Catalogue Surplus Centre Limited, Shropshire.

Catalogue Surplus Centre Limited is a private limited company. Located at 28/30, St. Marys Street,, Newport,, Shropshire. TF10 7AB, the aforementioned 45 years old business was incorporated on 1978-11-22 and is officially classified as "retail sale of clothing in specialised stores" (Standard Industrial Classification code: 47710).
2 directors can be found in this enterprise: Karl P. (appointed on 18 January 2024), Mark M. (appointed on 31 December 1991). Moving to the secretaries (1 in total), we can name: Michelle S. (appointed on 31 December 1991).
About
Name: Catalogue Surplus Centre Limited
Number: 01401322
Incorporation date: 1978-11-22
End of financial year: 30 April
 
Address: 28/30, St. Marys Street,
Newport,
Shropshire.
TF10 7AB
SIC code: 47710 - Retail sale of clothing in specialised stores
Company staff
People with significant control
Tracy P.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Mark M.
6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights
Financial data
Date of Accounts 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 791,973 792,200 937,050 1,020,186 1,047,982 1,197,611 1,048,134 1,193,953 1,135,700
Fixed Assets 882,971 881,015 877,536 907,394 896,199 888,705 684,675 679,659 676,423
Total Assets Less Current Liabilities 1,327,285 1,459,291 1,453,211 1,501,990 1,557,882 1,488,546 1,619,122 1,544,052 1,572,770

The target date for Catalogue Surplus Centre Limited confirmation statement filing is 2023-12-16. The latest one was sent on 2022-12-02. The date for a subsequent annual accounts filing is 31 January 2025. Most recent accounts filing was submitted for the time up to 30 April 2023.

2 persons of significant control are indexed in the official register, namely: Tracy P. who has 1/2 or less of shares, 1/2 or less of voting rights. Mark M. who has over 1/2 to 3/4 of shares , 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, October 2023 | accounts
Free Download (11 pages)