A R Siddans Limited LINCOLNSHIRE


A R Siddans started in year 2005 as Private Limited Company with registration number 05376077. The A R Siddans company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Lincolnshire at 18 Northgate. Postal code: NG34 7BJ. Since October 26, 2015 A R Siddans Limited is no longer carrying the name A S Hire.

The company has 2 directors, namely Rosemarie S., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 25 February 2005 and Rosemarie S. has been with the company for the least time - from 1 October 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thomas S. who worked with the the company until 18 March 2017.

A R Siddans Limited Address / Contact

Office Address 18 Northgate
Office Address2 Sleaford
Town Lincolnshire
Post code NG34 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05376077
Date of Incorporation Fri, 25th Feb 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Rosemarie S.

Position: Director

Appointed: 01 October 2015

Andrew S.

Position: Director

Appointed: 25 February 2005

Thomas S.

Position: Secretary

Appointed: 25 February 2005

Resigned: 18 March 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2005

Resigned: 25 February 2005

William S.

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2017

Thomas S.

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2017

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 February 2005

Resigned: 25 February 2005

Company previous names

A S Hire October 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth17 5448 3303 1904 4457 455        
Balance Sheet
Cash Bank On Hand      45 06668 5339 471102 53866 853 99 081
Current Assets 29 45716 34225 86533 35546 822151 459210 144149 973246 142181 317244 458255 973
Debtors21 00729 45714 94225 86532 62846 822105 393140 611139 502141 204110 964240 958153 392
Net Assets Liabilities    7 4556 67254 02588 913105 363131 85080 21494 785143 762
Net Assets Liabilities Including Pension Asset Liability17 5448 3303 1904 4457 455        
Other Debtors    10 04517 41134 33182 98183 552111 63073 990118 088122 677
Property Plant Equipment    3 4542 5813 1994 7646 23911 90319 13025 54527 562
Stocks Inventory  1 400 727        
Tangible Fixed Assets10 5657 9236 1914 6233 454        
Total Inventories    727 1 0001 0001 0002 4003 5003 5003 500
Reserves/Capital
Called Up Share Capital496969696        
Profit Loss Account Reserve17 5408 2343 0944 3497 359        
Shareholder Funds17 5448 3303 1904 4457 455        
Other
Amount Specific Advance Or Credit Directors    2 5002 50054916 64252 22543 01925 30167 44680 843
Amount Specific Advance Or Credit Made In Period Directors      1 95117 19158 27358 29449 78277 14583 481
Amount Specific Advance Or Credit Repaid In Period Directors     2 8883732 23622 69067 50067 50035 00070 084
Accumulated Depreciation Impairment Property Plant Equipment    23 90524 77825 89627 54729 71734 03838 51547 30556 158
Average Number Employees During Period    563334555
Bank Borrowings Overdrafts    6 8219 830     8 111 
Creditors    28 84942 422100 195125 27249 74345 00036 07125 78316 518
Creditors Due Within One Year12 30927 80319 08925 34528 849        
Disposals Decrease In Depreciation Impairment Property Plant Equipment            727
Disposals Property Plant Equipment            770
Dividends Paid     10 000       
Fixed Assets10 5657 923           
Increase From Depreciation Charge For Year Property Plant Equipment     8731 1181 6512 1704 3214 4778 7909 580
Intangible Fixed Assets Aggregate Amortisation Impairment1 000            
Intangible Fixed Assets Cost Or Valuation1 000            
Net Current Assets Liabilities8 6981 654-2 7475204 5064 40051 26484 872100 230167 143100 73699 833139 562
Number Shares Allotted496969696        
Number Shares Issued Fully Paid     96962424    
Other Creditors    16 77126 01767 92333 63119 45045 00036 07125 78316 518
Other Taxation Social Security Payable    4 7564 96116 75917 55615 85827 62715 42723 86557 351
Par Value Share 11111111    
Profit Loss     9 217       
Property Plant Equipment Gross Cost    27 35927 35929 09532 31135 95645 94157 64572 85083 720
Provisions For Liabilities Balance Sheet Subtotal    5053094387231 1062 1963 5814 8106 844
Provisions For Liabilities Charges1 7191 247254698505        
Share Capital Allotted Called Up Paid496969696        
Tangible Fixed Assets Additions  371          
Tangible Fixed Assets Cost Or Valuation26 98826 98827 35927 359         
Tangible Fixed Assets Depreciation16 42319 06521 16822 73623 905        
Tangible Fixed Assets Depreciation Charged In Period 2 6422 1031 5681 169        
Total Additions Including From Business Combinations Property Plant Equipment      1 7363 2163 6459 98511 70415 20511 640
Total Assets Less Current Liabilities19 2639 5773 4445 1437 9606 98154 46389 636106 469179 046119 866125 378167 124
Trade Creditors Trade Payables    5011 61415 51374 08514 43528 92226 86266 52333 819
Trade Debtors Trade Receivables    22 58329 41171 06257 63055 95029 57436 974122 87030 715
Advances Credits Directors1 4136 4135 863          
Advances Credits Made In Period Directors 7 229           
Advances Credits Repaid In Period Directors1 7505 000           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 22nd, May 2024
Free Download (9 pages)

Company search

Advertisements