REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC
|
|
- Anabel Ryan
- 5 years ago
- Views:
Transcription
1 REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC
2 CONTENTS OF THE FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 Page Company Information 1 Chairman Managing Director's Report 2 Report of the Directors 3 Consolidated Profit Loss Account 5 Dormant Company Balance Sheet 6 Notes to the Financial Statements 8
3 COMPANY INFORMATION FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 DIRECTORS: N Del Negro A J Eyre B Denantes G Nemeth Resigned SECRETARY: A J Eyre REGISTERED OFFICE: Airport House Purley Way. Croydon. CRXZ REGISTERED NUMBER: (Engl Wales) Page 1
4 CHAIRMAN AND MANAGING DIRECTOR'S REPORT FOR THE PERIOD 1 st JANUAR 2010 TO 31 st DECEMBER 2010 The Italian water industry does not offer any possibilities of recovering in the next few years possibly beyond. Futurella Plc management s rescue plan was rejected by creditors they have now applied to close down Futurella Spa sell off whatever possible. The Court in Italy will publish in the near future the terms of the sale of Futurella Spa assets we will publish these accordingly on our website. Mr, Del Negro, The Managing Director has reported to the Board that the Banks will have the first call then all the other creditors shareholders. The economic situation in Italy has seen many water companies collapsing as a result of the Economic downturn. The Directors have pursued rigorously all that they could possibly do in order to save the company but the current conditions has prevented them in achieving their desired goals!! Therefore in conclusion we shall be informing the Shareholders on the process of the sales as they develop. Adrian J Eyre. Director 23rd May 2011 Page 2
5 REPORT OF THE DIRECTORS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 The directors present their report with the financial statements of the company for the period 1 st January 2010 to 31 st December PRINCIPAL ACTIVITY There was no principal activity of the company in the period under review the company was dormant. REVIEW OF BUSINESS The results for the period are that of a dormant company. DIVIDENDS No dividends will be distributed for the period ended 31st December DIRECTORS The directors who have held office during the period from 1 st January 2010 to the date of this report are as follows: G Nemeth - appointed 7 th September resigned N Del Negro - appointed 7 th September 2006 A J Eyre - appointed 21 st March B Denantes appointed 16 th September 2009 All the directors who are eligible offer themselves for election at the forthcoming Annual General Meeting. Page 3
6 REPORT OF THE DIRECTORS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 STATEMENT OF DIRECTORS' RESPONSIBILITIES The directors are responsible for preparing the Annual Report the financial statements in accordance with applicable law regulations. Company law requires the directors to prepare financial statements for each financial year. Under that law the directors have elected to prepare the financial statements in accordance with United Kingdom Generally Accepted Accounting Practice (United Kingdom Accounting Stards applicable law). The financial statements are required by law to give a true fair view of the state of affairs of the company of the profit or loss of the company for that period. In preparing these financial statements, the directors are required to - select suitable accounting policies then apply them consistently; - make judgements estimates that are reasonable prudent; - state whether applicable accounting stards have been followed, subject to any material departures disclosed explained in the financial statements. - prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business. The directors are responsible for keeping proper accounting records which disclose with reasonable accuracy at any time the financial position of the company the group to enable them to ensure that the financial statements comply with the Companies Act They are also responsible for safeguarding the assets of the company hence for taking reasonable steps for the prevention detection of fraud other irregularities. ON BEHALF OF THE BOARD: Director 23 rd May 2011 Page 4
7 CONSOLIDATED PROFIT AND LOSS ACCOUNT FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER ( ) 2009 ( ) TURNOVER Cost of sales GROSS LOSS Administrative expenses Other operating income OPERATING LOSS Interest receivable similar income Interest payable similar charges LOSS ON ORDINARY ACTIVITIES BEFORE TAXATION Tax on loss on ordinary activities LOSS FOR THE FINANCIAL PERIOD AFTER TAXATION CONTINUING OPERATIONS The company s activities were totally suspended during the current period. The company is dormant. TOTAL RECOGNISED GAINS AND LOSSES The company has no recognised gains or losses other than the zero loss for the previous period. 23 rd May 2011 Page 5
8 DORMANT COMPANY BALANCE SHEET FORMAT A COMPANY NO COMPANY NAME Futurella Plc BALANCE SHEET AS AT 31 st December 2010 CURRENT YEAR 2010 PREVIOUS YEAR 2009 A CALLED-UP SHARE CAPITAL NOT PAID B FIXED ASSETS I. Intangible assets 34,406 34,406 II. Tangible assets 3,387,972 3,387,972 III. Investments 3,422,378 3,422,378 C CURRENT ASSETS I. Stocks II. Debtors III. Investments IV. Cash at bank in h D PREPAYMENTS AND ACCRUED INCOME E CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR (3,648,939) (3,648,939) F NET CURRENT ASSETS/ LIABILITIES (3,648,939) (3,648,939) G TOTAL ASSETS LESS CURRENT LIABILITIES (226,561) (226,561) H CREDITORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR (1,149,073) (1,149,073) I PROVISION FOR LIABILITIES AND CHARGES For financial years beginning on or after 1 January 2005, this heading must read "PROVISION FOR LIABILITIES" (0) (0) J ACCRUALS AND DEFERRED INCOME (0) (0) (0) (0) (1,375,634) (1,375,634) K CAPITAL AND RESERVES I. Called up share capital 400, ,000 II. Share premium account 516, ,344 III. Revaluation reserve IV. Other reserves 1,476,578 1,476,578 V. Profit loss account (3,768,556) (3,768,556) (1,375,634) (1,375,634) Page 6
9 For the year ending 31 st December 2010 the company was entitled to exemption from audit under section 480 of the Companies Act 2006 relating to dormant companies. Directors responsibilities: The members have not required the company to obtain an audit of its accounts for the year in question in accordance with section 476; The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting periods the preparation of accounts. These accounts have been prepared in accordance with the provision applicable to companies subject to small companies regime. Approved by the board of directors on 23 rd May 2011 signed on their behalf by Adrian J. Eyre.(Director) The notes form part of these financial statements Page 7
10 NOTES TO THE FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER ACCOUNTING POLICIES Accounting convention The financial statements have been prepared under the historical cost convention. Financial Reporting Stard Number 1 Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a small company is dormant. Turnover No Turnover. Tangible fixed assets Depreciation is provided in order to write off each asset over its estimated useful life. Stocks No Stocks. Deferred tax Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date. Foreign currencies Assets liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of transaction. Exchange differences are taken into account in arriving at the operating result. Page 8 continued...
11 NOTES TO THE FINANCIAL STATEMENTS - continued FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER OPERATING LOSS The operating loss is stated after charging: Depreciation - owned assets Patents licences amortisation Development costs amortisation Computer software amortisation Auditor remuneration Directors' emoluments 3 INTEREST PAYABLE AND SIMILAR CHARGES Bank loan interest 4 TAXATION Analysis of the tax charge No liability to UK corporation tax arose on ordinary activities for the period. The company was dormant. P age 9 continued...
12 NOTES TO THE FINANCIAL STATEMENTS - continued FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 B 1. INTANGIBLE FIXED ASSETS Company. Costs at & Patents licences Development Costs Computer Equipment Totals Amortisation at Patents licences Development Costs Computer Equipment Totals Diminution in Value Patents licences Development Costs Computer Equipment Totals At Patents licences Development Costs Computer Equipment Totals NET BOOK VALUE At Patents licences Development Costs Computer Equipment Totals 8,54 25,866 34,406 NET BOOK VALUE At Patents licences Development Costs Computer Equipment Totals 8,54 25,866 34,406 Page 10 34,406
13 NOTES TO THE FINANCIAL STATEMENTS - continued FOR THE PERIOD 1st JANUARY 2010 TO 31 st DECEMBER 2010 B 11. TANGIBLE FIXED ASSETS Company Freehold property Plant machinery Motor Vehicles Fixtures fittings 2,226,492 1,131, , STOCKS Stocks Page 11
14 NOTES TO THE FINANCIAL STATEMENTS - continued FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER CALLED UP SHARE CAPITAL Authorised: Number: Class: 10,000,000,000 Ordinary Nominal value: ,000,000 10,000,000 Allotted, issued fully paid: Number: Class: 400,000,018 Ordinary Nominal value: , , RESERVES as at Profit & Loss Share Premium Other Reserves (3,768,556) 516,344 1,476,578 Extraordinary Items Profit & Loss Share Premium Other Reserves 0 Totals as at (3,768,556) 516,344 1,476,578 Extraordinary items relate to the write down in respect of the suspension of all operating activity of the company Page 12
FRS 102 Ltd. Report and Financial Statements. 31 December 2015
Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'
More informationIncessant Technologies (UK) Limited
Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street
More informationNATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2017
Company Registration No. 04626984 (England and Wales) NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS ANNUAL REPORT AND UNAUDITED ACCOUNTS CONTENTS Page Company information
More informationFINANCIAL STATEMENTS
COMPANY REGISTRATION NUMBER 04105745 INDO EUROPEAN FOODS LIMITED FINANCIAL STATEMENTS FOR 31 MARCH 2015 INGER & COMPANY Chartered Accountants & Statutory Auditor 7 Redbridge Lane East Redbridge, Ilford
More informationResearch Quality Association Ltd (A company limited by guarantee)
Unaudited Report and Financial Statements Year Ended 30 April 2017 Company Number 03320040 Association information Directors D Butler V Grant T Stiles A Wilkinson L Mawer R Cope Company secretary A Wilkinson
More informationBritNed Development Limited
Directors Report And Financial Statements Company registration number: 4251409 Directors Report The Directors present their report and the audited financial statements of the Company for the year ended
More informationADEPT (GB) LIMITED ADEPT TELECOM
Registered number: 4682431 ADEPT (GB) LIMITED TRADING AS ADEPT TELECOM DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 13 MONTHS ENDED 31 MARCH COMPANY INFORMATION DIRECTORS Alex Birchall (appointed
More informationNapier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082
Annual Report and Accounts 23 Company Number: SC1382 Report of the Directors Year Ended 31 July 23 The Directors have pleasure in presenting their report together with the audited Accounts for the year
More informationCollaboration Trading Company Limited
Collaboration Trading Company Limited Registered number: 3657122 Directors' report and financial statements For the year ended 31 March 2009 COMPANY INFORMATION Directors Prof MJ Clarke Ms M Kjeldstrøm
More informationParent company financial statements. Notes to the parent company. financial statements
Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related
More informationHello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009
Registered number 4489059 Hello Telecom (UK) Plc Report and Financial Statements 30 September 2009 Report and financial statements Contents Page Company information 1 Chairman's Report 2 Chief Executive's
More informationBEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015
COMPANY REGISTRATION NUMBER 06150317 BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31st MARCH 2015 Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT FINANCIAL
More informationDIRECTORS REPORT AND FINANCIAL STATEMENTS
Company Registration No. 4011658 (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz
More informationIsles of Scilly Steamship Company Limited
Contents Page Directors report 1-3 Independent auditors report 4-5 Group profit and loss account 6 Note of group historical cost profits and losses 7 Balance sheet 8 Group cash flow statement 9 10-24 Directors
More informationMitsubishi Corporation (UK) Plc
Company Registration No. 02214224 Mitsubishi Corporation (UK) Plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors'
More informationAFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012
Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number
More informationGANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015
Company Registration No. 08807827 (England and Wales) ANNUAL REPORT COMPANY INFORMATION Directors Mr D Scott (Appointed 9 December 2013) Mr Y Ishihara (Appointed 31 January 2014) Mr H Hasegawa (Appointed
More informationRoyal Mail plc parent Company financial statements
parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory
More informationLand Rover Exports Limited Annual Report and Financial Statements for the year ended 31 March 2017
Annual Report and Financial Statements for the year ended 31 March 2017 Registered in England and Wales Registered Number: 01596703 Directors and Advisors Directors K.D.M. Gregor K.J. Benjamin Secretary
More informationWipro Holdings (UK) Limited
Directors' Report and Financial Statements Company Registration No. 04611828 (England and Wales) Draft Financial Statements at 19 December 2016 at 18:05:01 Wipro Holdings (UK) Limited Company Information
More informationADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012
Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS
More informationXFOR LOCAL AUTHORITY SUPPORT LIMITED
Registered number: 07217447 XFOR LOCAL AUTHORITY SUPPORT LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8
More informationYork RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017
Company Registration No. 10250574 (England and Wales) York RI Trading Limited Annual Report And Financial Statements For The Period Ended 31 March 2017 COMPANY INFORMATION Directors Mr D Chapman (Appointed
More informationODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)
ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of
More informationBLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010
(FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 Company Registration Number: 05455923 1 FINANCIAL STATEMENTS Contents Pages Chairman s statement 2-3 Directors report 4-5 Statement
More informationRegistered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins S Briscoe C Broughton P Casey J Damons R Silverman N Edwards B Gibson A
More informationANNUAL REPORT AND FINANCIAL STATEMENTS
ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MAY 2010 DIRECTORS AND ADVISERS Directors C R Sherling* R F Burden ** Rt Hon Richard Caborn J P B Hall P D G McCormick OBE R C Scudamore **
More informationJaguar Cars Limited. Annual Report and Financial Statements for the year ended 31 March 2016
Annual Report and Financial Statements for the year ended 31 March 2016 Registered in England and Wales Registered Number: 01672067 Directors and advisors Directors K.D.M. Gregor K. J. Benjamin Company
More informationLENLYN HOLDINGS PLC. Report and Financial Statements. 29 February 2004
16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 29 February
More informationICBC (London) Limited Report and Financial Statements
