Almington Ultimate started in year 2015 as Private Limited Company with registration number 09606499. The Almington Ultimate company has been functioning successfully for nine years now and its status is active. The firm's office is based in Princes Risborough at 5 Town Farm Barns. Postal code: HP27 9AD.
The firm has one director. Gary P., appointed on 29 September 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 10 ex directors - Steven R., David D. and others listed below. There were no ex secretaries.
Office Address | 5 Town Farm Barns |
Town | Princes Risborough |
Post code | HP27 9AD |
Country of origin | United Kingdom |
Registration Number | 09606499 |
Date of Incorporation | Sat, 23rd May 2015 |
Industry | Licensed carriers |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (90 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 6th Jun 2024 (2024-06-06) |
Last confirmation statement dated | Tue, 23rd May 2023 |
The list of PSCs who own or control the company consists of 9 names. As we researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gary P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary P.
Notified on | 29 September 2020 |
Ceased on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven R.
Notified on | 4 July 2019 |
Ceased on | 29 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David D.
Notified on | 28 January 2019 |
Ceased on | 4 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ashley T.
Notified on | 30 May 2018 |
Ceased on | 28 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cazacu L.
Notified on | 22 May 2018 |
Ceased on | 30 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 22 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rigby R.
Notified on | 5 December 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Keke C.
Notified on | 2 February 2017 |
Ceased on | 5 December 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 551 | 1 166 | 1 | 20 | 28 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 550 | 1 165 | 19 | 27 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 550 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023 filed on: 16th, January 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy