Founded in 2017, Aic Properties, classified under reg no. 10670763 is an active company. Currently registered at Hales Court B63 3TT, Halesowen the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.
The firm has 2 directors, namely Sean M., Mark L.. Of them, Sean M., Mark L. have been with the company the longest, being appointed on 19 December 2022. As of 5 June 2024, there were 2 ex directors - Abigail H., Jason H. and others listed below. There were no ex secretaries.
Office Address | Hales Court |
Office Address2 | Stourbridge Road |
Town | Halesowen |
Post code | B63 3TT |
Country of origin | United Kingdom |
Registration Number | 10670763 |
Date of Incorporation | Wed, 15th Mar 2017 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (157 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 17th Jan 2024 (2024-01-17) |
Last confirmation statement dated | Tue, 3rd Jan 2023 |
The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Granemore Plant Hire Ltd from Halesowen, United Kingdom. The abovementioned PSC is classified as "a limited company", 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. Another entity in the PSC register is Jason H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Granemore Plant Hire Ltd
Hales Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom
Legal authority | Comanies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England |
Registration number | 12335684 |
Notified on | 19 December 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jason H.
Notified on | 15 March 2017 |
Ceased on | 19 December 2022 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | ||||
Current Assets | 13 215 | 27 161 | 12 762 | 19 612 |
Other | ||||
Amount Specific Advance Or Credit Directors | 284 173 | 286 352 | 261 570 | 260 113 |
Amount Specific Advance Or Credit Made In Period Directors | 643 | |||
Amount Specific Advance Or Credit Repaid In Period Directors | 4 067 | 2 179 | 24 782 | 2 100 |
Creditors | 288 623 | 290 000 | 267 613 | 263 667 |
Fixed Assets | 286 845 | 286 845 | 286 845 | 286 845 |
Net Current Assets Liabilities | -275 408 | -262 839 | -254 851 | -244 055 |
Total Assets Less Current Liabilities | 11 437 | 24 006 | 31 994 | 42 790 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024/01/03 filed on: 3rd, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy