You are here: bizstats.co.uk > a-z index > A list

A.e. Culley (architectural Services) Limited LINCOLNSHIRE


A.e. Culley (architectural Services) started in year 2003 as Private Limited Company with registration number 04649124. The A.e. Culley (architectural Services) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lincolnshire at 23 Algitha Road. Postal code: PE25 2AG.

There is a single director in the firm at the moment - Andrew C., appointed on 27 January 2003. In addition, a secretary was appointed - Janet C., appointed on 27 January 2003. As of 28 May 2024, our data shows no information about any ex officers on these positions.

A.e. Culley (architectural Services) Limited Address / Contact

Office Address 23 Algitha Road
Office Address2 Skegness
Town Lincolnshire
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649124
Date of Incorporation Mon, 27th Jan 2003
Industry Other engineering activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Janet C.

Position: Secretary

Appointed: 27 January 2003

Andrew C.

Position: Director

Appointed: 27 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3 7974 0712 794        
Balance Sheet
Cash Bank In Hand1 4523 8924 398        
Cash Bank On Hand  4 3982 848       
Current Assets3 0336 8436 2026 9188 6553 7408 5479 72412 28915 99120 281
Debtors1 5812 9511 8044 070       
Net Assets Liabilities  2 7943 358       
Net Assets Liabilities Including Pension Asset Liability 4 0712 794        
Property Plant Equipment  1 023870       
Tangible Fixed Assets1 4061 2031 023        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve3 7964 0702 793        
Shareholder Funds3 7974 0712 794        
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 1803 333       
Amounts Owed To Directors  3 5403 387       
Average Number Employees During Period   1111    
Corporation Tax Payable   183       
Creditors  4 2264 2564 2721 1953 6464 4793 9163 5434 567
Creditors Due Within One Year6423 9754 226        
Fixed Assets   8707391 1801 0033 6903 1373 1372 831
Increase From Depreciation Charge For Year Property Plant Equipment   153       
Net Current Assets Liabilities2 3912 8681 9762 6624 3832 5454 9015 2458 37312 44815 714
Number Shares Allotted 11        
Number Shares Issued Fully Paid   1       
Par Value Share 111       
Profit Loss   564       
Property Plant Equipment Gross Cost  4 203        
Provisions For Liabilities Balance Sheet Subtotal  205174       
Provisions For Liabilities Charges  205        
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Cost Or Valuation4 2034 203         
Tangible Fixed Assets Depreciation2 7973 0003 180        
Tangible Fixed Assets Depreciation Charged In Period 203180        
Total Assets Less Current Liabilities3 7974 0712 9993 5325 1223 7255 9048 93511 51015 58518 545
Trade Creditors Trade Payables  686686       
Trade Debtors Trade Receivables  1 8044 070       
Advances Credits Directors2262 834         
Advances Credits Made In Period Directors1 026          
Advances Credits Repaid In Period Directors818          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements