Aas Accountants Ltd CROWTHORNE


Aas Accountants started in year 1990 as Private Limited Company with registration number 02513977. The Aas Accountants company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Crowthorne at 1st Floor Tithe House. Postal code: RG45 6LZ. Since Fri, 1st Mar 2013 Aas Accountants Ltd is no longer carrying the name Accurate Accountancy Services.

There is a single director in the firm at the moment - Nicola S., appointed on 21 August 2009. In addition, a secretary was appointed - Nicola S., appointed on 21 August 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sylvia W. who worked with the the firm until 21 August 2009.

Aas Accountants Ltd Address / Contact

Office Address 1st Floor Tithe House
Office Address2 15 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02513977
Date of Incorporation Wed, 20th Jun 1990
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nicola S.

Position: Secretary

Appointed: 21 August 2009

Nicola S.

Position: Director

Appointed: 21 August 2009

Robert S.

Position: Director

Appointed: 06 January 2022

Resigned: 01 June 2022

Lyndis W.

Position: Director

Appointed: 21 August 2009

Resigned: 30 June 2021

Sylvia W.

Position: Secretary

Appointed: 20 June 1991

Resigned: 21 August 2009

Dennis W.

Position: Director

Appointed: 20 June 1991

Resigned: 21 August 2009

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Robert S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nicola S. This PSC owns 25-50% shares. Then there is Lyndis W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Robert S.

Notified on 30 June 2021
Nature of control: 25-50% shares

Nicola S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lyndis W.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% shares

Company previous names

Accurate Accountancy Services March 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand    13 2749 47718 01919 12220 89932 08225 85320 77518 371
Current Assets15 77327 66426 50731 86730 71029 87133 49051 57131 16046 55537 21630 90732 581
Debtors6 38411 70513 14312 46212 96618 27015 47132 44910 26114 47311 36310 13214 210
Net Assets Liabilities    1 0782104 23717 2472 44610 89610 0516 5485 348
Other Debtors    1 8992 23910 47928 2677 8437 9478 0456 5782 532
Property Plant Equipment    6202 0762 5091 8821 328996747  
Total Inventories    4 4702 124       
Cash Bank In Hand9 38915 95911 57917 63513 274        
Intangible Fixed Assets19 98811 7173 446          
Net Assets Liabilities Including Pension Asset Liability16 46417 0917 2534 9861 078        
Stocks Inventory  1 7851 7704 470        
Tangible Fixed Assets7511 1901 104828620        
Reserves/Capital
Called Up Share Capital101010100100        
Profit Loss Account Reserve16 45417 0817 2434 886978        
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 0602 7533 5914 2183 9374 2694 518  
Additions Other Than Through Business Combinations Property Plant Equipment     2 1491 271      
Average Number Employees During Period    233322224
Corporation Tax Payable    22 11522 77421 42226 08720 21027 76321 73018 15021 077
Creditors    30 12831 34331 28535 84829 79036 46627 77024 35927 233
Increase From Depreciation Charge For Year Property Plant Equipment     693838627443332249  
Net Current Assets Liabilities-4 1254 4222 9244 324582-1 4722 20515 7231 37010 0899 4466 5485 348
Other Creditors    2693441 181174980280968543922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        724  4 518 
Other Disposals Property Plant Equipment        835  5 265 
Other Taxation Social Security Payable    7 7448 2258 6829 5878 6008 4235 0725 6665 234
Property Plant Equipment Gross Cost    2 6804 8296 1006 1005 2655 2655 265  
Provisions For Liabilities Balance Sheet Subtotal    124394477358252189142  
Total Assets Less Current Liabilities16 61417 3297 4745 1521 2026044 71417 6052 69811 08510 1936 548 
Trade Debtors Trade Receivables    11 06716 0314 9924 1822 4186 5263 3183 55411 678
Capital Employed16 46417 0917 2534 9861 078        
Creditors Due Within One Year19 89823 24223 58327 54330 128        
Fixed Assets20 73912 9074 550828         
Intangible Fixed Assets Aggregate Amortisation Impairment23 54231 81340 08443 53043 530        
Intangible Fixed Assets Amortisation Charged In Period 8 2718 2713 446         
Intangible Fixed Assets Cost Or Valuation43 53043 53043 53043 53043 530        
Number Shares Allotted 1010100100        
Number Shares Allotted Increase Decrease During Period   90         
Par Value Share 1111        
Provisions For Liabilities Charges150238221166124        
Share Capital Allotted Called Up Paid101010100100        
Tangible Fixed Assets Additions 835282          
Tangible Fixed Assets Cost Or Valuation1 5632 3982 6802 6802 680        
Tangible Fixed Assets Depreciation8121 2081 5761 8522 060        
Tangible Fixed Assets Depreciation Charged In Period 396368276208        
Value Shares Allotted Increase Decrease During Period   90         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, May 2023
Free Download (6 pages)

Company search

Advertisements