Acquisition Origination Services Limited


Founded in 1994, Acquisition Origination Services, classified under reg no. 02936527 is an active company. Currently registered at 16 Peckarmans Wood SE26 6RY, the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 24th May 2004 Acquisition Origination Services Limited is no longer carrying the name Wharf Industries.

The firm has one director. Charles B., appointed on 12 March 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acquisition Origination Services Limited Address / Contact

Office Address 16 Peckarmans Wood
Office Address2 London
Town
Post code SE26 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936527
Date of Incorporation Wed, 8th Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Charles B.

Position: Director

Appointed: 12 March 2020

Annabel F.

Position: Director

Appointed: 28 January 2009

Resigned: 07 August 2020

Keith P.

Position: Secretary

Appointed: 30 March 2004

Resigned: 10 February 2022

Julian H.

Position: Director

Appointed: 28 September 2000

Resigned: 26 November 2014

Anthony K.

Position: Director

Appointed: 22 January 1999

Resigned: 28 January 2009

James W.

Position: Director

Appointed: 09 March 1995

Resigned: 22 January 1999

Elizabeth S.

Position: Director

Appointed: 29 June 1994

Resigned: 09 March 1995

Edel C.

Position: Secretary

Appointed: 29 June 1994

Resigned: 30 March 2004

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 08 June 1994

Resigned: 29 June 1994

Grant Directors Limited

Position: Nominee Director

Appointed: 08 June 1994

Resigned: 29 June 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is James W. The abovementioned PSC has significiant influence or control over this company,.

James W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wharf Industries May 24, 2004
Wayson Enterprises May 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth479 689476 243     
Balance Sheet
Cash Bank On Hand 3 76038 754    
Current Assets770 094585 429639 475684 488771 666895 3851 625 191
Debtors 731 776864 321    
Net Assets Liabilities 404 753429 465361 814355 821435 726473 976
Property Plant Equipment 4 7464 746    
Net Assets Liabilities Including Pension Asset Liability479 689476 243     
Reserves/Capital
Shareholder Funds479 689476 243     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  279 35531 436110 628133 847163 353
Average Number Employees During Period    222
Creditors 60 175199 001457 584471 960373 985992 608
Fixed Assets4 7464 7464 7464 7464 7464 7464 746
Net Current Assets Liabilities744 063752 035704 074388 504461 703564 827632 583
Property Plant Equipment Gross Cost 4 7464 746    
Provisions For Liabilities Balance Sheet Subtotal 275 354279 355    
Total Assets Less Current Liabilities748 809756 781708 820393 250466 449569 573637 329
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal181 115214 709263 600161 600161 99743 427 
Accruals Deferred Income269 120280 538     
Creditors Due Within One Year207 14648 103     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, May 2023
Free Download (2 pages)

Company search

Advertisements