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

A & M Ceramics Limited ST HELENS


Founded in 2003, A & M Ceramics, classified under reg no. 04853551 is an active company. Currently registered at Unit 4 Ketterer Court WA9 3AH, St Helens the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Andrew F. and Mark F.. In addition one secretary - Lisa S. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

A & M Ceramics Limited Address / Contact

Office Address Unit 4 Ketterer Court
Office Address2 Off Jackson Street
Town St Helens
Post code WA9 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04853551
Date of Incorporation Fri, 1st Aug 2003
Industry Floor and wall covering
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 01 August 2003

Andrew F.

Position: Director

Appointed: 01 August 2003

Mark F.

Position: Director

Appointed: 01 August 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Mark F. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Andrew F.

Notified on 2 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew F.

Notified on 1 July 2016
Ceased on 2 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   235 706243 618308 179286 130
Current Assets266 516347 300307 462404 969405 853525 574436 691
Debtors   167 263159 235210 395143 561
Net Assets Liabilities274 757330 334417 457573 381687 382827 992905 184
Other Debtors   10 2739 94412 23620 148
Property Plant Equipment   164 483161 503159 268211 510
Total Inventories   2 0003 0007 0007 000
Other
Accrued Liabilities   2 3232 4412 5512 315
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 330-1 343-1 945-2 323   
Accumulated Depreciation Impairment Property Plant Equipment   30 65133 63135 86629 393
Additions Other Than Through Business Combinations Property Plant Equipment      57 540
Average Number Employees During Period6765666
Bank Borrowings   77 19371 16664 052 
Creditors94 72488 31490 84281 79372 34264 05243 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -11 771
Disposals Property Plant Equipment      -11 771
Dividend Per Share Interim   4 60017 30024 36436 615
Dividends Paid On Shares Interim   46 00034 60048 72873 230
Finance Lease Liabilities Present Value Total   3 4241 1761 177 
Financial Assets    300 000300 000300 000
Fixed Assets163 486161 112268 455364 483461 503459 268511 510
Increase From Depreciation Charge For Year Property Plant Equipment    2 9802 2355 298
Net Current Assets Liabilities207 325258 879241 789293 014298 221432 776393 674
Number Shares Issued Fully Paid   2222
Other Creditors   2 1416371 7911 397
Other Inventories   2 0003 0007 0007 000
Par Value Share    111
Prepayments   2 9601 8951 9041 574
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5772 960   
Property Plant Equipment Gross Cost   195 134195 134195 134240 903
Taxation Social Security Payable   44 66934 50840 49716 465
Total Assets Less Current Liabilities370 811419 991510 244657 497759 724892 044905 184
Total Borrowings   81 79372 34264 052 
Trade Creditors Trade Payables   56 42161 32240 54222 840
Trade Debtors Trade Receivables   154 030147 396196 255121 839
Director Remuneration   24 90525 00025 14025 140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, August 2023
Free Download (13 pages)

Company search

Advertisements