A T Promotions Limited KING'S LYNN


Founded in 2006, A T Promotions, classified under reg no. 05987035 is an active company. Currently registered at 24 Rollesby Road PE30 4LS, King's Lynn the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Barry C., Steven W. and Jennifer D. and others. Of them, Alexander T. has been with the company the longest, being appointed on 2 November 2006 and Barry C. has been with the company for the least time - from 26 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher L. who worked with the the firm until 22 October 2012.

A T Promotions Limited Address / Contact

Office Address 24 Rollesby Road
Office Address2 Hardwick Industrial Estate
Town King's Lynn
Post code PE30 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05987035
Date of Incorporation Thu, 2nd Nov 2006
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Barry C.

Position: Director

Appointed: 26 January 2024

Steven W.

Position: Director

Appointed: 07 October 2021

Jennifer D.

Position: Director

Appointed: 06 November 2006

Alexander T.

Position: Director

Appointed: 02 November 2006

Andrew H.

Position: Director

Appointed: 01 September 2019

Resigned: 19 December 2023

Benjamin K.

Position: Director

Appointed: 02 January 2018

Resigned: 17 October 2019

Michael F.

Position: Director

Appointed: 02 July 2012

Resigned: 15 November 2023

Simeon S.

Position: Director

Appointed: 06 November 2006

Resigned: 31 May 2020

Christopher L.

Position: Secretary

Appointed: 02 November 2006

Resigned: 22 October 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Alexander T. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Margaret C. This PSC owns 25-50% shares.

Alexander T.

Notified on 2 November 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Margaret C.

Notified on 2 November 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-03-312022-03-31
Balance Sheet
Cash Bank On Hand202168 
Current Assets3 555 3053 793 6945 117 382
Debtors1 314 7451 959 8612 985 493
Net Assets Liabilities1 241 6251 439 6801 192 264
Other Debtors662 4751 108 6441 909 206
Property Plant Equipment445 893407 786468 876
Total Inventories2 240 3581 833 6652 131 889
Other
Accumulated Amortisation Impairment Intangible Assets279 600321 865417 812
Accumulated Depreciation Impairment Property Plant Equipment1 013 7641 059 6321 103 169
Additions Other Than Through Business Combinations Intangible Assets 61 642 
Additions Other Than Through Business Combinations Property Plant Equipment 19 969 
Amortisation Rate Used For Intangible Assets 33 
Average Number Employees During Period14186104
Bank Borrowings Overdrafts389 915960 0001 019 006
Creditors1 636 9371 183 8551 205 759
Depreciation Rate Used For Property Plant Equipment 25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 35963 952
Disposals Property Plant Equipment 12 20886 824
Fixed Assets765 408747 597831 343
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 417 2594 00512 878
Increase From Amortisation Charge For Year Intangible Assets 42 26595 947
Increase From Depreciation Charge For Year Property Plant Equipment 47 227107 489
Intangible Assets108 488127 865150 521
Intangible Assets Gross Cost388 088449 730568 333
Investments211 027211 946 
Investments Fixed Assets211 027211 946211 946
Net Current Assets Liabilities1 918 3681 947 6381 585 039
Other Creditors494 11677 01582 434
Other Investments Other Than Loans211 027211 946 
Other Taxation Social Security Payable39 489135 517346 255
Property Plant Equipment Gross Cost1 459 6571 467 4181 572 045
Taxation Including Deferred Taxation Balance Sheet Subtotal33 30071 700 
Total Assets Less Current Liabilities2 683 7762 695 2352 416 382
Trade Creditors Trade Payables713 417568 300830 803
Trade Debtors Trade Receivables652 270851 2171 076 287
Finance Lease Liabilities Present Value Total 103 89497 723
Investments In Group Undertakings 211 946211 946
Provisions For Liabilities Balance Sheet Subtotal 71 70018 359
Total Additions Including From Business Combinations Intangible Assets  118 603
Total Additions Including From Business Combinations Property Plant Equipment  191 451

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2024/01/26.
filed on: 27th, January 2024
Free Download (2 pages)

Company search

Advertisements