Adt Workplace Limited MANCHESTER


Adt Workplace started in year 2004 as Private Limited Company with registration number 05177834. The Adt Workplace company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at The Workplace Zebra Court. Postal code: M24 1UN.

The firm has 3 directors, namely Craig S., Richard M. and David C.. Of them, David C. has been with the company the longest, being appointed on 12 January 2005 and Craig S. has been with the company for the least time - from 1 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adt Workplace Limited Address / Contact

Office Address The Workplace Zebra Court
Office Address2 Greenside Way
Town Manchester
Post code M24 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177834
Date of Incorporation Tue, 13th Jul 2004
Industry Other building completion and finishing
End of financial Year 30th December
Company age 20 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Craig S.

Position: Director

Appointed: 01 November 2022

Richard M.

Position: Director

Appointed: 28 May 2021

David C.

Position: Director

Appointed: 12 January 2005

Jeremy C.

Position: Director

Appointed: 28 May 2021

Resigned: 31 December 2022

Anastasia C.

Position: Director

Appointed: 27 October 2011

Resigned: 19 February 2020

Thomas C.

Position: Secretary

Appointed: 05 July 2005

Resigned: 28 May 2021

Ashley S.

Position: Director

Appointed: 12 January 2005

Resigned: 28 May 2021

Thomas C.

Position: Director

Appointed: 12 January 2005

Resigned: 28 May 2021

David H.

Position: Director

Appointed: 13 July 2004

Resigned: 05 July 2005

Julie H.

Position: Secretary

Appointed: 13 July 2004

Resigned: 05 July 2005

Michelle C.

Position: Director

Appointed: 13 July 2004

Resigned: 13 July 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is David C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Thomas C. This PSC has significiant influence or control over the company,. Then there is Ashley S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David C.

Notified on 28 July 2016
Nature of control: significiant influence or control

Thomas C.

Notified on 28 July 2016
Ceased on 28 May 2021
Nature of control: significiant influence or control

Ashley S.

Notified on 28 July 2016
Ceased on 28 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 834 9464 122 4623 683 1993 539 2022 123 2062 868 676
Current Assets8 669 4038 801 8658 408 6117 357 7817 580 3176 990 618
Debtors4 834 4574 679 4034 725 4123 818 5795 457 1114 121 942
Net Assets Liabilities2 365 9822 936 6292 905 1861 182 302510 0921 655 015
Other Debtors9 0106 2107 71011 0468 49013 869
Property Plant Equipment75 60073 628 14 25918 44015 198
Other
Audit Fees Expenses9 6509 60010 56813 94817 50020 000
Accrued Liabilities Deferred Income526 073447 784343 863771 220946 5191 964 022
Accumulated Depreciation Impairment Property Plant Equipment77 21997 56276 69083 82035 03246 746
Additions Other Than Through Business Combinations Intangible Assets     9 349
Additions Other Than Through Business Combinations Property Plant Equipment 18 371 21 38913 71212 296
Administrative Expenses4 443 3264 942 8094 198 0625 688 6485 550 9635 846 325
Amounts Recoverable On Contracts816 4901 035 591670 311418 1721 075 603633 565
Average Number Employees During Period 6262616364
Cash Cash Equivalents Cash Flow Value3 834 9464 122 4623 683 1993 539 202  
Comprehensive Income Expense704 192762 647812 815747 902-672 2101 444 923
Corporation Tax Payable157 214192 499183 059177 884 448 274
Corporation Tax Recoverable    159 423159 423
Cost Sales32 296 43129 542 88224 573 12831 618 67730 010 12836 875 623
Creditors6 364 6575 924 8755 503 4256 187 0297 084 0555 354 013
Current Tax For Period157 214192 376183 059177 828 448 274
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 364-375-13 9892 7091 9011 527
Depreciation Expense Property Plant Equipment27 02420 34312 2487 130  
Depreciation Impairment Expense Property Plant Equipment27 02420 34312 2487 130  
Dividends Paid277 000192 000844 2582 470 786 300 000
Dividends Paid Classified As Financing Activities-277 000-192 000-844 258-2 470 786  
Dividends Paid On Shares Interim277 000192 000844 2582 470 786 300 000
Fixed Assets    18 44024 547
Further Item Interest Expense Component Total Interest Expense   18 638-18 266 
Further Item Tax Increase Decrease Component Adjusting Items  -94 258 1 9011 527
Future Minimum Lease Payments Under Non-cancellable Operating Leases405 000315 000225 000135 00090 00045 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -629534
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 475 067412 010-688 779  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -155 05446 009-906 855  
Gain Loss On Disposals Property Plant Equipment  -1 380   
Government Grant Income  323 416   
Gross Profit Loss5 319 0965 888 1254 757 8736 602 953  
Income From Related Parties  6 932   
Income Taxes Paid Refund Classified As Operating Activities-335 451-157 091-98 241-183 003  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -94 258 -56 
Increase From Depreciation Charge For Year Property Plant Equipment 20 34312 2487 1309 53114 140
Intangible Assets     9 349
Intangible Assets Gross Cost     9 349
Interest Income On Bank Deposits     37 371
Interest Payable Similar Charges Finance Costs   18 638-18 266 
Interest Received Classified As Investing Activities -9 332-4 400   
Key Management Personnel Compensation Total189 625218 25031 500   
Net Cash Flows From Used In Operating Activities-527 682-488 555-340 595-2 348 200  
Net Cash Generated From Operations-863 133-645 646-438 836-2 549 841  
Net Current Assets Liabilities2 304 7462 876 9902 905 1861 170 752496 2621 636 605
Net Debt Funds -4 122 462    
Net Finance Income Costs 9 3324 400  37 372
Net Interest Paid Received Classified As Operating Activities   -18 638  
Number Shares Issued Fully Paid 100    
Operating Profit Loss875 770945 316883 227947 077  
Other Creditors 868 648765 88614 75520 10739 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 120 58 3192 426
Other Disposals Property Plant Equipment  94 500 58 3193 824
Other Interest Income     1
Other Interest Receivable Similar Income Finance Income 9 3324 400  37 372
Other Operating Income Format1  323 416 3 11368 942
Other Taxation Social Security Payable694 075449 285989 9671 419 3511 151 842874 486
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs185 224207 91751 93173 79964 84866 374
Prepayments Accrued Income12 92516 36121 99914 084102 897119 983
Proceeds From Sales Or Maturity Financial Assets Other Than Trading Investments   22  
Proceeds From Sales Property Plant Equipment  -60 000   
Profit Loss704 192762 647812 815747 902-672 2101 444 923
Profit Loss On Ordinary Activities Before Tax875 770954 648887 627928 439-829 7881 894 724
Property Plant Equipment Gross Cost152 819171 19076 69098 07953 47261 944
Provisions For Liabilities Balance Sheet Subtotal14 36413 989 2 709  
Purchase Property Plant Equipment-94 500-18 371 -21 389  
Social Security Costs356 428395 509356 420511 589  
Staff Costs Employee Benefits Expense3 677 3104 106 4843 542 2114 869 8484 739 5104 864 646
Taxation Including Deferred Taxation Balance Sheet Subtotal14 36413 989 2 7094 6106 137
Tax Expense Credit Applicable Tax Rate166 396181 383168 649176 403-157 660445 260
Tax Increase Decrease From Effect Capital Allowances Depreciation1 914  3 471-1 5761 206
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 26810 618421663-1871 808
Tax Tax Credit On Profit Or Loss On Ordinary Activities171 578192 00174 812180 537-157 578449 801
Total Assets Less Current Liabilities2 380 3462 950 6182 905 1861 185 011514 7021 661 152
Total Current Tax Expense Credit 192 37688 801177 828-159 479448 274
Total Operating Lease Payments96 10097 29496 88896 535  
Trade Creditors Trade Payables4 987 2954 835 3073 220 6503 803 8194 965 5872 027 995
Trade Debtors Trade Receivables3 996 0323 621 2414 025 3923 375 2774 110 6983 195 102
Turnover Revenue37 615 52735 431 00729 331 00138 221 630  
Wages Salaries3 135 6583 503 0583 133 8604 284 4604 159 3644 295 709
Company Contributions To Defined Benefit Plans Directors160 000159 119    
Director Remuneration 26 25031 500461 708511 241484 499
Director Remuneration Benefits Including Payments To Third Parties189 625185 36931 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, December 2023
Free Download (24 pages)

Company search