Ai Martin & Co Ltd HERTFORD


Founded in 2016, Ai Martin &, classified under reg no. 10274626 is an active company. Currently registered at 1 Millbridge Mews SG14 1PY, Hertford the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Tijen M. and Neal M.. In addition one secretary - Leslie M. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Ai Martin & Co Ltd Address / Contact

Office Address 1 Millbridge Mews
Town Hertford
Post code SG14 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10274626
Date of Incorporation Tue, 12th Jul 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Tijen M.

Position: Director

Appointed: 12 July 2016

Neal M.

Position: Director

Appointed: 12 July 2016

Leslie M.

Position: Secretary

Appointed: 12 July 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Neal M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Tijen M. This PSC owns 25-50% shares.

Neal M.

Notified on 12 July 2016
Nature of control: 25-50% shares

Tijen M.

Notified on 12 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 08618 545104 8275 35455 95232 26343 215
Current Assets 18 545105 95957 86083 47032 263 
Debtors  1 13252 50627 518  
Net Assets Liabilities727 624725 134536 672498 580503 406476 878471 799
Other Debtors  1 13252 50627 518  
Property Plant Equipment    26 96120 361 
Other
Amount Specific Advance Or Credit Directors 28 5065 70123 55827 518  
Amount Specific Advance Or Credit Repaid In Period Directors    1 04027 518 
Amount Specific Advance Or Credit Made In Period Directors  22 80529 2595 000  
Accumulated Depreciation Impairment Property Plant Equipment    6 03912 639 
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 704 705 287 856    
Average Number Employees During Period    111
Bank Borrowings941 947      
Bank Borrowings Overdrafts941 947962 0111 161 7151 161 7151 161 7151 161 7151 161 715
Creditors941 947962 0111 161 7151 161 7151 177 2321 172 3321 161 715
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 200
Disposals Investment Property Fair Value Model  387 672    
Disposals Property Plant Equipment      33 000
Finance Lease Liabilities Present Value Total    15 51710 617 
Fixed Assets   1 604 8891 631 8501 625 2501 604 889
Increase From Depreciation Charge For Year Property Plant Equipment    6 0396 600561
Investment Property1 704 7051 704 7051 604 8891 604 8891 604 8891 604 8891 604 889
Investment Property Fair Value Model1 704 7051 704 7051 604 8891 604 8891 604 8891 604 889 
Net Current Assets Liabilities-35 134-17 56093 49855 40648 78823 96028 625
Other Creditors37 22030 9257 1181 41728 7172 26313 403
Other Taxation Social Security Payable 5 1805 343    
Property Plant Equipment Gross Cost    33 00033 000 
Total Assets Less Current Liabilities1 669 5711 687 1451 698 3871 660 2951 680 6381 649 2101 633 514
Trade Creditors Trade Payables   1 0371 0651 1401 187
Increase Decrease In Property Plant Equipment    33 000  
Total Additions Including From Business Combinations Property Plant Equipment    33 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On March 15, 2023 director's details were changed
filed on: 30th, January 2024
Free Download (2 pages)

Company search