A S North Limited DARTFORD


A S North started in year 1979 as Private Limited Company with registration number 01421691. The A S North company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Dartford at Charles Lake House Claire Causeway. Postal code: DA2 6QA.

At the moment there are 2 directors in the the firm, namely Alan P. and Hannah P.. In addition one secretary - Hannah P. - is with the company. At the moment there is 1 former director listed by the firm - Alan N., who left the firm on 21 November 2013. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

A S North Limited Address / Contact

Office Address Charles Lake House Claire Causeway
Office Address2 Crossways Business Park
Town Dartford
Post code DA2 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01421691
Date of Incorporation Mon, 21st May 1979
Industry Electrical installation
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Alan P.

Position: Director

Appointed: 17 March 2021

Hannah P.

Position: Director

Appointed: 15 February 2013

Hannah P.

Position: Secretary

Appointed: 31 March 2003

Alan N.

Position: Director

Resigned: 21 November 2013

Rona P.

Position: Secretary

Appointed: 08 April 1994

Resigned: 31 March 2003

Eva N.

Position: Secretary

Appointed: 29 May 1991

Resigned: 01 April 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Alan P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hannah P. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan P.

Notified on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Hannah P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth67 87568 63787 78298 308  
Balance Sheet
Cash Bank In Hand23 759     
Current Assets118 89591 48779 35384 09984 97893 976
Debtors91 63687 98773 35380 59981 47892 476
Net Assets Liabilities   98 308119 220128 800
Net Assets Liabilities Including Pension Asset Liability67 87568 63787 78298 308  
Other Debtors   9 567283346
Property Plant Equipment   16 14438 19437 693
Stocks Inventory3 5003 5006 0003 500  
Tangible Fixed Assets120 934127 29818 60216 144  
Total Inventories   3 5003 5001 500
Reserves/Capital
Called Up Share Capital100200200200  
Profit Loss Account Reserve67 77568 43733 84644 372  
Shareholder Funds67 87568 63787 78298 308  
Other
Accumulated Depreciation Impairment Property Plant Equipment   27 03437 02437 525
Average Number Employees During Period   555
Bank Borrowings   7 10031 41725 754
Bank Borrowings Overdrafts   67 02724 91719 754
Bank Overdrafts   59 92734 98743 696
Capital Commitments   4 152566566
Creditors   153 18530 64922 496
Creditors Due After One Year23 18920 3509 617   
Creditors Due Within One Year144 303126 188151 806153 185  
Finance Lease Liabilities Present Value Total   1 8365 7322 742
Fixed Assets 127 298169 852167 394189 444188 943
Increase From Depreciation Charge For Year Property Plant Equipment    9 990501
Investment Property   151 250151 250151 250
Investment Property Fair Value Model   151 250151 250 
Net Current Assets Liabilities-25 408-34 701-72 453-69 086-39 106-37 647
Number Shares Allotted 100100100  
Other Creditors   55 02737 92325 278
Other Taxation Social Security Payable   16 72020 34328 954
Par Value Share 111  
Property Plant Equipment Gross Cost   43 17875 218 
Provisions For Liabilities Balance Sheet Subtotal    469 
Provisions For Liabilities Charges4 4623 610    
Revaluation Reserve  53 73653 736  
Secured Debts31 40145 03662 09668 863  
Share Capital Allotted Called Up Paid25100100100  
Tangible Fixed Assets Additions 12 6142 500   
Tangible Fixed Assets Cost Or Valuation149 239161 85343 178   
Tangible Fixed Assets Depreciation28 30534 55524 57627 034  
Tangible Fixed Assets Depreciation Charged In Period 6 2503 0942 458  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 073   
Tangible Fixed Assets Disposals  24 911   
Tangible Fixed Assets Increase Decrease From Revaluations  53 736   
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -96 264   
Total Additions Including From Business Combinations Property Plant Equipment    32 040 
Total Assets Less Current Liabilities95 52692 59797 39998 308150 338151 296
Total Borrowings   68 86375 12775 183
Trade Creditors Trade Payables   12 57521 34024 704
Trade Debtors Trade Receivables   71 03281 19592 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, July 2023
Free Download (13 pages)

Company search