Advanced Communication Projects Limited LEEDS


Founded in 1998, Advanced Communication Projects, classified under reg no. 03648202 is an active company. Currently registered at Unit 4 Swinnow Court LS13 4ER, Leeds the company has been in the business for 26 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 9th July 1999 Advanced Communication Projects Limited is no longer carrying the name Wilbury Computers.

The company has 2 directors, namely Justin B., Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 1 June 1999 and Justin B. has been with the company for the least time - from 1 March 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advanced Communication Projects Limited Address / Contact

Office Address Unit 4 Swinnow Court
Office Address2 621 Stanningley Road
Town Leeds
Post code LS13 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648202
Date of Incorporation Mon, 12th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (36 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Justin B.

Position: Director

Appointed: 01 March 2012

Neil B.

Position: Director

Appointed: 01 June 1999

Iain K.

Position: Director

Appointed: 01 March 2012

Resigned: 16 November 2012

Susan B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 13 October 2013

Jayne D.

Position: Secretary

Appointed: 23 March 1999

Resigned: 30 June 1999

David N.

Position: Director

Appointed: 23 March 1999

Resigned: 30 June 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 October 1998

Resigned: 23 March 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1998

Resigned: 23 March 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Justin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Neil B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin B.

Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wilbury Computers July 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth26 08829 59364 894      
Balance Sheet
Cash Bank On Hand  23 22034 23143 95740 644101 923186 894140 001
Current Assets68 23875 90794 879107 29290 281112 714187 738278 873379 681
Debtors62 23847 71665 65964 91240 32466 33780 23086 612234 411
Net Assets Liabilities  64 89485 67542 90951 48669 605124 74572 996
Other Debtors  4 9364 8332 022    
Property Plant Equipment  73 24493 30487 20396 51761 468117 333106 029
Total Inventories  6 0008 1496 0005 7335 5855 3675 269
Cash Bank In Hand 22 19123 220      
Net Assets Liabilities Including Pension Asset Liability26 08829 59364 894      
Stocks Inventory6 0006 0006 000      
Tangible Fixed Assets82 57985 11673 244      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve25 98829 49364 794      
Shareholder Funds26 08829 59364 894      
Other
Accrued Liabilities   29 88951 09740 75977 15551 022162 535
Accumulated Depreciation Impairment Property Plant Equipment  203 848230 587246 058268 188304 845295 092324 602
Additions Other Than Through Business Combinations Property Plant Equipment   71 76751 55950 8801 60797 74534 573
Average Number Employees During Period  7777777
Creditors  2 2436 2227 55611 7355 04111 3473 583
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -21 967-24 030-17 936 -46 626-11 443
Disposals Property Plant Equipment   -24 968-42 189-19 436 -51 633-16 367
Finance Lease Liabilities Present Value Total  2 1336 2227 55611 7356 69411 34714 013
Financial Commitments Other Than Capital Commitments   25 66115 3975 13233 79322 5295 632
Increase From Depreciation Charge For Year Property Plant Equipment   48 70639 50140 06636 65636 87340 953
Net Current Assets Liabilities-24 627-25 7968 54116 321-20 169-15 05824 85740 786-9 392
Other Creditors  44 46311 733110 51610 94911 4671 107
Other Inventories  6 0008 1496 0005 7335 5855 3675 269
Other Remaining Borrowings  110      
Prepayments   3 9621 1409539738003 826
Property Plant Equipment Gross Cost  277 092323 891333 261364 705366 313412 425430 631
Provisions For Liabilities Balance Sheet Subtotal  14 64917 72816 56918 23811 67922 02720 058
Taxation Social Security Payable  9 52417 07820 41728 79140 46329 62232 640
Total Assets Less Current Liabilities57 95259 32081 785109 62567 03481 45986 325158 11996 637
Total Borrowings  2 2436 2227 55611 7355 04111 3473 583
Trade Creditors Trade Payables  23 51824 80420 32440 12327 620135 282178 778
Trade Debtors Trade Receivables  60 72356 11737 16265 38479 25785 812230 585
Amount Specific Advance Or Credit Directors    2 022    
Amount Specific Advance Or Credit Made In Period Directors    2 022    
Amount Specific Advance Or Credit Repaid In Period Directors     -2 022   
Creditors Due After One Year15 34812 7042 242      
Creditors Due Within One Year92 865101 70386 338      
Fixed Assets82 57985 11673 244      
Number Shares Allotted100100100      
Par Value Share 11      
Provisions For Liabilities Charges16 51617 02314 649      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements