Adn Services Limited PLYMOUTH


Founded in 2005, Adn Services, classified under reg no. 05328089 is an active company. Currently registered at Unit 7 Creykes Court Craigie PL1 3JB, Plymouth the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 17th June 2005 Adn Services Limited is no longer carrying the name Le Lettings.

The company has one director. Jonathan O., appointed on 23 September 2014. There are currently no secretaries appointed. Currently there is one former director listed by the company - Andrew N., who left the company on 9 October 2014. In addition, the company lists several former secretaries whose names might be found in the list below.

Adn Services Limited Address / Contact

Office Address Unit 7 Creykes Court Craigie
Office Address2 Drive, Millfields
Town Plymouth
Post code PL1 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05328089
Date of Incorporation Mon, 10th Jan 2005
Industry Repair of other equipment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Jonathan O.

Position: Director

Appointed: 23 September 2014

Patricia N.

Position: Secretary

Appointed: 31 December 2006

Resigned: 23 September 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2005

Resigned: 10 January 2005

Amanda B.

Position: Secretary

Appointed: 10 January 2005

Resigned: 31 December 2006

Andrew N.

Position: Director

Appointed: 10 January 2005

Resigned: 09 October 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Jonathan O. This PSC and has 75,01-100% shares.

Jonathan O.

Notified on 7 July 2016
Nature of control: 75,01-100% shares

Company previous names

Le Lettings June 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 59150 287        
Balance Sheet
Cash Bank On Hand 16 401100 593125 349125 933109 04282 836118 192109 610 
Current Assets78 82173 595154 244163 064148 718128 26097 346134 254127 62682 269
Debtors77 91257 19453 65137 71522 78519 21814 51016 06218 016 
Net Assets Liabilities 50 287112 472146 332143 449127 04698 09384 66778 94536 987
Other Debtors      297   
Property Plant Equipment 10 4097 96612 9959 8497 4685 6674 3033 269 
Cash Bank In Hand90916 401        
Intangible Fixed Assets11 70310 663        
Net Assets Liabilities Including Pension Asset Liability35 59150 287        
Tangible Fixed Assets13 61110 409        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve35 58950 285        
Shareholder Funds35 59150 287        
Other
Accumulated Amortisation Impairment Intangible Assets 10 14011 18012 22013 26014 30015 34016 38017 420 
Accumulated Depreciation Impairment Property Plant Equipment 38 78441 22738 51541 66144 04245 84347 20748 241 
Average Number Employees During Period  43332222
Bank Borrowings Overdrafts       43 54238 352 
Creditors 42 82858 20236 10220 98713 9169 30743 54238 35233 074
Current Tax For Period     27    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -405-193   
Dividends Paid On Shares     6 5035 463   
Dividends Paid On Shares Final     13 50013 50013 50013 500 
Fixed Assets25 31421 07217 58921 57817 39213 97111 1308 7266 6524 828
Increase From Amortisation Charge For Year Intangible Assets  1 0401 0401 0401 0401 0401 0401 040 
Increase From Depreciation Charge For Year Property Plant Equipment  2 4434 1623 1462 3811 8011 3641 034 
Intangible Assets 10 6639 6238 5837 5436 5035 4634 4233 383 
Intangible Assets Gross Cost 20 80320 80320 80320 80320 80320 80320 803  
Net Current Assets Liabilities13 44730 76796 042126 962127 731114 34488 039120 300110 64565 233
Other Creditors     480574529550 
Other Taxation Social Security Payable 1 72439 99923 71212 0802 0285 7685 6996 522 
Property Plant Equipment Gross Cost 49 19349 19351 51051 51051 51051 51051 510  
Provisions For Liabilities Balance Sheet Subtotal 1 5521 1592 2081 6741 2691 076817621 
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 2691 076817621 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -378-193   
Total Assets Less Current Liabilities38 76151 839113 631148 540145 123128 31599 169129 026117 29770 061
Trade Creditors Trade Payables 29 36518 20312 3908 9076 5212 9653 7685 159 
Trade Debtors Trade Receivables 57 19453 65137 71522 78519 21814 21316 06218 016 
Accrued Liabilities     480    
Corporation Tax Payable 4 46519 000 3 34727    
Creditors Due After One Year1 094         
Creditors Due Within One Year65 37442 828        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 874      
Disposals Property Plant Equipment   8 678      
Intangible Fixed Assets Aggregate Amortisation Impairment9 10010 140        
Intangible Fixed Assets Amortisation Charged In Period 1 040        
Intangible Fixed Assets Cost Or Valuation20 803         
Net Deferred Tax Liability Asset 1 5521 1592 2081 6741 269    
Number Shares Allotted 2        
Par Value Share 1        
Provisions 1 5521 1592 2081 6741 269    
Provisions For Liabilities Charges2 0761 552        
Secured Debts2 969         
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation49 193         
Tangible Fixed Assets Depreciation35 58238 784        
Tangible Fixed Assets Depreciation Charged In Period 3 202        
Total Additions Including From Business Combinations Property Plant Equipment   10 995      
Value-added Tax Payable 7 27417 988 6 5824 860    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements