Allsaved Limited BILLINGSHURST


Allsaved started in year 2000 as Private Limited Company with registration number 04055633. The Allsaved company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Billingshurst at Unit 3 Trade Park. Postal code: RH14 9HP. Since 30th August 2000 Allsaved Limited is no longer carrying the name Dellvalley.

The firm has 3 directors, namely Ruth S., Harry W. and Tom S.. Of them, Tom S. has been with the company the longest, being appointed on 6 April 2010 and Ruth S. has been with the company for the least time - from 10 July 2017. At the moment there is 1 former director listed by the firm - Chistopher S., who left the firm on 17 January 2013. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Allsaved Limited Address / Contact

Office Address Unit 3 Trade Park
Office Address2 Stane Street
Town Billingshurst
Post code RH14 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055633
Date of Incorporation Fri, 18th Aug 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Ruth S.

Position: Director

Appointed: 10 July 2017

Harry W.

Position: Director

Appointed: 07 July 2016

Tom S.

Position: Director

Appointed: 06 April 2010

Ruth S.

Position: Secretary

Appointed: 01 May 2014

Resigned: 10 July 2017

Susan S.

Position: Secretary

Appointed: 21 August 2000

Resigned: 17 January 2013

Chistopher S.

Position: Director

Appointed: 21 August 2000

Resigned: 17 January 2013

Daniel D.

Position: Nominee Secretary

Appointed: 18 August 2000

Resigned: 21 August 2000

Daniel D.

Position: Nominee Director

Appointed: 18 August 2000

Resigned: 21 August 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Ruth S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tom S. This PSC owns 75,01-100% shares.

Ruth S.

Notified on 5 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tom S.

Notified on 18 August 2016
Nature of control: 75,01-100% shares

Company previous names

Dellvalley August 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand568 417809 771993 3011 131 268443 441
Current Assets1 088 7751 330 0451 749 4192 102 9901 227 253
Debtors515 158495 330732 068948 722726 345
Net Assets Liabilities828 2241 107 1721 005 5671 198 5261 110 504
Other Debtors29 03635 899169 253201 03190 565
Property Plant Equipment347 359383 539458 556464 819575 919
Total Inventories5 20024 94424 05023 00057 467
Other
Accrued Liabilities Deferred Income42 99683 141213 611779 637256 602
Accumulated Depreciation Impairment Property Plant Equipment75 522127 809194 469283 956214 803
Additions Other Than Through Business Combinations Property Plant Equipment 90 707174 36095 750432 822
Amounts Owed To Directors397392 179 
Amounts Owed To Group Undertakings Participating Interests    340 000
Amounts Owed To Other Related Parties Other Than Directors17 15839 41923 812263 48735 789
Average Number Employees During Period2329354055
Bank Borrowings Overdrafts  26 04262 500 
Corporation Tax Payable125 00384 732   
Creditors581 442579 113889 3181 853 490985 340
Current Tax For Period125 00367 776 39 242 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences21 5256 96517 1922 41150 642
Deferred Tax Liabilities26 46833 43350 62553 036103 678
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4806 085 168 300
Disposals Property Plant Equipment 2 24032 683 390 875
Finance Lease Liabilities Present Value Total  858858 
Fixed Assets  458 5561 201 1691 312 269
Increase Decrease In Current Tax From Adjustment For Prior Periods  -29 048 -117
Increase From Depreciation Charge For Year Property Plant Equipment 52 76772 74589 48799 147
Investments   736 350736 350
Investments Fixed Assets   736 350736 350
Investments In Group Undertakings   736 350736 350
Net Current Assets Liabilities507 333750 932860 101249 500241 913
Net Deferred Tax Liability Asset26 46833 43350 62553 036103 678
Number Shares Issued Fully Paid55100100100
Other Creditors  38 50737 649 
Other Taxation Social Security Payable197 237175 002345 540361 037242 763
Par Value Share 0000
Property Plant Equipment Gross Cost422 881511 348653 025748 775790 722
Provisions For Liabilities Balance Sheet Subtotal26 46833 43350 62553 036103 678
Tax Tax Credit On Profit Or Loss On Ordinary Activities146 52891 697-11 85641 65350 525
Total Assets Less Current Liabilities854 6921 140 6051 318 6571 450 6691 554 182
Total Current Tax Expense Credit 67 776-29 04839 242-117
Trade Creditors Trade Payables198 651207 249279 455385 792450 186
Trade Debtors Trade Receivables486 122459 431562 815747 691635 780
Advances Credits Directors39739273 566179718
Advances Credits Made In Period Directors 573 958213897
Advances Credits Repaid In Period Directors   73 958 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, December 2023
Free Download (12 pages)

Company search