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

A - Z Services (leicester) Limited


Founded in 1985, A - Z Services (leicester), classified under reg no. 01916249 is an active company. Currently registered at 2 Spinney Hill Road LE5 3GG, the company has been in the business for thirty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Ellen J., appointed on 26 June 2008. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Terence J., Patricia J. and others listed below. There were no ex secretaries.

A - Z Services (leicester) Limited Address / Contact

Office Address 2 Spinney Hill Road
Office Address2 Leicester
Town
Post code LE5 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916249
Date of Incorporation Thu, 23rd May 1985
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Ellen J.

Position: Director

Appointed: 26 June 2008

Terence J.

Position: Director

Resigned: 20 January 2020

Patricia J.

Position: Director

Resigned: 03 January 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Ellen J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Estate Of Terence J. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. The third one is Executor J., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ellen J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Estate Of Terence J.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
50,01-75% voting rights

Executor J.

Notified on 3 January 2019
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets131 247151 468132 067137 787163 176149 065130 469
Net Assets Liabilities53 174109 724104 798119 579130 525135 091 
Other
Average Number Employees During Period9987665
Creditors86 89852 57638 55130 33542 89225 15329 253
Fixed Assets5 4404 2795 4505 3924 1303 6445 171
Net Current Assets Liabilities47 734105 44599 348114 187126 395131 447 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3856 5535 8326 7356 1117 5356 300
Total Assets Less Current Liabilities53 174109 724104 798119 579130 525135 091 
Advances Credits Made In Period Directors   31 278   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 14th, March 2023
Free Download (4 pages)

Company search

Advertisements