Report and Financial Statements For the period from 3 October 2002 to 31 December For the period from 3 October 2002 to 31 December Contents Pages Board of directors and other information 1 Directors report
More informationQUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015
QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Report of the Independent Auditors
More informationUWESU Services Limited
FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour
More informationXFOR SPORT SECURE LIMITED
Registered number: 07217657 XFOR SPORT SECURE LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8 April 2010)
More information145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary M A Adams H Y Wong M A Adams
More informationFinancial Statements
COMPANY REGISTRATION NUMBER: 04105745 Indo European Foods Limited Financial Statements 31 March 2016 INGER & COMPANY Chartered accountants & statutory auditor 7 Redbridge Lane East Redbridge, Ilford Essex
More informationTATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0
TATA STEEL UK CONSULTING LIMITED Report & Accounts 2016 Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report
More informationRegistered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins C Broughton P Casey R Silverman N Edwards B Gibson J Damons A Harris R
More informationCOMPANY REGISTRATION NUMBER CV PHARMA LIMITED CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED
COMPANY REGISTRATION NUMBER 03697835 CV PHARMA LIMITED CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED 30th JUNE 2018 CONSOLIDATED ACCOUNTS AND FINANCIAL STATEMENTS CONTENTS
More informationISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2010
Company Registration No. 2685RS (England and Wales) ISLE OF SKYE RENEWABLES CO-OPERATIVE LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary Company number Registered
More informationJLR Nominee Company Limited Annual Report and Financial Statements for the year ended 31 March 2016
Annual Report and Financial Statements Registered in England and Wales Registered Number: 01672065 Directors and Advisors Directors K.D.M. Gregor K. J. Benjamin Secretary S. L. Pearson A. Beaton R. M.
More informationISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011
FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance
More informationNIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011
NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited
More informationYUSU COMMERCIAL SERVICES LIMITED
Registered number: 06796193 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS K Taylor (appointed 2 July 2012) R Hughes COMPANY SECRETARY P Barrow COMPANY NUMBER 06796193 REGISTERED
More informationReport of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for BRO DYFI COMMUNITY RENEWABLES LIMITED
Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Chartered Certified Accountants' Report 3 Profit
More informationVIDEO PERFORMANCE LIMITED
Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited
More informationBROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration
-. BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2018 Company registration 02798432 BROOKS8V ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31
More informationOxford Innovation Limited Financial statements For the year ended 31 March 2008
Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered
More informationNEW GALLOWAY COMMUNITY ENTERPRISES LTD A registered society under the Co-operative and Community Benefit Societies Act 2014
A registered society under the Co-operative and Community Benefit Societies Act 2014 REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 19 JUNE 2015 TO 30 SEPTEMBER 2016 CONTENTS
More informationTHE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED
THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 02909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Company Information Directors Dr Sir Michael Dixon Lord Stephen Green Mr Neil
More information145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Bell (Appointed 21 September 2005) H
More informationCompany registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015
Company registration number 03525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 Directors' report 3
More informationCogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017
Cogent Power Limited Annual Report and Financial Statements for the year ended 31st March 2017 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report 5 D. Directors responsibilities
More informationWalls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017
\ Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 Investing in property today Providing support for tomorrow Contents of the consolidated financial statements for
More informationBelu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015
Directors Report and Financial Statements For the Year Ended 31 Company Registration No: 4542161 (England and Wales) Company Information Directors Company Secretary M King K J Lynch P Tyson L de Poitiers
More informationBADMINTON ASSOCIATION OF ENGLAND LIMITED
Registered number: 01979158 BADMINTON ASSOCIATION OF ENGLAND LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors D F Batchelor (Chairman) E W Brown (Deputy Chairman) A Christy
More informationELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER Registered No.
(AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies Act 2014
More informationREED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006
COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from
More informationGLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS
REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler Daniel Masters Russell Newton Jean-Marie Mognetti COMPANY SECRETARY First Island Secretaries Limited REGISTERED NUMBER 102184
More informationRegistered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012
Registered number: 05351398 CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Timothy Hearley John Killer (resigned 3 May 2012) Clair Opsal (resigned 3 May 2012)
More informationTHE SCOTTISH SPORTS ASSOCIATION (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016
Company Registration No. SC259206 (Scotland) THE SCOTTISH SPORTS ASSOCIATION DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Accountants
More information6 Towns Credit Union Limited
Registration number: IP00718C 6 Towns Credit Union Limited Annual Report and Financial Statements for the Year Ended 31 March Contents Credit Union Information 1 Directors Report 2 to 5 Independent Auditor's
More informationCompany Registration No LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February Deloitte & Touche London
16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 28 February
More informationWREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018
Company Registration No. 07698872 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr Mark Williams Mr Gavin Jones Company number 07698872 Registered office Auditor
More informationTURKISH BANK (UK) LIMITED. Report and Financial Statements
Company Registration No. 2643004 Report and Financial Statements 31 December Deloitte & Touche LLP London REPORT AND FINANCIAL STATEMENTS CONTENTS Page Chairman s Statement 1 Officers and professional
More informationGatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015
Company Number: 530629 Gatsby Antiques (UK) Limited Reports and Financial Statements Relate Software Limited Chartered Accountants and Statutory Auditors Albany House 14 Shute End Wokingham Berkshire RG40
More informationRanbaxy Ireland Limited
Directors' report and financial statements Period ended 31 March 2014 Registered number 75951 Directors report and financial statements Contents Page Directors and other information 1 Directors' report
More informationCOMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017
COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3
More informationDIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS
PRI ASSOCIATION DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH DIRECTORS P Webster N Petersen M Chaloner C Melvin M Barros R Mokate P Mathur M Skancke S Carlisle G Aiyer
More informationSUNBORN (GIBRALTAR) LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016
FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Director s Report 2 Independent Auditors Report to the Members 4 Statement of Comprehensive Income 7 Balance Sheet 8
More informationFalmouth Developments Limited Report and Financial Statements
Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal
More informationCompany Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE
Company Registration Number SC314764 APUC LIMITED COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2009 APUC LIMITED (COMPANY LIMITED BY GUARANTEE) FINANCIAL STATEMENTS FOR
More informationCompany Registration No Turkish Bank (UK) Limited. Report and Financial Statements. 31 December 2005
Company Registration No. 2643004 Turkish Bank (UK) Limited Report and Financial Statements 31 December Report and financial statements Contents Page Chairman s Statement 1 Officers and professional advisers
More informationWilliams Grand Prix Holdings PLC
Registration number: 07475805 Williams Grand Prix Holdings PLC Consolidated Financial Statements for the 6 month period ended 30 June Consolidated Profit and Loss Account for the 6 Months Ended 30 June
More informationSouthern Society of Chartered Accountants. Financial Statements
Southern Society of Chartered Accountants Financial Statements For the year ended 31 December Contents Page Independent Auditor s Report 1 Statement of Society s Responsibilities 2 Accounting Policies
More informationAgriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS
Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers
More informationCompany registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010
Company registration number 3525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 to 3 The directors' report
More informationCompany Registration No Unibet Group plc Report and Financial Statements 31 December 2004
Company Registration No. 04049409 Unibet Group plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors' report 2 Directors
More informationTorrs Hydro (New Mills) Ltd. Registered Under the Industrial and Provident Societies Act Report and Accounts
Industrial and Provident Society Company Number IP30335R Registered Under the Industrial and Provident Societies Act 1965 Report and Accounts 30 September 2009 Report and accounts Contents Page Company
More informationFRANK ADAMS LEGACY LIMITED
Registered number: 07884604 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Reginald Rundle Keith Blagbrough Timothy Goode Garry Heath Alan Cecil REGISTERED NUMBER 07884604 REGISTERED
More informationCayman National Bank and Trust Company (Isle of Man) Limited. Report and financial statements. for the year ended 30 September 2016
Report and financial statements for the year ended 30 September 2016 Contents Page Directors' report 1 Statement of Directors' Responsibilities 2 Independent auditor's report 3 Statement of Financial Position
More informationPars United Community Interest Company Financial Statements
COMPANY REGISTRATION NUMBER SC438195 Pars United Community Interest Company Financial Statements 31st May 2014 CONDIE & CO Chartered Accountants & Statutory Auditor 10 Abbey Park Place Dunfermline Fife
More informationUnited Utilities Water Finance PLC
Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement
More informationDRAFT EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015
Company Registration No. 00208991 (England and Wales) EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS COMPANY INFORMATION Directors Company number 00208991 Registered office Auditors
More informationHavin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements
Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements 31 December 2005 Directors M Abdo (Chairperson) T Lorenzo (Managing Director) A Victoria G Roca D Teacher
More informationHOBSTONES HOMES LIMITED
COMPANY NUMBER: 08156717 HOBSTONES HOMES LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report
More informationUTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:
UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent
More informationAFFINITY WATER PROGRAMME FINANCE LIMITED
AFFINITY WATER PROGRAMME FINANCE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 (Cayman Islands Registered Number 274647) Contents Page Directors and advisers 1 Strategic
More informationST HELEN S FINANCE PLC
DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 3512304 (England and Wales) COMPANY INFORMATION Directors Secretary A C Drury N J Kenvyn R E Guilbert R Abbott M Hudson Company number
More informationLOCHBROOM COMMUNITY RENEWABLES LIMITED
Company registration number RS007126 DIRECTORS' REPORT AND FINANCIAL STATEMENTS CONTENTS Page Company Information 1 Directors' Report 2-3 Accountants' Report 4 Statement of Comprehensive Income 5 Balance
More informationDisclosure Requirements
R/FS/AR 41D Disclosure Requirements For the Accounts of Working Men's Clubs This note relates to Clubs registered under the Friendly Societies Acts Disclosure Requirements for the Accounts of Working Men's
More informationNETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012
ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012 Annual report for the year ended 31 March 2012 Pages Directors and advisers 1 Chairman s statement 2-3 Directors report 4-7 Independent auditors report 8
More informationTHE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Company Registration No. 00744445 (England and Wales) THE INTERNATIONAL COTTON ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Company Registration Number 00744445 Registered
More informationORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217
FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 1 FINANCIAL STATEMENTS CONTENTS PAGE Society information 3 The report of the Directors 4 Independent auditor's report to the members
More informationThames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number
Annual report and financial statements For the year ended 31 March 2016 Registered number 08751040 Contents Strategic report Directors' report Statement of directors' responsibilities in respect of the
More informationBRITISH DIETETIC ASSOCIATION
Registered number: 00435492 BRITISH DIETETIC ASSOCIATION DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Honorary Chairman S O'Shea (appointed 12 June 2017) F McCullough (resigned 12 June
More informationDirectors Report and Financial Statements
Directors Report and Financial Statements For the period from incorporation on 20 June 2008 to 31 March Registered number: 6625422 Contents Page Chairman s Review 3 Directors Report 5 Statement of Directors
More informationRelate Accounts Production
Relate Accounts Production FRS 102 Section 1A Sample Accounts WWW.RELATE-SOFTWARE.COM SALES@RELATE-SOFTWARE.COM +353 1 4597800 R-B7 November 2017 Directors' Report and Financial Statements Relate Software
More informationFinancial Statements
COMPANY REGISTRATION NUMBER 03476816 English Lacrosse Association Limited Financial Statements For the Year Ended 31 March 2015 BEEVER AND STRUTHERS Chartered Accountants & Statutory Auditor St. George's
More informationNETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013
ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013 Annual report for the year ended 31 March 2013 Pages Directors and advisers 1 Chairman s statement 2-3 Directors report 4-7 Independent auditors report 8
More informationKelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015
Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5
More information