Ad Hoc Partnership Building Limited BEDFORD


Founded in 2011, Ad Hoc Partnership Building, classified under reg no. 07516517 is an active company. Currently registered at 35 Colworth House Colworth Park MK44 1LQ, Bedford the company has been in the business for thirteen years. Its financial year was closed on Sun, 28th Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Samantha B. and Raymond H.. In addition one secretary - Samantha B. - is with the firm. As of 26 April 2024, there were 3 ex directors - David P., Dominic W. and others listed below. There were no ex secretaries.

Ad Hoc Partnership Building Limited Address / Contact

Office Address 35 Colworth House Colworth Park
Office Address2 Sharnbrook
Town Bedford
Post code MK44 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07516517
Date of Incorporation Thu, 3rd Feb 2011
Industry Construction of domestic buildings
End of financial Year 28th July
Company age 13 years old
Account next due date Sun, 28th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Samantha B.

Position: Director

Appointed: 01 July 2015

Samantha B.

Position: Secretary

Appointed: 03 February 2011

Raymond H.

Position: Director

Appointed: 03 February 2011

David P.

Position: Director

Appointed: 03 February 2011

Resigned: 03 February 2011

Dominic W.

Position: Director

Appointed: 03 February 2011

Resigned: 20 September 2011

Gareth G.

Position: Director

Appointed: 03 February 2011

Resigned: 20 April 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Samantha B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Raymond H. This PSC owns 25-50% shares.

Samantha B.

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

Raymond H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-302017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4573 38712 2117 992       
Balance Sheet
Cash Bank On Hand    1 2166 446 2222
Current Assets55 41678 84764 13633 94452 45260 01053 00582 55388 424110 218113 962
Debtors42 02736 00125 67414 93942 7361 8452883 7944 1509 04111 782
Net Assets Liabilities    10 57434 74327 7263 2541 77429 09929 033
Other Debtors    38 3491 2682881 3814 1509 04111 782
Property Plant Equipment    9 4297 4035 5535 3074 2543 1902 511
Total Inventories    8 50051 71952 71778 75784 272101 175102 178
Cash Bank In Hand4 65640 84612 3273 084       
Net Assets Liabilities Including Pension Asset Liability4573 38712 2117 992       
Stocks Inventory8 7332 00026 13515 921       
Tangible Fixed Assets4 2155 38816 15312 415       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve3573 28712 1117 892       
Shareholder Funds4573 38712 2117 992       
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 01912 45714 30715 78517 13618 20018 999
Average Number Employees During Period    2222222
Bank Borrowings Overdrafts      8 9115 69312 7556 5779 326
Corporation Tax Payable    13 0398 20210 61113 66017 07624 86030 649
Creditors    49 51631 26429 77836 09846 57745 94054 555
Depreciation Rate Used For Property Plant Equipment     252525252525
Fixed Assets 5 38816 15312 4159 4297 4035 5535 3074 2543 1902 511
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 04618 79815 56113 1339 8956 65828 824
Increase From Depreciation Charge For Year Property Plant Equipment     2 4381 8501 4781 3511 064800
Net Current Assets Liabilities-2 915-1 158-711-1 9402 93628 74623 22746 45541 84764 27859 407
Other Creditors    7 1006 2592 8963 4642 7254 9055 984
Other Taxation Social Security Payable    15 0965 3483 0252018 4629 5988 596
Property Plant Equipment Gross Cost    19 44819 86019 86021 09221 39021 39021 510
Provisions For Liabilities Balance Sheet Subtotal    1 7911 4061 0541 008808406477
Total Additions Including From Business Combinations Property Plant Equipment       1 232298 120
Total Assets Less Current Liabilities1 3004 23015 44210 47512 36536 14928 78051 76246 10167 46861 918
Trade Creditors Trade Payables    14 28111 4554 33513 0805 559  
Trade Debtors Trade Receivables    4 387577 2 413   
Advances Credits Directors18 1989 474  36 9706493968641251 870467
Advances Credits Made In Period Directors32 607   47 89076 118324687391 7451 403
Advances Credits Repaid In Period Directors24 500   85 70338 499284    
Creditors Due Within One Year58 33180 00564 84735 884       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges8438433 2312 483       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 63814 265327       
Tangible Fixed Assets Cost Or Valuation7 40110 03919 00419 331       
Tangible Fixed Assets Depreciation3 1864 6512 8516 916       
Tangible Fixed Assets Depreciation Charged In Period 1 4651 2644 065       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 064        
Tangible Fixed Assets Disposals  5 300        
Amount Specific Advance Or Credit Directors 9 475         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements