You are here: bizstats.co.uk > a-z index > A list > A4 list

A4cs Limited EPSOM


A4cs started in year 1997 as Private Limited Company with registration number 03476829. The A4cs company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Epsom at C/o Bda Associates Limited Global House. Postal code: KT18 5AD.

There is a single director in the firm at the moment - Gary B., appointed on 5 December 1997. In addition, a secretary was appointed - Pauline B., appointed on 5 December 1997. As of 25 April 2024, our data shows no information about any ex officers on these positions.

A4cs Limited Address / Contact

Office Address C/o Bda Associates Limited Global House
Office Address2 1 Ashley Avenue
Town Epsom
Post code KT18 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476829
Date of Incorporation Fri, 5th Dec 1997
Industry specialised design activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Pauline B.

Position: Secretary

Appointed: 05 December 1997

Gary B.

Position: Director

Appointed: 05 December 1997

Hallmark Secretaries Limited

Position: Corporate Secretary

Appointed: 05 December 1997

Resigned: 05 December 1997

Hallmark Registrars Limited

Position: Corporate Director

Appointed: 05 December 1997

Resigned: 05 December 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Gary B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth3 6867 511-1 0993 729      
Balance Sheet
Cash Bank In Hand 3 627 1 914      
Cash Bank On Hand   1 9147201 598 59569 
Current Assets4 5855 05913 94512 7177 9526 6712 380595701
Debtors4 5851 4324 0321 295 130  11
Other Debtors        11
Property Plant Equipment   2 6251 9691 4771 107831623467
Stocks Inventory  9 9139 508      
Tangible Fixed Assets5 7264 2953 5002 625      
Total Inventories   9 5087 2324 9432 380   
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve3 5867 411-1 1993 629      
Shareholder Funds3 6867 511-1 0993 729      
Other
Accumulated Depreciation Impairment Property Plant Equipment   31 65732 31332 80533 17533 45133 65933 815
Average Number Employees During Period    111111
Bank Borrowings Overdrafts      3 529  413
Creditors   11 6139 71719 05826 96133 90140 29743 069
Creditors Due Within One Year6 6251 84318 54411 613      
Increase From Depreciation Charge For Year Property Plant Equipment    656492370276208156
Net Current Assets Liabilities-2 0403 216-4 5991 104-1 765-12 387-24 581-33 842-39 727-43 068
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   10 3608 47818 73723 43233 90140 29742 656
Other Taxation Social Security Payable   1 2531 239321    
Par Value Share 111111111
Property Plant Equipment Gross Cost   34 28234 28234 28234 28234 28234 28234 282
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions  372       
Tangible Fixed Assets Cost Or Valuation33 91033 91034 282       
Tangible Fixed Assets Depreciation28 18429 61530 78231 657      
Tangible Fixed Assets Depreciation Charged In Period 1 4311 167875      
Total Additions Including From Business Combinations Property Plant Equipment          
Total Assets Less Current Liabilities3 6867 511-1 0993 729204-10 910-23 474-33 011-39 104-42 601
Trade Debtors Trade Receivables   1 295 130    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 30th, January 2024
Free Download (7 pages)

Company search