Ads Structural Limited BOLTON


Ads Structural started in year 2011 as Private Limited Company with registration number 07888560. The Ads Structural company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bolton at 3 The Studios. Postal code: BL1 4JU.

The company has 3 directors, namely Andrew B., Scott H. and Dominic S.. Of them, Andrew B., Scott H., Dominic S. have been with the company the longest, being appointed on 21 December 2011. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Ads Structural Limited Address / Contact

Office Address 3 The Studios
Office Address2 320 Chorley Old Road
Town Bolton
Post code BL1 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07888560
Date of Incorporation Wed, 21st Dec 2011
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 21 December 2011

Scott H.

Position: Director

Appointed: 21 December 2011

Dominic S.

Position: Director

Appointed: 21 December 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Dynamic Ground Engineering Ltd from Southend-On-Sea, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Dominic S. This PSC owns 25-50% shares. Moving on, there is Andrew B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Dynamic Ground Engineering Ltd

Rutland House 90-92 Baxter Avenue, Southend-On-Sea, SS2 6HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14289998
Notified on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Dominic S.

Notified on 21 December 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Andrew B.

Notified on 21 December 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Scott H.

Notified on 21 December 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth22 733116 552100 117197 082       
Balance Sheet
Cash Bank On Hand   230 655163 333196 478276 112194 859256 295219 160181 134
Current Assets45 628163 461221 553358 387300 950386 785490 502385 097432 377377 438604 827
Debtors20 46475 05588 572127 732137 617190 307214 390190 238190 319158 278423 693
Net Assets Liabilities   197 082122 168204 981316 094230 195236 211152 159272 101
Property Plant Equipment   6 2271 8564 4504 99411 2388 3146 6628 371
Cash Bank In Hand25 16488 406132 981230 655       
Net Assets Liabilities Including Pension Asset Liability22 733116 552100 117197 082       
Other Debtors    66516 75131 6651 0549 7789 0455 317
Tangible Fixed Assets5 0537 9088 3036 227       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve22 730116 549100 114197 079       
Shareholder Funds22 733116 552100 117197 082       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 21414 30816 02417 81421 24824 17226 48130 199
Average Number Employees During Period    11121316161819
Creditors   142 767180 638186 254161 680166 140204 48034 16622 438
Fixed Assets5 053    4 4504 994 8 31416 55114 140
Increase From Depreciation Charge For Year Property Plant Equipment    6 0941 7161 7903 4342 9242 3093 718
Net Current Assets Liabilities17 680108 644117 208215 620120 312200 531328 822218 957227 897169 774282 065
Property Plant Equipment Gross Cost   14 44116 16420 47422 80832 48632 48633 14338 570
Provisions For Liabilities Balance Sheet Subtotal   24 765  17 722   1 666
Total Additions Including From Business Combinations Property Plant Equipment    1 7234 3102 3349 678 6575 427
Total Assets Less Current Liabilities22 733116 552125 511221 847122 168204 981333 816230 195236 211186 325296 205
Creditors Due Within One Year27 94854 817104 345142 767       
Number Shares Allotted3333       
Other Creditors   22 85136 77871 9132 9609 6518 52366 64868 258
Other Taxation Social Security Payable   119 017134 320111 495152 819128 671133 639112 777237 550
Par Value Share1111       
Provisions For Liabilities Charges  25 39424 765       
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Additions6 0745 2043 163        
Tangible Fixed Assets Cost Or Valuation6 07411 27814 441        
Tangible Fixed Assets Depreciation1 0213 3706 1388 214       
Tangible Fixed Assets Depreciation Charged In Period1 0212 3492 7682 076       
Trade Creditors Trade Payables   8999 5402 8465 90027 81812 31818 2397 003
Trade Debtors Trade Receivables   127 732136 952173 556182 725189 184180 541149 233418 376
Accumulated Amortisation Impairment Intangible Assets         3 2967 416
Bank Borrowings Overdrafts      1 50 00034 16622 438
Increase From Amortisation Charge For Year Intangible Assets         3 2964 120
Intangible Assets         9 8895 769
Intangible Assets Gross Cost         13 185 
Total Additions Including From Business Combinations Intangible Assets         13 185 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates December 21, 2023
filed on: 5th, February 2024
Free Download (4 pages)

Company search