A A Adams Limited KEMSING


Founded in 2004, A A Adams, classified under reg no. 05257043 is an active company. Currently registered at Unit 2 Lakeview Stables TN15 6NL, Kemsing the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 26, 2005 A A Adams Limited is no longer carrying the name Masterpoint Graphics.

There is a single director in the company at the moment - Mark A., appointed on 22 February 2005. In addition, a secretary was appointed - Patricia A., appointed on 22 February 2005. As of 27 April 2024, our data shows no information about any ex officers on these positions.

A A Adams Limited Address / Contact

Office Address Unit 2 Lakeview Stables
Office Address2 Lower St Clere
Town Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05257043
Date of Incorporation Tue, 12th Oct 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Mark A.

Position: Director

Appointed: 22 February 2005

Patricia A.

Position: Secretary

Appointed: 22 February 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 12 October 2004

Resigned: 22 February 2005

Lesley G.

Position: Nominee Director

Appointed: 12 October 2004

Resigned: 22 February 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Mark A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Masterpoint Graphics April 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 94123 517       
Balance Sheet
Cash Bank On Hand  9785 321     
Current Assets104 162478 491351 170380 545594 86759 575121 627106 659267 207
Debtors32 4027 4915554 056     
Net Assets Liabilities     47 41347 60931 04141 727
Other Debtors   832     
Property Plant Equipment  7 6646 131     
Stocks Inventory71 760471 000       
Tangible Fixed Assets2 8602 288       
Total Inventories  349 637371 168     
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve22 94023 516       
Shareholder Funds22 94123 517       
Other
Amount Specific Advance Or Credit Directors     9 93524 62732 318231 666
Amount Specific Advance Or Credit Repaid In Period Directors      15 43856 945204 248
Amount Specific Advance Or Credit Made In Period Directors      50 000  
Accumulated Depreciation Impairment Property Plant Equipment  17 46118 994     
Average Number Employees During Period  44 3322
Balances Amounts Owed To Related Parties  66 75068 041     
Creditors  328 426345 605557 6237 02845 92232 54521 667
Creditors Due Within One Year84 081457 262       
Fixed Assets   6 1314 90521 56123 69732 80530 605
Increase From Depreciation Charge For Year Property Plant Equipment   1 533     
Net Current Assets Liabilities20 08121 22922 74434 94037 24432 88069 83430 78132 789
Number Shares Allotted 1       
Other Creditors  301 669340 512     
Other Taxation Social Security Payable  4 4174 094     
Par Value Share 1       
Property Plant Equipment Gross Cost  25 125      
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation17 135        
Tangible Fixed Assets Depreciation14 27514 847       
Total Assets Less Current Liabilities22 94123 51730 40841 07142 14954 44193 53163 58663 394
Trade Creditors Trade Payables  22 340999     
Trade Debtors Trade Receivables  5553 224     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements