All Trade Supplies (ilkeston) Ltd is a private limited company registered at 40D Seven Oaks Crescent, Bramcote, Nottingham NG9 3FW. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-05-18, this 5-year-old company is run by 1 director.
Director Joshua E., appointed on 18 May 2018.
The company is categorised as "agents specialized in the sale of other particular products" (Standard Industrial Classification: 46180).
The last confirmation statement was filed on 2021-05-17 and the date for the following filing is 2022-05-31. Furthermore, the annual accounts were filed on 30 June 2020 and the next filing is due on 31 March 2022.
Office Address | 40d Seven Oaks Crescent |
Office Address2 | Bramcote |
Town | Nottingham |
Post code | NG9 3FW |
Country of origin | United Kingdom |
Registration Number | 11370053 |
Date of Incorporation | Fri, 18th May 2018 |
Industry | Agents specialized in the sale of other particular products |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Thu, 31st Mar 2022 (758 days after) |
Account last made up date | Tue, 30th Jun 2020 |
Next confirmation statement due date | Tue, 31st May 2022 (2022-05-31) |
Last confirmation statement dated | Mon, 17th May 2021 |
The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Joshua E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jane C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Joshua E.
Notified on | 21 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jane C.
Notified on | 14 June 2019 |
Ceased on | 21 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Martin C.
Notified on | 7 May 2019 |
Ceased on | 21 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joshua E.
Notified on | 18 May 2018 |
Ceased on | 14 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-05-31 | 2019-06-30 | 2020-06-30 |
Balance Sheet | |||
Current Assets | 91 409 | 91 409 | 106 685 |
Other | |||
Amount Specific Advance Or Credit Directors | 400 | 853 | 2 073 |
Amount Specific Advance Or Credit Made In Period Directors | 7 897 | 7 897 | 1 780 |
Amount Specific Advance Or Credit Repaid In Period Directors | 400 | 8 750 | 3 000 |
Creditors | 95 389 | 95 389 | 170 931 |
Fixed Assets | 11 063 | 11 063 | 33 088 |
Net Current Assets Liabilities | -3 980 | -3 980 | -64 246 |
Total Assets Less Current Liabilities | 7 083 | 7 083 | -31 158 |
Average Number Employees During Period | 1 | 4 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 5th March 2024. New Address: 4 Dannah Street Ripley DE5 3BD. Previous address: 40D Seven Oaks Crescent Bramcote Nottingham NG9 3FW United Kingdom filed on: 5th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy