Ads Window Films Limited PLYMOUTH


Ads Window Films started in year 2002 as Private Limited Company with registration number 04565538. The Ads Window Films company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Plymouth at 8 Stonehouse Street. Postal code: PL1 3PN.

The firm has 2 directors, namely Mark C., Gary C.. Of them, Gary C. has been with the company the longest, being appointed on 17 October 2002 and Mark C. has been with the company for the least time - from 1 December 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Scott W. who worked with the the firm until 5 November 2013.

Ads Window Films Limited Address / Contact

Office Address 8 Stonehouse Street
Office Address2 Stonehouse
Town Plymouth
Post code PL1 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04565538
Date of Incorporation Thu, 17th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 01 December 2017

Gary C.

Position: Director

Appointed: 17 October 2002

Mark C.

Position: Director

Appointed: 01 January 2011

Resigned: 18 July 2016

Scott W.

Position: Director

Appointed: 29 September 2004

Resigned: 05 November 2013

John M.

Position: Director

Appointed: 29 September 2004

Resigned: 31 December 2006

Scott W.

Position: Secretary

Appointed: 17 October 2002

Resigned: 05 November 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Kay C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Scott W. This PSC and has 25-50% voting rights. Then there is Gary C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Kay C.

Notified on 17 October 2020
Nature of control: 25-50% shares

Scott W.

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

Gary C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand63 01498 41384 08845 426107 126
Current Assets155 201158 693190 272130 308236 059
Debtors33 42726 97167 25637 86675 699
Net Assets Liabilities62 09336 91212 127-38 3113 831
Other Debtors 3 62130 6461853 368
Property Plant Equipment101 28881 63064 556102 50085 548
Total Inventories58 76033 30938 92847 01653 234
Other
Description Principal Activities   82 99082 990
Accrued Liabilities Deferred Income24 95742 03528 062  
Accumulated Amortisation Impairment Intangible Assets 26 82628 40429 98230 000
Accumulated Depreciation Impairment Property Plant Equipment 115 534125 514141 177146 700
Amounts Owed By Directors  29 837  
Average Number Employees During Period88777
Balances Amounts Owed By Related Parties-3 062-3 062-3 062  
Bank Borrowings Overdrafts3 0962 38215 17014 72714 727
Corporation Tax Payable3 621 6 049  
Creditors136 146137 105116 523155 480191 617
Deferred Tax Liabilities17 83913 85110 945  
Depreciation Rate Used For Property Plant Equipment    25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -7 482 21 218
Disposals Property Plant Equipment  -8 200 28 195
Dividends Paid On Shares32 34637 00048 278  
Finance Lease Liabilities Present Value Total7 1027 1325 0754 67611 207
Finished Goods Goods For Resale58 76033 30936 860  
Fixed Assets106 04084 80466 150102 51885 548
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 9321 542  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -3 988-2 907  
Increase From Amortisation Charge For Year Intangible Assets 1 5781 5781 57818
Increase From Depreciation Charge For Year Property Plant Equipment 21 28017 46215 66526 741
Intangible Assets4 7523 1741 59618 
Intangible Assets Gross Cost 30 00030 00030 00030 000
Loans From Directors49 98548 40918 725  
Net Current Assets Liabilities19 05521 58973 749-25 17244 442
Net Deferred Tax Liability Asset   18 23315 087
Other Creditors3 2643 36450 97880 33099 536
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   1028 386
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -4 837 
Other Provisions Balance Sheet Subtotal-28 240-45 868-45 868  
Other Taxation Social Security Payable16 90115 54323 750  
Prepayments Accrued Income 6 663808  
Property Plant Equipment Gross Cost 197 164190 068243 677232 248
Provisions 45 86845 868  
Provisions For Liabilities Balance Sheet Subtotal  10 94518 23315 087
Raw Materials Consumables   45 21652 000
Taxation Including Deferred Taxation Balance Sheet Subtotal-17 839-13 851-10 945  
Taxation Social Security Payable  28 9378 01751 645
Total Additions Including From Business Combinations Property Plant Equipment 1 6221 10448 77216 766
Total Assets Less Current Liabilities125 095106 393139 89977 346129 990
Total Increase Decrease In Provisions 17 628   
Trade Creditors Trade Payables27 22018 23916 36347 73014 502
Trade Debtors Trade Receivables33 42716 68736 61137 68172 331
Work In Progress  2 0681 8001 234
Advances Credits Directors  25 537  
Advances Credits Made In Period Directors  46 049  
Advances Credits Repaid In Period Directors  -20 512  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements