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

Aic-it Limited ASHFORD


Aic-it started in year 2000 as Private Limited Company with registration number 03906066. The Aic-it company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ashford at 1 Dudley Road. Postal code: TW15 2LE.

The company has one director. Andrew C., appointed on 18 April 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aic-it Limited Address / Contact

Office Address 1 Dudley Road
Town Ashford
Post code TW15 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906066
Date of Incorporation Thu, 13th Jan 2000
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 18 April 2017

Anne B.

Position: Director

Appointed: 16 December 2015

Resigned: 18 April 2017

Mark B.

Position: Director

Appointed: 01 October 2010

Resigned: 01 September 2012

Anne B.

Position: Secretary

Appointed: 13 January 2002

Resigned: 18 April 2017

David B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 12 January 2002

Martin F.

Position: Director

Appointed: 01 December 2000

Resigned: 14 December 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2000

Resigned: 13 January 2000

David B.

Position: Director

Appointed: 13 January 2000

Resigned: 18 April 2017

Caroline B.

Position: Secretary

Appointed: 13 January 2000

Resigned: 30 September 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 January 2000

Resigned: 13 January 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Rad Group Ltd from Wokingham, England. The abovementioned PSC is categorised as "a ltd company no. 10964400", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rad Group Ltd

28 C/O The Computer Doctor 28 Broad Street, Wokingham, Berkshire, RG40 1AB, England

Legal authority England And Wales
Legal form Ltd Company No. 10964400
Country registered England And Wales
Place registered England And Wales
Registration number 10964400
Notified on 18 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 18 September 2017
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 17027 32922 72218 79518 530        
Balance Sheet
Current Assets57 68853 82439 87235 15542 36737 38733 68974 89233 00925 05745 60856 21654 255
Net Assets Liabilities    18 53020 61411 93514 22816 04216 34317 17919 21119 354
Cash Bank In Hand38 28138 53126 85116 7338 448        
Cash Bank On Hand    8 44814 5968 2404 774 18 75441 104  
Debtors19 15715 04312 77118 17233 66922 54125 44970 118 6 3034 504  
Net Assets Liabilities Including Pension Asset Liability29 17027 32922 72218 79518 530        
Other Debtors    6 2591 2523 79319 820     
Property Plant Equipment    208176   3 0002 250  
Stocks Inventory250250250250250        
Tangible Fixed Assets573480319267208        
Total Inventories    250250       
Reserves/Capital
Called Up Share Capital18 50118 50118 50118 50118 501        
Profit Loss Account Reserve10 6698 8284 22129429        
Shareholder Funds29 17027 32922 72218 79518 530        
Other
Version Production Software            2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal          23 52436 00021 000
Creditors    24 00716 91721 75460 66421 78911 71430 6791 00513 901
Fixed Assets573480319267208176  4 8223 0002 250  
Net Current Assets Liabilities28 64226 88822 44918 56718 36020 47011 93514 22811 22013 34314 92956 21640 354
Total Assets Less Current Liabilities29 21527 36822 76818 83418 56820 64611 93514 22816 04216 34317 17955 21140 354
Amount Specific Advance Or Credit Directors   4 8205 00793       
Amount Specific Advance Or Credit Made In Period Directors    187        
Amount Specific Advance Or Credit Repaid In Period Directors     5 100       
Accumulated Amortisation Impairment Intangible Assets    13 90113 90113 901  13 901   
Accumulated Depreciation Impairment Property Plant Equipment    2 1002 1322 308  4 1714 921  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -6       
Average Number Employees During Period     22      
Creditors Due Within One Year 26 93617 42316 58824 007        
Dividends Paid     5 900       
Increase From Depreciation Charge For Year Property Plant Equipment     32176   750  
Intangible Assets Gross Cost    13 90113 90113 901  13 901   
Intangible Fixed Assets Aggregate Amortisation Impairment13 90113 90113 90113 901         
Intangible Fixed Assets Cost Or Valuation13 90113 90113 90113 901         
Number Shares Allotted  18 50118 50118 501        
Number Shares Issued Fully Paid     18 501 18 501  18 501  
Other Creditors    4 4034 93411 46048 064 7 20023 524  
Other Taxation Social Security Payable    6 0135 1404 1534 489 6021 194  
Par Value Share  1111 1  1  
Profit Loss     7 984       
Property Plant Equipment Gross Cost    2 3082 3082 308  7 171   
Provisions    3832       
Provisions For Liabilities Balance Sheet Subtotal    3832       
Provisions For Liabilities Charges4539463938        
Share Capital Allotted Called Up Paid 18 50118 50118 50118 501        
Tangible Fixed Assets Cost Or Valuation5 4065 4063 7013 7012 308        
Tangible Fixed Assets Depreciation4 8334 9263 3823 4342 100        
Tangible Fixed Assets Depreciation Charged In Period  625237        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 606 1 371        
Tangible Fixed Assets Disposals  1 705 1 393        
Trade Creditors Trade Payables    13 5916 8436 1418 111 3 6005 649  
Trade Debtors Trade Receivables    27 41021 28921 65650 298 6 3034 504  
Amounts Owed To Group Undertakings         312312  
Creditors Due Within One Year Total Current Liabilities29 04626 936           
Tangible Fixed Assets Depreciation Charge For Period 93           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search