 (2024-07-28) |
Last confirmation statement dated | Fri, 14th Jul 2023 |
The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Thackeray Estates Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Thackeray Estates Group Limited
30 City Road, London, EC1Y 2AB, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 8311155 |
Notified on | 24 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas M.
Notified on | 16 July 2016 |
Ceased on | 24 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2022-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 512 | 3 300 | 49 070 | 48 443 | |
Current Assets | 598 534 | 376 864 | 379 924 | 421 548 | 411 426 |
Debtors | 10 629 | 26 864 | 26 624 | 13 872 | 4 377 |
Other Debtors | 1 446 | 4 104 | 14 019 | 4 582 | 3 978 |
Total Inventories | 587 393 | 350 000 | 350 000 | 358 606 | |
Other | |||||
Amounts Owed To Group Undertakings | 534 363 | 487 183 | 452 859 | 460 777 | 439 773 |
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 |
Corporation Tax Payable | 6 064 | 6 067 | |||
Corporation Tax Recoverable | 8 891 | ||||
Creditors | 561 490 | 522 469 | 478 736 | 497 058 | 476 287 |
Net Current Assets Liabilities | 37 044 | -145 605 | -98 812 | -75 510 | -64 861 |
Other Creditors | 26 293 | 30 647 | 16 177 | 30 217 | 30 217 |
Other Taxation Social Security Payable | 4 639 | 5 367 | |||
Trade Creditors Trade Payables | 834 | 4 333 | 230 | ||
Trade Debtors Trade Receivables | 9 183 | 22 760 | 12 605 | 399 | 399 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting period shortened to Thursday 30th June 2022, originally was Friday 31st March 2023. filed on: 19th, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy