Ad Stretch Wrap Limited MANSFIELD


Ad Stretch Wrap started in year 2003 as Private Limited Company with registration number 04756353. The Ad Stretch Wrap company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Mansfield at Unit 1 Hermitage Way. Postal code: NG18 5ES.

At the moment there are 4 directors in the the company, namely Anthony A., Jacqueline A. and Marilyn H. and others. In addition one secretary - Derrick H. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Jacqueline A.. There were no ex directors.

Ad Stretch Wrap Limited Address / Contact

Office Address Unit 1 Hermitage Way
Office Address2 Hermitage Lane Industrial Estate
Town Mansfield
Post code NG18 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756353
Date of Incorporation Wed, 7th May 2003
Industry Packaging activities
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Anthony A.

Position: Director

Appointed: 20 July 2003

Jacqueline A.

Position: Director

Appointed: 20 July 2003

Derrick H.

Position: Secretary

Appointed: 12 May 2003

Marilyn H.

Position: Director

Appointed: 07 May 2003

Derrick H.

Position: Director

Appointed: 07 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2003

Resigned: 07 May 2003

Jacqueline A.

Position: Secretary

Appointed: 07 May 2003

Resigned: 12 May 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we established, there is Marilyn H. This PSC and has 25-50% shares. Another one in the persons with significant control register is Anthony A. This PSC owns 25-50% shares. Then there is Derek H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Marilyn H.

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

Anthony A.

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

Derek H.

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

Jacqueline A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth51 68845 03240 17712 22712 0623 439       
Balance Sheet
Cash Bank On Hand     16 99865769 25045 651101 04674 983111 242161 944
Current Assets313 703319 573373 978197 382373 065300 127387 682403 590282 744195 625239 818298 394274 611
Debtors147 484178 374143 939135 260160 078117 971160 089189 148147 94051 691110 061139 88477 194
Net Assets Liabilities     3 44041 31167 29586 283104 666134 191157 262170 047
Other Debtors         515   
Property Plant Equipment     4 2479 6537 1645 5523 9613 2332 3002 177
Total Inventories     165 158226 936145 19289 15342 88854 77447 268 
Cash Bank In Hand1 2471 3941 41864362516 998       
Net Assets Liabilities Including Pension Asset Liability51 68845 03240 17712 22712 0623 439       
Stocks Inventory164 972139 805228 62161 479212 362165 158       
Tangible Fixed Assets4 17112 09412 7678 8345 6624 247       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve51 68445 02840 17312 22312 0583 435       
Shareholder Funds51 68845 03240 17712 22712 0623 439       
Other
Accrued Liabilities Deferred Income     2 8501 8301 8501 8751 9001 9251 9502 165
Accumulated Depreciation Impairment Property Plant Equipment     49 18050 78653 27655 25856 89158 03958 97259 682
Average Number Employees During Period        44444
Bank Borrowings Overdrafts      9 212      
Corporation Tax Payable     10 74514 87412 78010 2089 28011 11710 4797 671
Creditors     300 507354 519342 368201 17994 349108 246142 995106 327
Finance Lease Liabilities Present Value Total     139       
Increase From Depreciation Charge For Year Property Plant Equipment      1 6072 4901 9821 6331 148933710
Net Current Assets Liabilities47 51740 81233 3077 1427 017-38133 16361 22281 565101 276131 572155 399168 284
Number Shares Issued Fully Paid      11     
Other Creditors     57 05956 40956 20056 12256 03229 54732 53535 683
Other Taxation Social Security Payable     14 0451 9329 0873 5967 0667 15823 0657 799
Par Value Share 1111111     
Prepayments Accrued Income     5 7247 6448 8872 0061 2401 2611 2931 503
Property Plant Equipment Gross Cost     53 42760 44060 44060 81060 85261 27261 27261 859
Provisions For Liabilities Balance Sheet Subtotal     4271 5051 091834571614437414
Total Additions Including From Business Combinations Property Plant Equipment      7 013 37042420 587
Total Assets Less Current Liabilities51 68852 90646 07415 97612 6793 86642 81668 38687 117105 237134 805157 699170 461
Trade Creditors Trade Payables     215 669270 262262 451129 37820 07158 49974 96653 009
Trade Debtors Trade Receivables     112 247152 445180 261145 93449 936108 800138 59175 691
Creditors Due After One Year 7 1104 1102 611         
Creditors Due Within One Year266 186278 761340 671190 240366 048300 508       
Fixed Assets4 17112 09412 7678 8345 6624 247       
Number Shares Allotted 44441       
Provisions For Liabilities Charges 7641 7871 138617427       
Share Capital Allotted Called Up Paid444441       
Tangible Fixed Assets Additions 15 8995 378 409971       
Tangible Fixed Assets Cost Or Valuation41 41447 31852 69652 69653 10553 426       
Tangible Fixed Assets Depreciation37 24335 22439 92943 86247 44349 179       
Tangible Fixed Assets Depreciation Charged In Period 4 8144 7053 9333 5812 386       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 833   650       
Tangible Fixed Assets Disposals 9 995   650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Registered office address changed from Unit 1 Hermitage Way Hermitage Lane Industrial Estate Mansfield Nottinghamshire NG18 5ES to 14 Southgreen Close Mansfield Nottinghamshire NG18 4PX on 2024-01-08
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements