Adsn Solutions Limited MAIDSTONE


Adsn Solutions started in year 2005 as Private Limited Company with registration number 05555233. The Adsn Solutions company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Maidstone at 11 Albion Place. Postal code: ME14 5DY.

The company has 2 directors, namely Mary R., Daniel R.. Of them, Daniel R. has been with the company the longest, being appointed on 1 January 2019 and Mary R. has been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diane R. who worked with the the company until 7 July 2022.

Adsn Solutions Limited Address / Contact

Office Address 11 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05555233
Date of Incorporation Tue, 6th Sep 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mary R.

Position: Director

Appointed: 01 September 2023

Daniel R.

Position: Director

Appointed: 01 January 2019

Darren H.

Position: Director

Appointed: 23 October 2013

Resigned: 17 June 2014

Stepehen R.

Position: Director

Appointed: 06 April 2012

Resigned: 29 January 2015

Diane R.

Position: Secretary

Appointed: 06 September 2005

Resigned: 07 July 2022

Adrian R.

Position: Director

Appointed: 06 September 2005

Resigned: 07 July 2022

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Mary R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Daniel R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Adrian R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary R.

Notified on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrian R.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane Marie R.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand91 99722 670299 640491 549854 254503 885642 889
Current Assets405 787573 321806 372996 4681 482 6421 216 9921 513 822
Debtors178 835292 051187 099168 059197 182212 341295 364
Net Assets Liabilities197 659313 395504 039625 647882 418641 920944 285
Other Debtors6 9466 35040 331 19 5035004 264
Property Plant Equipment16 54511 0989 9877 4866 3814 78656 804
Total Inventories134 955258 600319 633336 860431 206500 766575 569
Other
Accumulated Depreciation Impairment Property Plant Equipment20 95424 70828 70231 20333 12534 72046 103
Average Number Employees During Period   161314 
Bank Borrowings Overdrafts   2 3529 5629 81210 062
Corporation Tax Payable30 78450 622     
Creditors221 698268 836310 422329 237567 307551 114563 044
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 396665    
Disposals Property Plant Equipment 1 6931 139    
Fixed Assets16 54511 0989 9877 4866 3814 78656 804
Increase From Depreciation Charge For Year Property Plant Equipment 5 1504 6592 5011 9221 59511 383
Net Current Assets Liabilities184 089316 780495 950667 231915 335665 878950 778
Number Shares Issued Fully Paid    41 
Other Creditors2 84365 88672 43796 091123 034189 154163 021
Other Taxation Social Security Payable41 11443 80865 71533 08068 66441 45555 225
Par Value Share 1 1111
Property Plant Equipment Gross Cost37 49935 80638 68938 68939 50639 506102 907
Provisions For Liabilities Balance Sheet Subtotal2 9752 1881 8981 4221 21290914 201
Total Additions Including From Business Combinations Property Plant Equipment    817 63 401
Total Assets Less Current Liabilities200 634327 878505 937674 717921 716670 6641 007 582
Trade Creditors Trade Payables146 957159 142172 270197 714366 047310 693334 736
Trade Debtors Trade Receivables171 889285 701146 768168 059177 679211 841291 100
Advances Credits Directors143219     
Advances Credits Made In Period Directors2 131      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements