Absolute Network Solutions Limited WIRRAL


Absolute Network Solutions started in year 2000 as Private Limited Company with registration number 04089118. The Absolute Network Solutions company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Wirral at 30 Birkenhead Road. Postal code: CH47 3BW.

The firm has one director. Nicholas D., appointed on 12 October 2000. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Steven W. and who left the the firm on 1 December 2018. In addition, there is one former secretary - Steven W. who worked with the the firm until 8 October 2009.

Absolute Network Solutions Limited Address / Contact

Office Address 30 Birkenhead Road
Office Address2 Hoylake
Town Wirral
Post code CH47 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089118
Date of Incorporation Thu, 12th Oct 2000
Industry Other information technology service activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Nicholas D.

Position: Director

Appointed: 12 October 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 12 October 2000

Resigned: 12 October 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 12 October 2000

Resigned: 12 October 2000

Steven W.

Position: Director

Appointed: 12 October 2000

Resigned: 01 December 2018

Steven W.

Position: Secretary

Appointed: 12 October 2000

Resigned: 08 October 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Jillian D. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Nicholas D. This PSC owns 25-50% shares. Then there is Steven W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jillian D.

Notified on 13 October 2022
Nature of control: 25-50% voting rights

Nicholas D.

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

Steven W.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth49 63389 367148 138148 532      
Balance Sheet
Cash Bank In Hand55 477100 22762 001129 692      
Cash Bank On Hand   129 692104 819101 692160 142284 454131 887237 925
Current Assets115 194152 752177 106156 249148 311121 694274 176364 796241 871307 257
Debtors59 71752 525115 10526 55743 49220 002114 03480 342109 98469 332
Net Assets Liabilities   148 532154 951135 688263 068298 399209 565202 607
Net Assets Liabilities Including Pension Asset Liability49 63389 367148 138148 532      
Other Debtors   15 0301 3101 28078 6291 76037 280 
Property Plant Equipment   3 6362 3481 50818 05710 3735 6613 236
Tangible Fixed Assets1 0091 1037 4293 636      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve49 53389 267148 038148 432      
Shareholder Funds49 63389 367148 138148 532      
Other
Accrued Liabilities   25 84418 46225 432    
Accumulated Depreciation Impairment Property Plant Equipment   101 851106 661108 003115 748124 169133 845136 270
Average Number Employees During Period    557765
Corporation Tax Payable   38 85738 38630 884    
Creditors   108 64093 22585 186124 330173 262135 246205 537
Creditors Due After One Year19 212678        
Creditors Due Within One Year145 143161 671132 959108 640      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 278   
Disposals Property Plant Equipment      1 917   
Dividends Paid    144 000144 000    
Fixed Assets98 87098 964105 290101 497100 20999 369115 918108 234103 522101 097
Increase From Depreciation Charge For Year Property Plant Equipment    4 8101 3429 0238 4219 6762 425
Investment Property   97 86197 86197 86197 86197 86197 86197 861
Investment Property Fair Value Model   97 86197 86197 86197 86197 86197 861 
Net Current Assets Liabilities-29 949-8 91944 14747 60955 08636 508149 846191 534106 625101 720
Number Shares Allotted 100 100      
Other Creditors   3 3512 39940 98678 84885 608103 427152 631
Other Taxation Social Security Payable   522 40 49043 80465 03223 73640 084
Par Value Share 1 1      
Prepayments   9792 4552 616    
Profit Loss    150 419124 737    
Property Plant Equipment Gross Cost   105 487109 009109 511133 805134 542139 506 
Provisions For Liabilities Balance Sheet Subtotal   5743441892 6961 369582210
Provisions For Liabilities Charges76 1 299574      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 582        
Tangible Fixed Assets Cost Or Valuation95 60596 187105 487       
Tangible Fixed Assets Depreciation94 59695 08498 058101 851      
Tangible Fixed Assets Depreciation Charged In Period 488 3 793      
Total Additions Including From Business Combinations Property Plant Equipment    3 52250226 2117374 964 
Total Assets Less Current Liabilities68 92190 045149 437149 106155 295135 877265 764299 768210 147202 817
Trade Creditors Trade Payables   6 7886 3043 7101 67822 6228 08312 822
Trade Debtors Trade Receivables   10 54839 72716 10635 40578 58272 70469 332

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, May 2023
Free Download (9 pages)

Company search

Advertisements