Accountancy Services (batley) Limited WEST YORKSHIRE


Accountancy Services (batley) started in year 2007 as Private Limited Company with registration number 06155324. The Accountancy Services (batley) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in West Yorkshire at 21 Henrietta Street. Postal code: WF17 5DN.

At present there are 2 directors in the the company, namely Ian S. and Jane S.. In addition one secretary - Ian S. - is with the firm. As of 19 April 2024, there was 1 ex director - John E.. There were no ex secretaries.

Accountancy Services (batley) Limited Address / Contact

Office Address 21 Henrietta Street
Office Address2 Batley
Town West Yorkshire
Post code WF17 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06155324
Date of Incorporation Tue, 13th Mar 2007
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Ian S.

Position: Director

Appointed: 13 March 2007

Ian S.

Position: Secretary

Appointed: 13 March 2007

Jane S.

Position: Director

Appointed: 13 March 2007

John E.

Position: Director

Appointed: 13 March 2007

Resigned: 31 March 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Ian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jane S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ian S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Ian S.

Notified on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Jane S.

Notified on 28 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian S.

Notified on 30 June 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

John E.

Notified on 30 June 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 13990 05155 72158 74550 07322 126
Current Assets269 649254 118215 467220 505188 380177 268
Debtors176 510164 067159 746161 760138 307155 142
Net Assets Liabilities45 75548 67536 01136 69537 80038 210
Other Debtors6 8146 3587 7625 4074 3595 176
Property Plant Equipment3 7403 17912 73810 8289 2047 823
Other
Accumulated Amortisation Impairment Intangible Assets 235 000235 000235 000235 000235 000
Accumulated Depreciation Impairment Property Plant Equipment7 5608 1216 4648 3749 99811 379
Additions Other Than Through Business Combinations Property Plant Equipment  14 202   
Amortisation Rate Used For Intangible Assets 1010101010
Average Number Employees During Period988777
Bank Borrowings Overdrafts16 58011 7153 65810 3639 2717 999
Corporation Tax Payable22 18019 08810 78311 79911 82711 618
Creditors207 253199 971184 817157 923132 702128 062
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 904   
Disposals Property Plant Equipment  6 300   
Increase From Depreciation Charge For Year Property Plant Equipment 5612 2471 9101 6241 381
Intangible Assets Gross Cost 235 000235 000235 000235 000235 000
Net Current Assets Liabilities62 39654 14730 65062 58255 67849 206
Other Creditors117 689124 399118 51876 01369 88465 528
Other Taxation Social Security Payable47 12343 52149 17058 06839 67040 502
Property Plant Equipment Gross Cost 11 30019 20219 20219 20219 202
Taxation Including Deferred Taxation Balance Sheet Subtotal7116042 3512 0571 7491 486
Total Assets Less Current Liabilities66 13657 32643 38873 41064 88257 029
Trade Creditors Trade Payables3 6811 2482 6881 6802 0502 415
Trade Debtors Trade Receivables169 696157 709151 984156 353133 948149 966

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates March 13, 2024
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements