Atsource Foods Limited LEATHERHEAD


Founded in 2003, Atsource Foods, classified under reg no. 04772374 is an active company. Currently registered at Wesley House KT22 7AH, Leatherhead the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 20, 2014 Atsource Foods Limited is no longer carrying the name Atsource Foods (spain).

There is a single director in the company at the moment - James S., appointed on 7 July 2003. In addition, a secretary was appointed - James S., appointed on 31 October 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atsource Foods Limited Address / Contact

Office Address Wesley House
Office Address2 Bull Hill
Town Leatherhead
Post code KT22 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04772374
Date of Incorporation Wed, 21st May 2003
Industry
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

James S.

Position: Secretary

Appointed: 31 October 2014

James S.

Position: Director

Appointed: 07 July 2003

Alan J.

Position: Director

Appointed: 22 August 2012

Resigned: 30 October 2014

Jeronimo H.

Position: Director

Appointed: 22 August 2012

Resigned: 24 June 2014

Richard K.

Position: Secretary

Appointed: 01 March 2012

Resigned: 31 October 2014

Jose R.

Position: Director

Appointed: 16 December 2009

Resigned: 24 June 2014

Karen T.

Position: Secretary

Appointed: 06 May 2005

Resigned: 01 March 2012

Michael D.

Position: Secretary

Appointed: 07 July 2003

Resigned: 06 May 2005

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 07 July 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2003

Resigned: 07 July 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is James S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James S.

Notified on 21 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atsource Foods (spain) June 20, 2014
Atsource Foods September 24, 2013
Rodenas Foods Uk June 4, 2010
Fresh Direct October 12, 2009
Prismpoint October 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 48670 032       
Balance Sheet
Cash Bank On Hand 8 24935 50022 4589 24447 52795 813298 796113 415
Current Assets6 03081 75683 181340 198389 718156 018109 011392 799113 415
Debtors 73 50647 681317 739380 474108 49113 19894 003 
Net Assets Liabilities 70 03289 946261 803238 346131 36541 1278 423221 421
Property Plant Equipment 17 41119 56015 6995 3551 70872 18447 63324 242
Cash Bank In Hand6 0308 250       
Net Assets Liabilities Including Pension Asset Liability25 48670 032       
Tangible Fixed Assets19 63117 411       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve26 48669 032       
Shareholder Funds25 48670 032       
Other
Version Production Software  1111111
Accumulated Depreciation Impairment Property Plant Equipment 9 20617 20331 15438 54842 97939 31669 29494 780
Additions Other Than Through Business Combinations Property Plant Equipment  10 14510 09048378483 0865 6472 095
Average Number Employees During Period    11111
Creditors 29 13412 794105 094166 70737 14152 868248 239252 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment    856 16 273220 
Disposals Property Plant Equipment    3 423 16 273220 
Fixed Assets19 63117 41119 56026 69916 35512 70883 23458 683535 267
Increase From Depreciation Charge For Year Property Plant Equipment  7 99713 9518 2504 43112 60930 19825 486
Investments   11 00011 00011 00011 05011 050511 025
Investments Fixed Assets   11 00011 00011 00011 05011 050511 025
Net Current Assets Liabilities45 11752 62170 387235 104223 011118 87756 143144 560138 640
Number Shares Allotted   1 0001 0001 0001 0001 0001 000
Other Investments Other Than Loans   11 00011 00011 00011 05011 050511 025
Property Plant Equipment Gross Cost 26 61736 76246 85343 90344 687111 500116 927119 022
Provisions For Liabilities Balance Sheet Subtotal    1 0202202202204 606
Total Assets Less Current Liabilities25 48670 03289 946261 803239 366131 585139 377203 243396 627
Creditors Due Within One Year51 14729 135       
Tangible Fixed Assets Additions 4 443       
Tangible Fixed Assets Cost Or Valuation22 17426 617       
Tangible Fixed Assets Depreciation2 5439 206       
Tangible Fixed Assets Depreciation Charged In Period 6 663       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, October 2016
Free Download (8 pages)

Company search

Advertisements