You are here: bizstats.co.uk > a-z index > A list > A3 list

A3m Designs Limited FAREHAM


A3m Designs Limited is a private limited company located at C/O Casson Beckman Murrills House 48 East Street, Portchester, Fareham PO16 9XS. Its net worth is estimated to be around 74061 pounds, and the fixed assets belonging to the company amount to 146950 pounds. Incorporated on 2002-07-02, this 21-year-old company is run by 1 director.
Director Christopher W., appointed on 01 May 2019.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH records there was a change of name on 2003-08-27 and their previous name was A3M (Hayling Island) Limited.
The latest confirmation statement was filed on 2023-07-02 and the date for the subsequent filing is 2024-07-16. Likewise, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

A3m Designs Limited Address / Contact

Office Address C/o Casson Beckman Murrills House 48 East Street
Office Address2 Portchester
Town Fareham
Post code PO16 9XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475416
Date of Incorporation Tue, 2nd Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 May 2019

Linda G.

Position: Director

Appointed: 31 August 2004

Resigned: 01 May 2019

Kenneth G.

Position: Director

Appointed: 31 August 2004

Resigned: 01 May 2019

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 02 July 2002

Resigned: 05 July 2002

Linda G.

Position: Secretary

Appointed: 02 July 2002

Resigned: 01 May 2019

Steve H.

Position: Director

Appointed: 02 July 2002

Resigned: 31 August 2004

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Windust Holdings Limited from Fareham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Linda G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kenneth G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Windust Holdings Limited

Murrills House 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11379716
Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda G.

Notified on 2 July 2016
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Kenneth G.

Notified on 2 July 2016
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A3m (hayling Island) August 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth74 06149 27451 11852 51153 736      
Balance Sheet
Cash Bank In Hand8 722521385 478186      
Cash Bank On Hand    1866915713 06636 06312 18011 225
Current Assets75 18547 51448 83453 65487 39592 95965 700125 669136 872125 343234 114
Debtors60 00338 70938 24337 32175 97976 01358 61393 95785 14888 463191 260
Net Assets Liabilities    53 73691 37270 86918 51424 38921 8291 439
Net Assets Liabilities Including Pension Asset Liability74 06149 27451 11852 51153 736      
Other Debtors    15 37524 85814 15728 51140 38831 33025 364
Property Plant Equipment    62 09898 24178 97263 37146 903126 28896 469
Stocks Inventory6 4608 28410 55310 85511 230      
Tangible Fixed Assets146 950160 349126 57892 71662 098      
Total Inventories    11 23016 8776 93018 64615 66124 70031 629
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve73 96149 17451 01852 41153 636      
Shareholder Funds74 06149 27451 11852 51153 736      
Other
Accumulated Depreciation Impairment Property Plant Equipment    225 771257 371278 359248 127266 672209 874244 929
Average Number Employees During Period     6666910
Bank Borrowings Overdrafts    17 26018 00211 727 40 83395 27964 529
Bank Overdrafts    17 26018 00211 727    
Creditors    92 96299 82863 196149 88640 83395 27964 529
Creditors Due After One Year56 94142 547         
Creditors Due Within One Year79 334109 591113 51786 66992 962      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 081 47 621 65 851 
Disposals Property Plant Equipment     4 081 65 338 65 851 
Increase From Depreciation Charge For Year Property Plant Equipment     35 6817 0313 4324 58819 09627 098
Net Current Assets Liabilities-4 149-62 077-64 683-33 015-5 567-6 8692 504-24 21719 864-7-15 089
Number Shares Allotted 100100100100      
Other Creditors    14 09919 3575 31811 1103 54012 35242 281
Other Taxation Social Security Payable    20 72411 34110 91815 61831 4668 93623 516
Par Value Share 1111      
Property Plant Equipment Gross Cost    287 869355 612357 331311 498313 575336 162341 398
Provisions For Liabilities Balance Sheet Subtotal    2 79513 25910 6073 7691 5459 17315 412
Provisions For Liabilities Charges11 7996 45110 7777 1902 795      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      13 95713 95713 957-10 0437 957
Secured Debts82 15487 58046 114 17 260      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 55 0242 6551 5065 092      
Tangible Fixed Assets Cost Or Valuation243 796295 353294 778291 999287 869      
Tangible Fixed Assets Depreciation96 846135 004168 200199 283225 771      
Tangible Fixed Assets Depreciation Charged In Period 41 62536 42635 00835 710      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 4673 2303 9259 222      
Tangible Fixed Assets Disposals 3 4673 2304 2859 222      
Total Additions Including From Business Combinations Property Plant Equipment     2 0401 71919 5052 077118 4385 236
Total Assets Less Current Liabilities142 80198 27261 89559 70156 53191 37281 47620 70566 767126 28181 380
Total Increase Decrease From Revaluations Property Plant Equipment     69 784   -30 000 
Trade Creditors Trade Payables    40 87951 12835 23365 53650 55640 76678 337
Trade Debtors Trade Receivables    60 60451 15544 45640 26244 76057 133165 896
Advances Credits Directors10 6544 17411 94010 7524 565      
Advances Credits Made In Period Directors76 63158 75548 12449 930       
Advances Credits Repaid In Period Directors85 99852 27555 89048 742       
Amounts Owed To Group Undertakings       50 88722 27927 91472 003

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 Fri, 31st Mar 2023
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements