Adgiftsonline Limited STOKE ON TRENT


Adgiftsonline started in year 1998 as Private Limited Company with registration number 03573281. The Adgiftsonline company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stoke On Trent at 2-6 Adventure Place. Postal code: ST1 3AF. Since Thu, 23rd Jul 1998 Adgiftsonline Limited is no longer carrying the name K & S (326).

The firm has 2 directors, namely Stephanie A., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 1 May 2001 and Stephanie A. has been with the company for the least time - from 12 February 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adgiftsonline Limited Address / Contact

Office Address 2-6 Adventure Place
Office Address2 Hanley
Town Stoke On Trent
Post code ST1 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573281
Date of Incorporation Mon, 1st Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 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 Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Stephanie A.

Position: Director

Appointed: 12 February 2014

Richard A.

Position: Director

Appointed: 01 May 2001

Stephanie A.

Position: Secretary

Appointed: 30 November 1999

Resigned: 29 July 2013

Chloe A.

Position: Director

Appointed: 15 November 1999

Resigned: 14 January 2009

Richard A.

Position: Director

Appointed: 28 August 1998

Resigned: 15 November 1999

Stephanie A.

Position: Director

Appointed: 28 August 1998

Resigned: 11 May 2011

Richard A.

Position: Secretary

Appointed: 28 August 1998

Resigned: 15 November 1999

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 1998

Resigned: 28 August 1998

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Resigned: 28 August 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Stephenie A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard A. This PSC owns 25-50% shares.

Stephenie A.

Notified on 23 April 2021
Nature of control: 25-50% shares

Richard A.

Notified on 1 June 2017
Nature of control: 25-50% shares

Company previous names

K & S (326) July 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 3086 34310 5695 9827 1426 309
Current Assets64 80238 88887 71177 538126 398100 797
Debtors29 99431 54576 94271 356115 71489 938
Net Assets Liabilities-89 226-118 724-102 261-112 621-103 463-137 883
Other Debtors10 92531 13218 80349 91547 06358 630
Property Plant Equipment7 4629 1617 5327 7086 3138 396
Total Inventories1 5001 0002002003 543 
Other
Accumulated Depreciation Impairment Property Plant Equipment20 02424 34226 16628 20525 62527 860
Additions Other Than Through Business Combinations Property Plant Equipment 6 0171952 215617 
Average Number Employees During Period911111089
Bank Borrowings Overdrafts28 38629 20555 99163 88752 75727 935
Creditors161 490166 773197 504156 200198 32927 935
Deferred Tax Asset Debtors    7 36714 520
Depreciation Rate Used For Property Plant Equipment 15151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 591 
Disposals Property Plant Equipment    4 592 
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 2407 3442 448 24 8406 210
Increase From Depreciation Charge For Year Property Plant Equipment 4 3181 8242 0392 0112 235
Net Current Assets Liabilities-96 688-127 885-109 793-78 662-71 932-118 344
Other Creditors15 24016 25514 0065 4522 9433 412
Other Taxation Social Security Payable7 0304 322 27 82034 84323 407
Property Plant Equipment Gross Cost27 48633 50333 69835 91331 93836 256
Provisions For Liabilities Balance Sheet Subtotal    1 199 
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 199 
Total Additions Including From Business Combinations Property Plant Equipment     4 317
Total Assets Less Current Liabilities-89 226-118 724-102 261-70 954-65 618-109 948
Trade Creditors Trade Payables110 834116 991127 50759 041107 78685 277
Trade Debtors Trade Receivables19 06941358 13921 44168 65016 788

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (11 pages)

Company search