A K Developments Anglesey Ltd PENTRAETH


A K Developments Anglesey started in year 2002 as Private Limited Company with registration number 04373081. The A K Developments Anglesey company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Pentraeth at Unit 6. Postal code: LL75 8LJ.

There is a single director in the firm at the moment - Adrian J., appointed on 13 February 2002. In addition, a secretary was appointed - Adrian J., appointed on 13 February 2002. As of 29 April 2024, there was 1 ex director - Kevin H.. There were no ex secretaries.

A K Developments Anglesey Ltd Address / Contact

Office Address Unit 6
Office Address2 Pentraeth Industrial Estate
Town Pentraeth
Post code LL75 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373081
Date of Incorporation Wed, 13th Feb 2002
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Adrian J.

Position: Director

Appointed: 13 February 2002

Adrian J.

Position: Secretary

Appointed: 13 February 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 13 February 2002

Resigned: 19 February 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 13 February 2002

Resigned: 19 February 2002

Kevin H.

Position: Director

Appointed: 13 February 2002

Resigned: 30 September 2021

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Rhian J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Prysan Ltd that entered Pentraeth, Wales as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rhian J.

Notified on 19 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Prysan Ltd

Unit 6 Pentraeth Industrial Estate, Pentraeth, Anglesey, LL75 8LJ, Wales

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 13642263
Notified on 19 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adrian J.

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

Kevin J.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 3942 22319 59044 639       
Balance Sheet
Cash Bank In Hand1 7261 1931 02436 987       
Cash Bank On Hand   36 98745 8377 49637 4832 715137 80639 23325 924
Current Assets143 19649 35354 25468 632110 026136 328262 950207 522435 052510 813401 011
Debtors136 47043 16048 23026 64559 18998 832220 467199 807292 246466 580370 087
Net Assets Liabilities   44 63978 943125 388193 598157 362316 596347 846284 003
Other Debtors     1 865     
Property Plant Equipment   324 733300 106323 441327 405339 043326 068323 300 
Stocks Inventory5 0005 0005 0005 000       
Tangible Fixed Assets299 703289 604313 395324 733       
Total Inventories   5 0005 00030 0005 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve35 2942 12319 49044 539       
Shareholder Funds35 3942 22319 59044 639       
Other
Accumulated Depreciation Impairment Property Plant Equipment   207 002218 646232 424246 290261 188274 447286 745302 442
Amounts Owed By Group Undertakings         133 333108 333
Average Number Employees During Period    16231423232023
Bank Borrowings Overdrafts   10660931 2887 46941 6524 05517 10663 603
Creditors   204 609175 432162 160150 687145 173280 374247 796241 722
Creditors Due Within One Year407 505336 734348 059348 726       
Disposals Property Plant Equipment    13 5005 00012 0008 417 12 000 
Finance Lease Liabilities Present Value Total   63 10741 54859 03254 37055 80030 68427 63834 616
Increase From Depreciation Charge For Year Property Plant Equipment    11 64413 77813 86614 89813 25912 29815 697
Net Current Assets Liabilities-264 309-287 381-293 805-280 094-45 731-35 89316 880-36 508270 902272 342159 289
Number Shares Allotted 100100100       
Other Creditors   141 502133 884103 12896 31789 373249 690220 158179 253
Other Taxation Social Security Payable   29 63933 37024 00037 40742 93684 38258 41418 421
Par Value Share 111       
Property Plant Equipment Gross Cost   531 735518 752555 865573 695600 231600 515610 045212 600
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 19 00159 32333 890       
Tangible Fixed Assets Cost Or Valuation465 230467 031505 395531 735       
Tangible Fixed Assets Depreciation165 527177 427192 000207 002       
Tangible Fixed Assets Depreciation Charged In Period 11 90014 57315 002       
Tangible Fixed Assets Disposals 17 20020 9597 550       
Total Additions Including From Business Combinations Property Plant Equipment    51742 11329 83034 95328421 53030 980
Total Assets Less Current Liabilities35 3942 22319 590249 248254 375287 548344 285302 535596 970595 642497 872
Trade Creditors Trade Payables   61 52987 89383 048166 035109 23747 297109 741106 488
Trade Debtors Trade Receivables   26 64559 18996 967220 467199 807292 246333 247261 754

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements