Adka Independence (east Yorks) Ltd HULL


Adka Independence (east Yorks) started in year 2011 as Private Limited Company with registration number 07774402. The Adka Independence (east Yorks) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hull at 426 Holderness Road. Postal code: HU9 3DW.

The firm has one director. Raja J., appointed on 22 September 2023. There are currently no secretaries appointed. 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 - Adam S. who worked with the the firm until 22 September 2023.

Adka Independence (east Yorks) Ltd Address / Contact

Office Address 426 Holderness Road
Town Hull
Post code HU9 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07774402
Date of Incorporation Thu, 15th Sep 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 22nd September
Company age 13 years old
Account next due date Sat, 22nd Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Raja J.

Position: Director

Appointed: 22 September 2023

Adam S.

Position: Secretary

Appointed: 15 September 2011

Resigned: 22 September 2023

Adam S.

Position: Director

Appointed: 15 September 2011

Resigned: 22 September 2023

Karen S.

Position: Director

Appointed: 15 September 2011

Resigned: 22 September 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Raja J. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Karen S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adam S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Raja J.

Notified on 22 September 2023
Nature of control: 75,01-100% shares

Karen S.

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

Adam S.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen S.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: 25-50% shares

Adam S.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 0735 38060 44072 264104 315      
Balance Sheet
Cash Bank On Hand    59 82942 99077 178148 718102 963190 038279 285
Current Assets18 22724 37973 60281 087125 246195 394254 043289 414213 958245 847375 380
Debtors1 5021 62340 70253 87965 417152 404176 865140 696110 99555 80996 095
Net Assets Liabilities    104 315171 255226 234258 897207 706234 548340 934
Other Debtors    1 10046 64257415 97143 31025 89159 716
Property Plant Equipment    20 17616 33536 44032 06530 37730 78129 157
Cash Bank In Hand16 72522 75632 90027 20859 829      
Tangible Fixed Assets9 8257 97723 98620 31720 176      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve2 0715 37860 43872 262104 313      
Shareholder Funds2 0735 38060 44072 264104 315      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 5396 37913 55918 13422 83828 30430 558
Additions Other Than Through Business Combinations Property Plant Equipment      27 2852003 0165 870630
Average Number Employees During Period    48484748474952
Creditors    41 10737 88113 0409 5595 8741 16457 229
Financial Commitments Other Than Capital Commitments      16 8543 5066171 9982 125
Increase From Depreciation Charge For Year Property Plant Equipment     3 8407 1804 5754 7045 4662 254
Net Current Assets Liabilities-6782 44136 45451 94784 139157 513205 209238 998185 558207 431318 151
Other Creditors    30 33321 59226 75619 8227 6313 829754
Other Remaining Borrowings      13 0409 5595 8741 1641 211
Prepayments         1 8852 380
Property Plant Equipment Gross Cost    22 71422 71449 99950 19953 21559 08559 715
Provisions For Liabilities Balance Sheet Subtotal     2 5932 3752 6072 3552 5006 374
Taxation Social Security Payable    10 35013 07010 19215 24114 13327 45051 830
Total Assets Less Current Liabilities9 14710 41860 44072 264104 315173 848241 649271 063215 935238 212347 308
Total Borrowings      13 0409 5595 8741 164 
Trade Creditors Trade Payables     819  90 474
Trade Debtors Trade Receivables    63 49153 936125 27060 72632 92810 90333 999
Amount Specific Advance Or Credit Directors     -46 341-275-15 67040 72125 08148 081
Amount Specific Advance Or Credit Made In Period Directors     -55 606-800-47 39576 03925 36063 000
Amount Specific Advance Or Credit Repaid In Period Directors     6 39846 86632 000-50 988-41 000-40 000
Creditors Due After One Year7 0745 038         
Creditors Due Within One Year18 90521 93837 14829 14041 107      
Number Shares Allotted 2222      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Fri, 22nd Sep 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements