Absolute Pr And Marketing Limited EXETER


Absolute Pr And Marketing started in year 2014 as Private Limited Company with registration number 09353664. The Absolute Pr And Marketing company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Exeter at 10 The Barton. Postal code: EX2 9UA.

At present there are 2 directors in the the firm, namely Kenneth W. and Rachael W.. In addition one secretary - Kenneth W. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Absolute Pr And Marketing Limited Address / Contact

Office Address 10 The Barton
Office Address2 Dunchideock
Town Exeter
Post code EX2 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353664
Date of Incorporation Fri, 12th Dec 2014
Industry Public relations and communications activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kenneth W.

Position: Director

Appointed: 12 December 2014

Kenneth W.

Position: Secretary

Appointed: 12 December 2014

Rachael W.

Position: Director

Appointed: 12 December 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Absolute Pr and Marketing Trustees Limited from Exeter, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rachael W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Absolute Pr And Marketing Trustees Limited

10 The Barton Dunchideock, Exeter, EX2 9UA, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 14663942
Notified on 14 March 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Rachael W.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 68 711       
Balance Sheet
Cash Bank On Hand 134 490155 601205 345316 756341 946450 243544 941729 355
Current Assets 154 647179 612269 448394 251429 129536 315628 743817 916
Debtors 20 15724 01164 10377 49587 18386 07283 80288 561
Net Assets Liabilities 68 711102 265140 419223 896296 467366 109432 264574 468
Other Debtors  7468872 7544 8182 0685 9743 582
Property Plant Equipment 7 5156 1355 01317 99114 14212 54514 13817 587
Cash Bank In Hand 134 490       
Intangible Fixed Assets103 00082 400       
Net Assets Liabilities Including Pension Asset Liability 68 711       
Tangible Fixed Assets 7 515       
Reserves/Capital
Called Up Share Capital 2       
Profit Loss Account Reserve 68 709       
Shareholder Funds 68 711       
Other
Accumulated Amortisation Impairment Intangible Assets 20 60041 20061 80082 400103 000103 000103 000 
Accumulated Depreciation Impairment Property Plant Equipment 1 8793 8836 0748 77711 60414 0239 02213 523
Average Number Employees During Period  6677756
Creditors 175 650145 131175 121206 209144 676180 826208 306257 296
Future Minimum Lease Payments Under Non-cancellable Operating Leases      9 9609 96016 600
Increase From Depreciation Charge For Year Property Plant Equipment  2 0042 1912 7034 1822 4192 4614 502
Intangible Assets Gross Cost 103 000103 000103 000103 000103 000103 000103 000 
Net Current Assets Liabilities -21 00334 48194 327188 042284 453355 489420 437560 620
Other Creditors 453499124 940118 02766 77596 893145 409180 786
Other Taxation Social Security Payable  2 11948 99971 28375 57283 68261 42275 448
Property Plant Equipment Gross Cost 9 39410 01811 08726 76825 74626 56823 16031 110
Provisions For Liabilities Balance Sheet Subtotal 2011511212 7372 1281 9252 3113 739
Total Additions Including From Business Combinations Property Plant Equipment  6241 06915 6813338224 0547 950
Total Assets Less Current Liabilities 68 912102 416140 540226 633298 595368 034434 575578 207
Trade Creditors Trade Payables 1 0473 7331 18216 8992 3292511 4751 062
Trade Debtors Trade Receivables 19 67723 26563 21674 74182 36582 88477 31884 979
Accrued Liabilities 10 8632 351      
Accrued Liabilities Deferred Income  2 950      
Corporation Tax Payable 30 95631 328      
Creditors Due Within One Year 175 650       
Dividends Paid  71 000      
Fixed Assets 89 91567 93546 21338 59114 14212 54514 138 
Increase From Amortisation Charge For Year Intangible Assets  20 60020 60020 60020 600   
Intangible Assets 82 40061 80041 20020 600    
Intangible Fixed Assets Aggregate Amortisation Impairment 20 600       
Intangible Fixed Assets Amortisation Charged In Period 20 600       
Intangible Fixed Assets Cost Or Valuation103 000        
Loans From Directors 111 22784 823      
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2      
Par Value Share 11      
Prepayments 480746      
Profit Loss  104 554      
Provisions For Liabilities Charges 201       
Share Capital Allotted Called Up Paid 2       
Tangible Fixed Assets Additions 9 394       
Tangible Fixed Assets Cost Or Valuation 9 394       
Tangible Fixed Assets Depreciation 1 879       
Tangible Fixed Assets Depreciation Charged In Period 1 879       
Value-added Tax Payable 21 10417 328      
Amounts Recoverable On Contracts      1 120510 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 355 7 462 
Disposals Property Plant Equipment     1 355 7 462 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Sun, 31st Dec 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements