Aitch2 Limited NORWICH


Founded in 2004, Aitch2, classified under reg no. 05299646 is a active - proposal to strike off company. Currently registered at Tremere Mill Road NR14 7AF, Norwich the company has been in the business for twenty years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Tuesday 30th November 2021.

Aitch2 Limited Address / Contact

Office Address Tremere Mill Road
Office Address2 Surlingham
Town Norwich
Post code NR14 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299646
Date of Incorporation Mon, 29th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 20 years old
Account next due date Thu, 31st Aug 2023 (240 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 4th Aug 2023 (2023-08-04)
Last confirmation statement dated Thu, 21st Jul 2022

Company staff

John H.

Position: Director

Appointed: 29 November 2004

Stephen H.

Position: Director

Appointed: 29 November 2004

Resigned: 13 April 2010

Stephen H.

Position: Secretary

Appointed: 29 November 2004

Resigned: 13 April 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is John H. This PSC has significiant influence or control over this company,.

John H.

Notified on 21 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth30 73022 64517 92712 6724 436     
Balance Sheet
Cash Bank On Hand    9 9528 76511 4221 1915 575 
Current Assets38 77531 38434 90134 69022 37330 68629 61223 63420 94720 449
Debtors18 67218 46227 78920 42812 42018 92113 17511 9888 982 
Net Assets Liabilities    4 4368 7426 2717 707650478
Property Plant Equipment    9 3327 1985 7564 3174 683 
Total Inventories     3 0005 01510 4556 390 
Cash Bank In Hand20 10312 9227 11214 2629 953     
Net Assets Liabilities Including Pension Asset Liability30 73022 64517 92712 6724 436     
Tangible Fixed Assets24 70320 65815 49311 6209 332     
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve30 72822 64317 92512 6704 434     
Shareholder Funds30 73022 64517 92712 6724 436     
Other
Accumulated Depreciation Impairment Property Plant Equipment    37 11339 51241 42942 86844 429 
Additions Other Than Through Business Combinations Property Plant Equipment     265475 1 927 
Average Number Employees During Period    222222
Bank Overdrafts    11 0018 88711 6788 78511 082 
Creditors    25 41527 28928 00419 42324 09022 594
Dividend Per Share Interim    16 50015 63019 05010 00013 500 
Fixed Assets24 70320 65815 49311 6209 332   4 6833 513
Increase From Depreciation Charge For Year Property Plant Equipment     2 3991 9171 4391 561 
Net Current Assets Liabilities15 6877 5045 5183 362-3 0433 3971 6084 211-3 143-2 145
Number Shares Issued Fully Paid    22222 
Other Creditors    7 6799 6255841 086456 
Par Value Share 11111111 
Property Plant Equipment Gross Cost    46 44546 71047 18547 18549 112 
Provisions For Liabilities Balance Sheet Subtotal    1 8531 8531 093821890 
Taxation Social Security Payable    4 7406 6825 9127 35210 252 
Total Assets Less Current Liabilities40 39028 16221 01114 9826 28910 5957 3648 5281 5401 368
Total Borrowings    11 0018 88711 6788 78511 082 
Trade Creditors Trade Payables    1 9952 0952 0952 2002 300 
Trade Debtors Trade Receivables    12 42018 92113 17511 9888 982 
Work In Progress     3 0005 01510 4556 390 
Creditors Due After One Year4 7201 386        
Creditors Due Within One Year23 08823 88029 38331 32825 416     
Number Shares Allotted22222     
Provisions For Liabilities Charges4 9404 1313 0842 3101 853     
Value Shares Allotted22222     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements