You are here: bizstats.co.uk > a-z index > A list

A.d. Practice Limited STEVENAGE


Founded in 2002, A.d. Practice, classified under reg no. 04496400 is an active company. Currently registered at Richmond House SG1 3QP, Stevenage the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

There is a single director in the company at the moment - David P., appointed on 26 July 2002. In addition, a secretary was appointed - Louise P., appointed on 26 July 2002. As of 19 April 2024, our data shows no information about any ex officers on these positions.

A.d. Practice Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496400
Date of Incorporation Fri, 26th Jul 2002
Industry Other engineering activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Louise P.

Position: Secretary

Appointed: 26 July 2002

David P.

Position: Director

Appointed: 26 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2002

Resigned: 26 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 July 2002

Resigned: 26 July 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Heather M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Heather M.

Notified on 1 April 2024
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  15 261 6 66815 28516 383
Current Assets16 82316 89424 11127 16834 99234 80933 561
Debtors4 3736 1697 8657 41313 2495 30910 597
Net Assets Liabilities2933 3387 66711 4527 712589208
Other Debtors2 9631 0861 7761 6902 7712 4102 241
Property Plant Equipment6 7376 1764 3608 6049 0578 0548 433
Total Inventories12 45010 72598519 75515 07514 2156 581
Other
Amount Specific Advance Or Credit Directors1 8861 889     
Amount Specific Advance Or Credit Repaid In Period Directors5 3903 775     
Accumulated Depreciation Impairment Property Plant Equipment16 07317 0995 3056 3027 6669 04810 467
Average Number Employees During Period 445655
Bank Borrowings Overdrafts5 9855 081 3 89111 013  
Creditors21 92018 55919 97622 68534 61640 74440 184
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 281    
Disposals Property Plant Equipment  16 281    
Increase From Depreciation Charge For Year Property Plant Equipment 1 0264 4879971 3641 3821 419
Net Current Assets Liabilities-5 097-1 6654 1354 483376-5 935-6 623
Number Shares Issued Fully Paid 100100100100100100
Other Creditors2 3204 1933 3614 79418 31926 25421 481
Other Taxation Social Security Payable13 6159 28516 61514 0005 28414 02216 516
Par Value Share 111111
Property Plant Equipment Gross Cost22 81023 2759 66514 90616 72317 10218 900
Provisions For Liabilities Balance Sheet Subtotal1 3471 1738281 6351 7211 5301 602
Total Additions Including From Business Combinations Property Plant Equipment 4652 6715 2411 8173791 798
Total Assets Less Current Liabilities1 6404 5118 49513 0879 4332 1191 810
Trade Debtors Trade Receivables1 4105 0836 0895 72310 4782 8998 356
Trade Creditors Trade Payables     4682 187

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On 2024-01-24 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search