Aadvark Supplies Limited HAMPSHIRE


Aadvark Supplies started in year 1994 as Private Limited Company with registration number 02914979. The Aadvark Supplies company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hampshire at 242 Gosport Road. Postal code: PO16 0SS. Since Mon, 13th Jun 1994 Aadvark Supplies Limited is no longer carrying the name Assistmajor Company.

At present there are 3 directors in the the firm, namely Trevor H., Ian C. and Steven H.. In addition one secretary - David H. - is with the company. At present there is 1 former director listed by the firm - Alistair G., who left the firm on 27 March 1997. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Aadvark Supplies Limited Address / Contact

Office Address 242 Gosport Road
Office Address2 Fareham
Town Hampshire
Post code PO16 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914979
Date of Incorporation Thu, 31st Mar 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Trevor H.

Position: Director

Appointed: 20 November 2022

Ian C.

Position: Director

Appointed: 08 March 2004

David H.

Position: Secretary

Appointed: 01 June 2000

Steven H.

Position: Director

Appointed: 11 May 1994

Carolyn H.

Position: Secretary

Appointed: 04 September 1997

Resigned: 31 May 2000

Steven H.

Position: Secretary

Appointed: 11 May 1994

Resigned: 04 September 1997

Alistair G.

Position: Director

Appointed: 11 May 1994

Resigned: 27 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1994

Resigned: 11 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 March 1994

Resigned: 11 May 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Trevor H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trevor H.

Notified on 22 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen H.

Notified on 1 July 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Assistmajor Company June 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 21939 06035 049       
Balance Sheet
Cash Bank On Hand  31 54419 7996 94238919 99413 30418 66920 708
Current Assets288 902274 200321 459307 789312 047334 104328 396342 231385 626177 197
Debtors225 238216 731237 284234 755247 909277 836262 804261 950303 58174 749
Net Assets Liabilities       36 33335 43649 189
Other Debtors  173 421161 524180 647196 466201 103197 272224 2453 956
Property Plant Equipment       4 8903 2131 536
Total Inventories  52 63153 23557 19655 87945 59866 97762 47681 740
Cash Bank In Hand18 7996 90331 544       
Intangible Fixed Assets2 8002 4502 100       
Stocks Inventory44 86550 56652 631       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve38 11938 96034 949       
Shareholder Funds38 21939 06035 049       
Other
Accumulated Amortisation Impairment Intangible Assets  4 9005 2505 6005 9506 3006 6507 000 
Accumulated Depreciation Impairment Property Plant Equipment       1401 8173 494
Additions Other Than Through Business Combinations Intangible Assets         3 765
Average Number Employees During Period   5666665
Bank Borrowings Overdrafts     1 529 12520 701158
Creditors  288 510275 029275 902301 262298 018311 13820 701133 053
Deferred Tax Asset Debtors     9301 689463692 
Dividends Paid On Shares     1 050700   
Fixed Assets      7005 2403 2135 301
Increase From Amortisation Charge For Year Intangible Assets   350350350350350350 
Increase From Depreciation Charge For Year Property Plant Equipment       1401 6771 677
Intangible Assets  2 1001 7501 4001 050700350 3 765
Intangible Assets Gross Cost  7 0007 0007 0007 0007 0007 0007 00010 765
Net Current Assets Liabilities35 41936 61032 94932 76036 14532 84230 37831 09353 82444 144
Other Creditors  207 730205 537203 873224 892235 147235 192249 28949 742
Other Taxation Social Security Payable  3 8423 9685 0084 7135 4097 1856 0939 268
Property Plant Equipment Gross Cost       5 0305 030 
Provisions For Liabilities Balance Sheet Subtotal         256
Total Additions Including From Business Combinations Property Plant Equipment       5 030  
Total Assets Less Current Liabilities38 21939 06035 04934 51037 54533 89231 07836 33356 13749 445
Trade Creditors Trade Payables  76 93865 52467 02170 12857 46268 63671 90173 885
Trade Debtors Trade Receivables  63 86373 23167 26281 37060 01264 21578 64470 793
Creditors Due Within One Year253 483237 590288 510       
Intangible Fixed Assets Aggregate Amortisation Impairment4 2004 5504 900       
Intangible Fixed Assets Amortisation Charged In Period 350350       
Intangible Fixed Assets Cost Or Valuation7 0007 000        
Number Shares Allotted 1 0001 000       
Par Value Share 10       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements