You are here: bizstats.co.uk > a-z index > A list > A- list

A-2-sea Solutions Limited ROMSEY


Founded in 1996, A-2-sea Solutions, classified under reg no. 03223673 is an active company. Currently registered at Unit 15 SO51 0HR, Romsey the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 1996-08-21 A-2-sea Solutions Limited is no longer carrying the name Blakedew Fifteen.

At the moment there are 3 directors in the the company, namely David C., Thomas L. and James G.. In addition one secretary - Maryann B. - is with the firm. At the moment 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.

A-2-sea Solutions Limited Address / Contact

Office Address Unit 15
Office Address2 Romsey Industrial Estate
Town Romsey
Post code SO51 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223673
Date of Incorporation Thu, 11th Jul 1996
Industry Other telecommunications activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Maryann B.

Position: Secretary

Appointed: 29 July 2020

David C.

Position: Director

Appointed: 29 July 2020

Thomas L.

Position: Director

Appointed: 29 July 2020

James G.

Position: Director

Appointed: 29 July 2020

Steven W.

Position: Director

Appointed: 15 April 2004

Resigned: 29 July 2020

Ian D.

Position: Director

Appointed: 05 January 2001

Resigned: 29 July 2020

Ian D.

Position: Secretary

Appointed: 28 April 2000

Resigned: 29 July 2020

Rodney M.

Position: Director

Appointed: 15 August 1996

Resigned: 05 January 2001

Rodney M.

Position: Secretary

Appointed: 13 August 1996

Resigned: 28 April 2000

James B.

Position: Director

Appointed: 13 August 1996

Resigned: 29 July 2020

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1996

Resigned: 13 August 1996

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 11 July 1996

Resigned: 13 August 1996

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Stephen F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Steven W. This PSC owns 25-50% shares. Moving on, there is Ian D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen F.

Notified on 29 July 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Steven W.

Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 25-50% shares

Ian D.

Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 25-50% shares

James B.

Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 25-50% shares

Company previous names

Blakedew Fifteen August 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 636 0771 098 922541 8461 164 7351 786 382845 4851 382 6883 045 731
Current Assets2 526 2882 086 5591 844 7593 400 1962 556 6362 270 8274 517 6226 465 547
Debtors392 074656 1031 216 4892 089 363689 0711 239 4832 756 1473 377 691
Net Assets Liabilities2 048 0311 752 6651 009 9551 118 3402 357 9852 567 2803 435 2135 718 292
Other Debtors37 299126 406114 626226 122110 94076 65581 999149 261
Property Plant Equipment150 206106 30568 216170 985475 262882 0721 327 8961 380 080
Total Inventories498 137331 53486 424146 09881 183185 859378 78742 125
Other
Accumulated Amortisation Impairment Intangible Assets      24 100 
Accumulated Depreciation Impairment Property Plant Equipment298 795348 231410 535470 019619 169816 3421 227 2341 492 643
Additions Other Than Through Business Combinations Property Plant Equipment 33 84324 215162 253453 427603 983615 716 
Average Number Employees During Period1716162228354349
Corporation Tax Payable387 716260 312      
Creditors626 639438 375901 1962 451 017913 289826 8192 217 9151 854 397
Fixed Assets   170 985716 4621 123 2721 316 604 
Future Minimum Lease Payments Under Non-cancellable Operating Leases277 603222 264169 328104 06038 172790 30575 125106 845
Increase From Amortisation Charge For Year Intangible Assets      24 100 
Increase From Depreciation Charge For Year Property Plant Equipment 77 74262 30459 484149 150197 173398 084435 540
Intangible Assets      216 900 
Intangible Assets Gross Cost      241 000 
Investments Fixed Assets    241 200241 200  
Investments In Group Undertakings    241 200241 200241 200 
Net Current Assets Liabilities1 899 6491 648 184943 563949 1791 643 3471 444 0082 299 7074 611 150
Other Creditors26 75622 916463 7241 730 475163 93547 5591 111 646852 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 306      
Other Disposals Property Plant Equipment 28 308      
Other Taxation Social Security Payable90 42871 029    597 914741 575
Property Plant Equipment Gross Cost449 001454 536478 751641 0041 094 4311 698 4142 555 1302 872 723
Provisions For Liabilities Balance Sheet Subtotal      192 390272 938
Taxation Social Security Payable 331 341267 347459 086350 393273 175685 005 
Total Additions Including From Business Combinations Intangible Assets      241 000 
Total Assets Less Current Liabilities2 049 8551 754 4891 011 7791 120 1642 359 8092 567 2803 627 6035 991 230
Trade Creditors Trade Payables121 73984 118170 125261 456398 961506 085508 355260 617
Trade Debtors Trade Receivables354 775529 6971 101 8631 863 241578 1311 162 828646 732111 284
Amounts Owed By Group Undertakings       75 697
Amounts Recoverable On Contracts      2 027 4163 041 449
Disposals Decrease In Depreciation Impairment Property Plant Equipment       170 131
Disposals Property Plant Equipment       170 131
Total Additions Including From Business Combinations Property Plant Equipment       487 724

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements