Wheatfromchaff started in year 2014 as Private Limited Company with registration number 09328942. The Wheatfromchaff company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hertford at The Townhouse. Postal code: SG14 1AJ.
The company has one director. Sacha B., appointed on 7 February 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander H. who worked with the the company until 7 February 2020.
Office Address | The Townhouse |
Office Address2 | 114-116 Fore Street |
Town | Hertford |
Post code | SG14 1AJ |
Country of origin | United Kingdom |
Registration Number | 09328942 |
Date of Incorporation | Wed, 26th Nov 2014 |
Industry | Other information service activities n.e.c. |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (118 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sun, 3rd Dec 2023 (2023-12-03) |
Last confirmation statement dated | Sat, 19th Nov 2022 |
The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Business Agent Limited from Ware, England. This PSC is classified 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 Alexander H. This PSC owns 50,01-75% shares. Moving on, there is Malcolm B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.
Business Agent Limited
7 Peerglow Centre Marsh Lane, Ware, SG12 9QL, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Notified on | 7 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Alexander H.
Notified on | 6 April 2016 |
Ceased on | 7 February 2020 |
Nature of control: |
50,01-75% shares |
Malcolm B.
Notified on | 5 June 2017 |
Ceased on | 7 February 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 85 152 | -34 002 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 21 365 | 20 305 | 21 026 | 19 121 | 27 304 | 22 553 | ||
Current Assets | 95 866 | 35 398 | 35 572 | 37 103 | 23 847 | 21 767 | 30 898 | 23 353 |
Debtors | 26 141 | 30 429 | 14 207 | 16 798 | 2 821 | 2 646 | 3 594 | 800 |
Net Assets Liabilities | -33 096 | -22 285 | -5 618 | -13 703 | -23 704 | 18 130 | ||
Other Debtors | 12 407 | 10 618 | 841 | 2 646 | 3 594 | |||
Property Plant Equipment | 467 | 37 | ||||||
Cash Bank In Hand | 69 725 | 4 969 | ||||||
Intangible Fixed Assets | 1 415 | 957 | ||||||
Tangible Fixed Assets | 1 328 | 898 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 200 | 212 | ||||||
Profit Loss Account Reserve | -114 820 | -310 217 | ||||||
Shareholder Funds | 85 152 | -34 002 | ||||||
Other | ||||||||
Accumulated Amortisation Impairment Intangible Assets | 1 337 | 1 796 | 1 835 | 1 835 | 1 835 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 1 255 | 1 685 | 1 722 | 1 722 | 1 722 | |||
Amortisation Rate Used For Intangible Assets | 25 | 25 | ||||||
Average Number Employees During Period | 4 | 3 | ||||||
Corporation Tax Payable | 181 | 264 | ||||||
Creditors | 69 544 | 59 457 | 29 465 | 2 000 | 1 420 | 1 419 | ||
Debt Securities In Issue | 24 999 | |||||||
Depreciation Rate Used For Property Plant Equipment | 25 | 25 | ||||||
Fixed Assets | 2 743 | 1 855 | 965 | 76 | ||||
Increase From Amortisation Charge For Year Intangible Assets | 459 | 39 | ||||||
Increase From Depreciation Charge For Year Property Plant Equipment | 430 | 37 | ||||||
Intangible Assets | 498 | 39 | ||||||
Intangible Assets Gross Cost | 1 835 | 1 835 | 1 835 | 1 835 | ||||
Net Current Assets Liabilities | 82 409 | -35 857 | -33 972 | -22 354 | -5 618 | -11 703 | -22 284 | 19 549 |
Nominal Value Shares Issued In Period | 0 | |||||||
Number Shares Issued Fully Paid | 634 692 | 128 336 | 98 305 | |||||
Number Shares Issued In Period- Gross | 98 305 | |||||||
Number Shares Issued Related To Conversion Debt To Equity | 128 336 | |||||||
Other Creditors | 41 910 | 58 854 | 26 993 | 29 168 | 47 505 | 3 001 | ||
Other Taxation Social Security Payable | 2 635 | 264 | 803 | |||||
Par Value Share | 0 | 0 | 0 | 0 | ||||
Property Plant Equipment Gross Cost | 1 722 | 1 722 | 1 722 | 1 722 | ||||
Taxation Including Deferred Taxation Balance Sheet Subtotal | 89 | 7 | ||||||
Total Assets Less Current Liabilities | 85 152 | -34 002 | -33 007 | -22 278 | -5 618 | -11 703 | -22 284 | 19 549 |
Trade Creditors Trade Payables | 422 | 2 208 | 4 302 | 5 287 | ||||
Trade Debtors Trade Receivables | 1 800 | 7 380 | 1 980 | 800 | ||||
Advances Credits Directors | 62 284 | 37 538 | 23 738 | |||||
Advances Credits Repaid In Period Directors | 24 746 | |||||||
Creditors Due Within One Year | 13 457 | 71 255 | ||||||
Intangible Fixed Assets Additions | 1 835 | |||||||
Intangible Fixed Assets Aggregate Amortisation Impairment | 420 | 878 | ||||||
Intangible Fixed Assets Amortisation Charged In Period | 420 | 458 | ||||||
Intangible Fixed Assets Cost Or Valuation | 1 835 | |||||||
Number Shares Allotted | 50 000 | 50 000 | ||||||
Share Capital Allotted Called Up Paid | 50 | 50 | ||||||
Share Premium Account | 199 772 | 276 003 | ||||||
Tangible Fixed Assets Additions | 1 722 | |||||||
Tangible Fixed Assets Cost Or Valuation | 1 722 | |||||||
Tangible Fixed Assets Depreciation | 394 | 824 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 394 | 430 | ||||||
Bank Borrowings Overdrafts | 2 000 | 1 420 | 1 419 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sunday 19th November 2023 filed on: 24th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy