Asahi Photo Limited BRENTFORD


Asahi Photo started in year 2002 as Private Limited Company with registration number 04438528. The Asahi Photo company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Brentford at 6 Albany Parade. Postal code: TW8 0JW.

There is a single director in the company at the moment - Peter E., appointed on 16 May 2002. In addition, a secretary was appointed - Peter E., appointed on 16 May 2002. As of 21 May 2024, there was 1 ex director - Pramath P.. There were no ex secretaries.

Asahi Photo Limited Address / Contact

Office Address 6 Albany Parade
Office Address2 High Street
Town Brentford
Post code TW8 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438528
Date of Incorporation Tue, 14th May 2002
Industry Repair of personal and household goods n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Peter E.

Position: Director

Appointed: 16 May 2002

Peter E.

Position: Secretary

Appointed: 16 May 2002

Pramath P.

Position: Director

Appointed: 16 May 2002

Resigned: 26 May 2023

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 16 May 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 16 May 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Peter E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pramath P. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter E.

Notified on 14 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pramath P.

Notified on 14 May 2016
Ceased on 3 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-22 660-25 036        
Balance Sheet
Cash Bank In Hand34916 866        
Cash Bank On Hand 16 8666552 2271 45710 52921 5219 2013 820 
Current Assets36 01059 11650 519101 87862 68051 15747 76039 47953 67059 708
Debtors3 7112 00010 73959 1492 2381 8721 897157 53020 708 
Net Assets Liabilities -25 036-39 492-16 517-4 43318 16829 199-13 61940 76643 525
Net Assets Liabilities Including Pension Asset Liability-22 660-25 036        
Other Debtors 2 00010 73959 14924 2521 8729 63327620 708 
Property Plant Equipment  725844301622 
Stocks Inventory31 95040 250        
Total Inventories 40 25039 12540 50236 97138 75639 12539 12529 142 
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve-22 662-25 038        
Shareholder Funds-22 660-25 036        
Other
Accruals Deferred Income2 7003 150        
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 1503 1503 150     375
Accumulated Depreciation Impairment Property Plant Equipment 17 42417 44217 45617 47017 48417 49817 512  
Average Number Employees During Period  33 22222
Bank Borrowings Overdrafts 34 88217 63418 49218 75418 00125 00025 00024 878 
Creditors 81 00286 9337 73945 48233 01925 00025 00069 56081 275
Creditors Due Within One Year55 97081 002        
Increase From Depreciation Charge For Year Property Plant Equipment  18141414    
Net Current Assets Liabilities-19 960-21 886-36 414-5 686-4 47718 138-7 67411 36515 89021 567
Number Shares Allotted 2        
Other Creditors 2 344  4 3505 7006 9004 5734 525 
Other Taxation Social Security Payable 5 8944 34212 0086 3247 8327 8546 4202 293 
Par Value Share 1        
Property Plant Equipment Gross Cost 17 42417 51417 51417 51417 51417 51417 514  
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation17 424         
Tangible Fixed Assets Depreciation17 424         
Total Additions Including From Business Combinations Property Plant Equipment  90       
Total Assets Less Current Liabilities-19 960-21 886-36 342-5 628-4 43318 168-7 658-6 42015 88821 163
Trade Creditors Trade Payables 37 88264 95777 06416 0541 48637 92529 87262 742 
Fixed Assets        2404

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Capital declared on November 29, 2023: 5.00 GBP
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements