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

A - Comm Ltd LLANFAIRPWLL


A - Comm started in year 2001 as Private Limited Company with registration number 04305648. The A - Comm company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Llanfairpwll at Tyddyn. Postal code: LL61 5BX. Since Wed, 28th Nov 2001 A - Comm Ltd is no longer carrying the name Ashcraft.

The firm has one director. Richard W., appointed on 1 July 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline W. who worked with the the firm until 5 April 2016.

This company operates within the LL61 5BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1082543 . It is located at The Old Coal Yard, Llanddaniel, Gaerwen with a total of 6 carsand 2 trailers.

A - Comm Ltd Address / Contact

Office Address Tyddyn
Office Address2 Penmynydd
Town Llanfairpwll
Post code LL61 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305648
Date of Incorporation Tue, 16th Oct 2001
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Richard W.

Position: Director

Appointed: 01 July 2021

Jacqueline W.

Position: Director

Appointed: 18 October 2017

Resigned: 01 September 2022

Jacqueline W.

Position: Director

Appointed: 16 October 2001

Resigned: 05 April 2016

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 18 October 2001

Richard W.

Position: Director

Appointed: 16 October 2001

Resigned: 01 September 2022

Jacqueline W.

Position: Secretary

Appointed: 16 October 2001

Resigned: 05 April 2016

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 18 October 2001

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Richard W. This PSC has significiant influence or control over the company,. Another one in the PSC register is R P W Utilities Ltd that entered Llanfairpwllgwyngyll, Wales as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 1 October 2022
Nature of control: significiant influence or control

R P W Utilities Ltd

2 Tyn Cae, Ffordd Penmynydd, Llanfairpwllgwyngyll, Anglesey, LL61 6UX, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline W.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ashcraft November 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth206 319210 845226 321       
Balance Sheet
Cash Bank In Hand39 01737 0011 000       
Cash Bank On Hand  1 0001 00013 12667 10030 525142 56027 033 
Current Assets93 83856 58868 87664 343107 868128 874118 211242 036135 73551 280
Debtors54 82119 58767 87663 34394 74261 77487 68699 476108 70251 280
Net Assets Liabilities  226 321194 928387 418538 213576 198516 487438 205197 334
Property Plant Equipment  368 347391 151500 156645 570676 317635 497616 375 
Tangible Fixed Assets242 672306 020368 347       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve206 219210 745226 221       
Shareholder Funds206 319210 845226 321       
Other
Accumulated Depreciation Impairment Property Plant Equipment  225 167267 400303 731360 492434 849505 786568 239540 598
Average Number Employees During Period   1   888
Bank Borrowings Overdrafts  16 20916 614     20 328
Bank Overdrafts  16 20916 614     20 328
Corporation Tax Payable     5 12817 69514 2359 539 
Creditors  171 357164 588129 435106 44565 148213 322187 584279 484
Creditors Due Within One Year130 191151 763210 902       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 37119 35515 0603 7964 7059 30321 932
Disposals Property Plant Equipment   23 13054 07627 96026 9809 54033 31768 773
Dividends Paid   10 00081 15083 30066 80095 000124 00025 000
Finance Lease Liabilities Present Value Total  171 357164 588129 435106 44565 148963 9 694
Increase From Depreciation Charge For Year Property Plant Equipment   43 60455 68671 82178 15375 64271 75654 006
Net Current Assets Liabilities-36 353-95 175-142 026-31 63516 697-912-34 97194 3129 414-228 204
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Remaining Borrowings       212 359187 584145 112
Par Value Share 111111111
Prepayments  250250250750750750750750
Profit Loss   -21 393273 540234 095104 78535 28945 718-215 871
Property Plant Equipment Gross Cost  593 514658 551803 8871 006 0621 111 1661 141 2831 184 6141 194 159
Recoverable Value-added Tax        17 9037 872
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 112 589120 741       
Tangible Fixed Assets Cost Or Valuation408 684492 007593 514       
Tangible Fixed Assets Depreciation166 012185 987225 167       
Tangible Fixed Assets Depreciation Charged In Period 34 35841 104       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 3831 924       
Tangible Fixed Assets Disposals 29 26619 234       
Total Additions Including From Business Combinations Property Plant Equipment   88 167199 412230 135132 08439 65776 64878 318
Total Assets Less Current Liabilities206 319210 845226 321359 516516 853644 658641 346729 809625 789352 140
Trade Creditors Trade Payables  6 3362 0205 8202 54526 56816 61736 85617 822
Trade Debtors Trade Receivables  67 62663 09394 49261 02486 93698 72690 04933 119

Transport Operator Data

The Old Coal Yard
Address Llanddaniel
City Gaerwen
Post code LL60 6HE
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements