You are here: bizstats.co.uk > a-z index > A list > A3 list

A3 Appliances Limited ESHER


A3 Appliances started in year 2003 as Private Limited Company with registration number 04754360. The A3 Appliances company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY.

There is a single director in the company at the moment - Mark B., appointed on 6 May 2003. In addition, a secretary was appointed - Tracey B., appointed on 27 September 2022. Currenlty, the company lists one former director, whose name is Brian B. and who left the the company on 16 May 2022. In addition, there is one former secretary - Brenda B. who worked with the the company until 16 May 2022.

A3 Appliances Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04754360
Date of Incorporation Tue, 6th May 2003
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Tracey B.

Position: Secretary

Appointed: 27 September 2022

Mark B.

Position: Director

Appointed: 06 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 06 May 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 06 May 2003

Brenda B.

Position: Secretary

Appointed: 06 May 2003

Resigned: 16 May 2022

Brian B.

Position: Director

Appointed: 06 May 2003

Resigned: 16 May 2022

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we found, there is Tracey B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Brenda B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey B.

Notified on 16 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brenda B.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian B.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets98 78292 647112 400115 095142 959113 78197 257
Debtors16 28221 89725 90029 34535 71015 54216 757
Net Assets Liabilities58 06960 15062 31755 80259 76755 97255 051
Property Plant Equipment110 571108 055103 737110 301107 104104 466102 249
Total Inventories82 50070 75086 50085 75087 25085 50080 500
Cash Bank On Hand    19 99912 739 
Other
Accrued Liabilities4 4506 4505 8005 8003 6003 6003 600
Accumulated Amortisation Impairment Intangible Assets32 50035 00037 50040 00042 50045 00047 500
Accumulated Depreciation Impairment Property Plant Equipment34 35736 87324 89328 82932 02634 66436 881
Average Number Employees During Period4333344
Bank Borrowings20 28431 500     
Bank Borrowings Overdrafts20 28431 50032 53947 546 48 1336 701
Bank Overdrafts63 84526 054     
Corporation Tax Payable13 59213 12712 16110 05025 45326 40718 399
Creditors20 28431 50025 58022 5738 58149 83637 965
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 397    
Disposals Property Plant Equipment  16 298    
Dividends Paid 48 00050 00052 00056 00065 00057 000
Finance Lease Liabilities Present Value Total   6 6554 3301 703 
Fixed Assets133 071128 055121 237125 301119 604114 466109 749
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 5161 4173 9363 1972 6382 217
Intangible Assets17 50015 00012 50010 0007 5005 0002 500
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 000 
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 000
Merchandise82 50070 75086 50085 75087 25085 50080 500
Net Current Assets Liabilities-54 718-36 405-33 340-46 926-51 256-8 658-16 733
Number Shares Issued Fully Paid 100100100100100100
Other Remaining Borrowings 31 50025 58015 9184 25113 02632 471
Other Taxation Social Security Payable16 8611 0321 27279   
Par Value Share 111111
Profit Loss 50 08152 16745 48559 96561 20556 079
Property Plant Equipment Gross Cost144 928144 928128 630139 130139 130139 130 
Total Additions Including From Business Combinations Property Plant Equipment   10 500   
Total Assets Less Current Liabilities78 35391 65087 89778 37568 348105 80893 016
Trade Creditors Trade Payables53 57255 41054 16351 35255 53748 66445 191
Trade Debtors Trade Receivables16 28221 89725 90029 34535 71015 54216 757

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2022-05-16
filed on: 30th, May 2023
Free Download (1 page)

Company search

Advertisements