Advanced Retail Co-ordination Limited ASHBY-DE-LA-ZOUCH


Founded in 1996, Advanced Retail -ordination, classified under reg no. 03210143 is an active company. Currently registered at 26 Upper Packington Road LE65 1EF, Ashby-de-la-zouch the company has been in the business for 28 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 1996/07/10 Advanced Retail Co-ordination Limited is no longer carrying the name Abbeyflock.

There is a single director in the firm at the moment - Gary B., appointed on 16 December 1997. In addition, a secretary was appointed - Lisa B., appointed on 16 December 1997. 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 - Jonathan T. who worked with the the firm until 16 December 1997.

Advanced Retail Co-ordination Limited Address / Contact

Office Address 26 Upper Packington Road
Town Ashby-de-la-zouch
Post code LE65 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210143
Date of Incorporation Mon, 10th Jun 1996
Industry specialised design activities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Gary B.

Position: Director

Appointed: 16 December 1997

Lisa B.

Position: Secretary

Appointed: 16 December 1997

Richard T.

Position: Director

Appointed: 16 December 1997

Resigned: 23 August 1999

Christopher K.

Position: Director

Appointed: 01 March 1997

Resigned: 08 July 2011

Jonathan T.

Position: Secretary

Appointed: 01 July 1996

Resigned: 16 December 1997

Patricia T.

Position: Director

Appointed: 01 July 1996

Resigned: 16 December 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 June 1996

Resigned: 01 July 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1996

Resigned: 01 July 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Gary B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lisa B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gary B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Lisa B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Abbeyflock July 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth73613 6422 886      
Balance Sheet
Current Assets9 82931 82420 17320 0809598 93340 19459 28566 607
Net Assets Liabilities  3 1263 0396 70910529 81747 07054 169
Cash Bank In Hand4019 9574 218      
Debtors9 78911 86715 955      
Net Assets Liabilities Including Pension Asset Liability73613 6422 886      
Tangible Fixed Assets5555991 199      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve63613 5422 786      
Shareholder Funds73613 6422 886      
Other
Average Number Employees During Period     2222
Creditors  18 24617 9267 8639 81611 69613 02113 317
Fixed Assets5555991 1998851959881 319806879
Net Current Assets Liabilities18113 0431 9272 1546 90488328 49846 26453 290
Total Assets Less Current Liabilities73613 6423 1263 0396 70910529 81747 07054 169
Creditors Due Within One Year9 64818 78118 246      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges  240      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 6161 493      
Tangible Fixed Assets Cost Or Valuation2 1572 4862 714      
Tangible Fixed Assets Depreciation1 6021 8871 515      
Tangible Fixed Assets Depreciation Charged In Period 534893      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2491 265      
Tangible Fixed Assets Disposals 2871 265      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements