Advanced Connections Limited HOVE


Advanced Connections started in year 2003 as Private Limited Company with registration number 04641036. The Advanced Connections company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

The company has 2 directors, namely Barry P., Catherine E.. Of them, Catherine E. has been with the company the longest, being appointed on 7 July 2003 and Barry P. has been with the company for the least time - from 22 April 2013. Currenlty, the company lists one former director, whose name is Barry P. and who left the the company on 20 January 2010. In addition, there is one former secretary - Catherine E. who worked with the the company until 7 July 2003.

Advanced Connections Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641036
Date of Incorporation Fri, 17th Jan 2003
Industry Electrical installation
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Barry P.

Position: Director

Appointed: 22 April 2013

Catherine E.

Position: Director

Appointed: 07 July 2003

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2003

Resigned: 17 January 2022

Catherine E.

Position: Secretary

Appointed: 17 January 2003

Resigned: 07 July 2003

Barry P.

Position: Director

Appointed: 17 January 2003

Resigned: 20 January 2010

Reportaction Limited

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

1st Cert Formations Ltd

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Barry P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catherine P. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry P.

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

Catherine P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth15 19937 21351 393105 74364 73153 145       
Balance Sheet
Cash Bank In Hand26 93247 79542 959139 42068 87266 763       
Cash Bank On Hand     66 76379 864209 606191 052122 282217 443174 758133 027
Current Assets58 07580 220118 391192 98786 721138 334165 122223 441207 557253 045219 657185 966148 243
Debtors31 14332 42575 43253 56717 84971 57185 25813 83516 505130 7632 21411 20815 216
Net Assets Liabilities     53 14580 786140 885134 423166 688160 727124 406101 772
Other Debtors     5505505505505501 7941 7281 800
Property Plant Equipment     15 63911 23621 70016 76326 00518 08413 3429 741
Tangible Fixed Assets7 82616 62012 48711 11419 55715 639       
Net Assets Liabilities Including Pension Asset Liability15 19937 213           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve15 09937 11351 293105 64364 63153 045       
Shareholder Funds15 19937 21351 393105 74364 73153 145       
Other
Accrued Liabilities     751751751751751   
Accumulated Depreciation Impairment Property Plant Equipment     40 59646 19642 35348 82146 42854 34959 09162 692
Average Number Employees During Period      2222322
Corporation Tax Payable     15 33826 46226 21012 49526 919   
Creditors     100 82893 639100 13386 760107 42110 00010 00010 000
Creditors Due Within One Year 59 62779 48598 35841 547100 828       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 060 5 599   
Disposals Property Plant Equipment       15 315 19 906   
Increase From Depreciation Charge For Year Property Plant Equipment      5 6003 2176 4683 2067 9214 7423 601
Net Current Assets Liabilities7 37320 59338 90694 62945 17437 50671 483123 308120 797145 624156 079124 500103 381
Number Shares Allotted  100100100100       
Par Value Share  1111       
Property Plant Equipment Gross Cost     56 23557 43264 05365 58472 43372 43372 433 
Provisions For Liabilities Balance Sheet Subtotal      1 9334 1233 1374 9413 4363 4361 350
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 15 4801 1253 51918 3783 217       
Tangible Fixed Assets Cost Or Valuation34 13549 61550 74054 25953 01856 235       
Tangible Fixed Assets Depreciation26 30932 99538 25343 14533 46140 596       
Tangible Fixed Assets Depreciation Charged In Period  5 2584 8923 5727 135       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    13 256        
Tangible Fixed Assets Disposals    19 619        
Total Additions Including From Business Combinations Property Plant Equipment      1 19721 9361 53126 755   
Total Assets Less Current Liabilities15 19937 21351 393105 74364 73153 14582 719145 008137 560171 629174 163137 842113 122
Trade Creditors Trade Payables     37 06314 47117 05719 33610 209 5 256 
Trade Debtors Trade Receivables     71 02184 70813 28515 955130 2134209 48013 416
Bank Borrowings Overdrafts          10 00010 00010 000
Other Creditors         35 17137 38337 76636 981
Other Taxation Social Security Payable         62 04126 19518 4447 881
Creditors Due Within One Year Total Current Liabilities50 70259 627           
Fixed Assets7 82616 620           
Tangible Fixed Assets Depreciation Charge For Period 6 686           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements