Amiga Properties Limited WIVELISCOMBE


Founded in 2006, Amiga Properties, classified under reg no. 05856618 is an active company. Currently registered at Unit 2 TA4 2PW, Wiveliscombe the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Gaye P. and Michael P.. In addition one secretary - Gaye P. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Amiga Properties Limited Address / Contact

Office Address Unit 2
Office Address2 Old Brewery Road
Town Wiveliscombe
Post code TA4 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856618
Date of Incorporation Fri, 23rd Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Gaye P.

Position: Director

Appointed: 23 June 2006

Gaye P.

Position: Secretary

Appointed: 23 June 2006

Michael P.

Position: Director

Appointed: 23 June 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 June 2006

Resigned: 23 June 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Gaye P. This PSC and has 25-50% shares. Another one in the PSC register is Michael P. This PSC owns 25-50% shares.

Gaye P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Michael P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 43547 636   
Current Assets70 10547 63693 131350 790410 437
Debtors7 6704 767   
Net Assets Liabilities978 5001 060 005   
Property Plant Equipment2 286 6262 315 600   
Other
Accrued Liabilities Deferred Income8644 301   
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 301726780780
Accumulated Depreciation Impairment Property Plant Equipment26 32227 348   
Amounts Owed To Directors1 303 4791 227 970   
Applicable Tax Rate1919   
Average Number Employees During Period 2222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 602 6451 602 645   
Corporation Tax Payable11 83412 991   
Creditors1 318 3451 240 9611 241 87548 66957 775
Current Tax For Period11 83412 991   
Deferred Tax Liabilities59 88662 736   
Depreciation Rate Used For Property Plant Equipment 33   
Fixed Assets 2 315 6002 354 7372 023 8942 083 301
Income Tax Expense Credit On Components Other Comprehensive Income3 8002 850   
Increase From Depreciation Charge For Year Property Plant Equipment 1 026   
Net Current Assets Liabilities-1 248 240-1 192 859-1 145 977306 608364 930
Net Deferred Tax Liability Asset59 88662 736   
Prepayments Accrued Income4 3764 767   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 7672 7674 48712 268
Profit Loss On Ordinary Activities Before Tax61 05767 346   
Property Plant Equipment Gross Cost2 312 9482 342 948   
Provisions For Liabilities Balance Sheet Subtotal 62 73668 43653 72268 885
Taxation Including Deferred Taxation Balance Sheet Subtotal59 88662 736   
Tax Expense Credit Applicable Tax Rate11 60112 796   
Tax Increase Decrease From Effect Capital Allowances Depreciation233195   
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 83412 991   
Total Assets Less Current Liabilities1 038 3861 122 7411 208 7602 330 5022 448 231
Total Increase Decrease From Revaluations Property Plant Equipment 30 000   
Trade Creditors Trade Payables2 168    
Trade Debtors Trade Receivables3 294    
Advances Credits Directors  29 63034 94238 804
Advances Credits Repaid In Period Directors   5 312 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements