Acpp Ltd is a private limited company situated at Miah & Co, 63 West Road, Newcastle Upon Tyne NE4 9PX. Incorporated on 2021-07-19, this 2-year-old company is run by 3 directors.
Director Syeda B., appointed on 01 May 2023. Director Sabir A., appointed on 21 April 2022. Director Jayanth M., appointed on 19 July 2021.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100), "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320).
The latest confirmation statement was filed on 2023-05-10 and the due date for the following filing is 2024-05-24. Likewise, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.
Office Address | Miah & Co |
Office Address2 | 63 West Road |
Town | Newcastle Upon Tyne |
Post code | NE4 9PX |
Country of origin | United Kingdom |
Registration Number | 13518592 |
Date of Incorporation | Mon, 19th Jul 2021 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 31st July |
Company age | 3 years old |
Account next due date | Tue, 30th Apr 2024 (5 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 24th May 2024 (2024-05-24) |
Last confirmation statement dated | Wed, 10th May 2023 |
The list of persons with significant control that own or control the company consists of 5 names. As we identified, there is Syeda B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jayanth M. This PSC owns 25-50% shares. Moving on, there is Sabir A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Syeda B.
Notified on | 1 May 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jayanth M.
Notified on | 19 July 2021 |
Nature of control: |
25-50% shares |
Sabir A.
Notified on | 21 April 2022 |
Nature of control: |
significiant influence or control |
Belal A.
Notified on | 19 July 2021 |
Ceased on | 1 May 2023 |
Nature of control: |
25-50% shares |
Sabir A.
Notified on | 8 September 2021 |
Ceased on | 20 September 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||
Cash Bank On Hand | 100 | 8 235 |
Net Assets Liabilities | 100 | 9 168 |
Property Plant Equipment | 292 801 | |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 820 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 293 621 | |
Bank Borrowings | 196 302 | |
Creditors | 95 566 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 820 | |
Net Current Assets Liabilities | 100 | -87 331 |
Other Creditors | 94 520 | |
Property Plant Equipment Gross Cost | 293 621 | |
Taxation Social Security Payable | 396 | |
Total Assets Less Current Liabilities | 100 | 205 470 |
Trade Creditors Trade Payables | 650 | |
Number Shares Allotted | 100 | |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Miah & Co 63 West Road Newcastle upon Tyne NE4 9PX England to 21 Olive Street Sunderland SR1 3PE on Thursday 29th February 2024 filed on: 29th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy