Ag Consultancy & Apps Ltd WINDSOR


Founded in 2007, Ag Consultancy & Apps, classified under reg no. 06335830 is an active company. Currently registered at 9 Cedar Court SL4 3QA, Windsor the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd February 2015 Ag Consultancy & Apps Ltd is no longer carrying the name Arch Gratia Consultancy Services.

The company has one director. Francis M., appointed on 7 August 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Nicholas C. and who left the the company on 7 February 2024. In addition, there is one former secretary - Ganesh J. who worked with the the company until 23 September 2008.

Ag Consultancy & Apps Ltd Address / Contact

Office Address 9 Cedar Court
Office Address2 Birchington Road
Town Windsor
Post code SL4 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06335830
Date of Incorporation Tue, 7th Aug 2007
Industry Business and domestic software development
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Francis M.

Position: Director

Appointed: 07 August 2007

Nicholas C.

Position: Director

Appointed: 14 July 2014

Resigned: 07 February 2024

Ganesh J.

Position: Secretary

Appointed: 07 August 2007

Resigned: 23 September 2008

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Bindu B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Francis M. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Nicholas C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Bindu B.

Notified on 5 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Francis M.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Nicholas C.

Notified on 5 February 2020
Ceased on 7 February 2024
Nature of control: 25-50% shares

Company previous names

Arch Gratia Consultancy Services February 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-12-312021-12-312022-12-31
Net Worth41 346160 538267 478251 593      
Balance Sheet
Cash Bank In Hand64 595230 60275 053127 431      
Cash Bank On Hand   127 431301 24019 826310 257422 458428 272261 435
Current Assets76 876295 576432 073434 355785 761787 674976 5581 296 7111 604 0051 494 608
Debtors12 28164 974357 020306 924484 521767 848666 301874 2531 175 7331 233 173
Intangible Fixed Assets  20 00015 000      
Net Assets Liabilities   251 593253 390249 749649 4691 028 5111 142 001776 103
Net Assets Liabilities Including Pension Asset Liability 160 538267 478251 593      
Other Debtors   5 0523 44997 53825 46027 57025 56154 576
Property Plant Equipment   11 7749 89115 34522 64028 99823 82028 592
Tangible Fixed Assets7161 3769 54711 774      
Reserves/Capital
Called Up Share Capital100100111111      
Profit Loss Account Reserve41 246160 438267 367251 482      
Shareholder Funds41 346160 538267 478251 593      
Other
Accumulated Amortisation Impairment Intangible Assets   10 00015 00020 00055 000115 000205 000355 000
Accumulated Depreciation Impairment Property Plant Equipment   8 70011 99717 11124 65734 32342 26351 794
Average Number Employees During Period    101521222430
Bank Borrowings    300 000235 228163 617220 885599 328874 798
Bank Borrowings Overdrafts    225 000163 63785 20899 328426 828634 412
Creditors   207 181225 000163 63785 20899 328426 828634 412
Creditors Due Within One Year36 246136 414192 233207 181      
Fixed Assets 1 37629 54726 77419 89120 345292 640538 998743 8201 198 592
Increase From Amortisation Charge For Year Intangible Assets    5 0005 00035 00060 00090 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment    3 2975 1147 5469 6667 9409 531
Intangible Assets   15 00010 0005 000270 000510 000720 0001 170 000
Intangible Assets Gross Cost   25 00025 00025 000325 000625 000925 0001 525 000
Intangible Fixed Assets Additions  25 000       
Intangible Fixed Assets Aggregate Amortisation Impairment  5 00010 000      
Intangible Fixed Assets Amortisation Charged In Period  5 0005 000      
Intangible Fixed Assets Cost Or Valuation  25 000       
Net Current Assets Liabilities40 630159 162239 840227 174460 477395 956446 337594 351829 528217 353
Number Shares Allotted 1001111      
Other Creditors   119 255145 931201 103267 752310 833365 334308 178
Other Taxation Social Security Payable   82 87681 38791 691179 741236 15888 251332 002
Par Value Share 111      
Property Plant Equipment Gross Cost   20 47421 88832 45647 29763 32166 08380 386
Provisions For Liabilities Balance Sheet Subtotal   2 3551 9782 9154 3005 5104 5205 430
Provisions For Liabilities Charges  1 9092 355      
Share Capital Allotted Called Up Paid1001001111      
Tangible Fixed Assets Additions 1 11911 3536 152      
Tangible Fixed Assets Cost Or Valuation1 8502 96914 32220 474      
Tangible Fixed Assets Depreciation1 1341 5934 7758 700      
Tangible Fixed Assets Depreciation Charged In Period 4593 1823 925      
Total Additions Including From Business Combinations Intangible Assets      300 000300 000300 000600 000
Total Additions Including From Business Combinations Property Plant Equipment    1 41410 56814 84116 0242 76214 303
Total Assets Less Current Liabilities41 346160 538269 387253 948480 368416 301738 9771 133 3491 573 3481 415 945
Trade Creditors Trade Payables   5 05022 96627 3334 31933 812148 392396 689
Trade Debtors Trade Receivables   301 872481 072670 310640 841846 6831 150 1721 178 597

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Monday 5th February 202461.00 GBP
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements