Caslin Procurement Ltd - Limited company - abbreviated - 11.9

Caslin Procurement Ltd - Limited company - abbreviated - 11.9


09146021 24.7.14 31.7.14 31.7.14 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure091460212014-07-23091460212014-07-31091460212014-07-242014-07-31091460212014-07-2309146021ns12:England2014-07-242014-07-3109146021ns14:PoundSterling2014-07-242014-07-3109146021ns7:Director12014-07-242014-07-3109146021ns7:OrdinaryShareClass12014-07-242014-07-3109146021ns7:CompanySecretary2014-07-242014-07-3109146021ns7:RegisteredOffice2014-07-242014-07-3109146021ns7:EntityAccountantsOrAuditors2014-07-242014-07-3109146021ns7:OrdinaryShareClass12014-07-31
REGISTERED NUMBER: 09146021 (England and Wales)















Abbreviated Unaudited Accounts

for the Period 24 July 2014 to 31 July 2014

for

Caslin Procurement Ltd

Caslin Procurement Ltd (Registered number: 09146021)






Contents of the Abbreviated Accounts
for the Period 24 July 2014 to 31 July 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Caslin Procurement Ltd

Company Information
for the Period 24 July 2014 to 31 July 2014







DIRECTOR: Freda Bridget Caslin





SECRETARY: K T Accountants Limited





REGISTERED OFFICE: Castle Farm Barn North
Denmead Road
Southwick
Hampshire
PO17 6EX





REGISTERED NUMBER: 09146021 (England and Wales)





ACCOUNTANTS: KT Accountants Limited
Castle Farm Barn North
Denmead Road
Southwick
Hampshire
PO17 6EX

Caslin Procurement Ltd (Registered number: 09146021)

Abbreviated Balance Sheet
31 July 2014

Notes £   
CURRENT ASSETS
Cash in hand 1
TOTAL ASSETS LESS CURRENT
LIABILITIES

1

CAPITAL AND RESERVES
Called up share capital 2 1
SHAREHOLDERS' FUNDS 1

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 July 2014.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 July 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and
387 of the Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the
company as at the end of each financial year and of its profit or loss for each financial year in
accordance with the requirements of Sections 394 and 395 and which otherwise comply with
the requirements of the Companies Act 2006 relating to financial statements, so far as
applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 5 April 2016 and were signed by:





Freda Bridget Caslin - Director


Caslin Procurement Ltd (Registered number: 09146021)

Notes to the Abbreviated Accounts
for the Period 24 July 2014 to 31 July 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in
accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

The company was dormant throughout the period ended 31 July 2014.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not
reversed at the balance sheet date.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
1 Ordinary £1 1

1 Ordinary share of £1 was allotted and fully paid for cash at par during the period.