Alexander Beard Global Services Limited ELLESMERE PORT


Founded in 2003, Alexander Beard Global Services, classified under reg no. 04873038 is an active company. Currently registered at Unit 14-16 Rossmore Business Village CH65 3EY, Ellesmere Port the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 1st Nov 2016 Alexander Beard Global Services Limited is no longer carrying the name Alexander Beard (international Schools And Aid Agencies).

The firm has 2 directors, namely Andrew M., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 20 August 2003 and Andrew M. has been with the company for the least time - from 1 September 2021. At present there is 1 former director listed by the firm - Kate P., who left the firm on 10 December 2021. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Alexander Beard Global Services Limited Address / Contact

Office Address Unit 14-16 Rossmore Business Village
Office Address2 Inward Way
Town Ellesmere Port
Post code CH65 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873038
Date of Incorporation Wed, 20th Aug 2003
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 September 2021

Paul B.

Position: Director

Appointed: 20 August 2003

Kate P.

Position: Director

Appointed: 01 September 2021

Resigned: 10 December 2021

Gemma W.

Position: Secretary

Appointed: 01 May 2019

Resigned: 31 December 2019

Jacqueline A.

Position: Secretary

Appointed: 20 August 2003

Resigned: 01 April 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 August 2003

Resigned: 20 August 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2003

Resigned: 20 August 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Alexander Beard Group Of Companies Limited from Ellesmere Port, England. The abovementioned PSC is categorised 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.

Alexander Beard Group Of Companies Limited

14-16 Inward Way, Ellesmere Port, CH65 3EY, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 02144184
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alexander Beard (international Schools And Aid Agencies) November 1, 2016
Alexander Beard (international Schools) February 16, 2015
Alexander Beard (international Schools Division) July 14, 2010
Midian Investments May 7, 2009
Alexander Beard & Company August 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand334 013148 096
Current Assets698 542470 379
Debtors364 529322 283
Net Assets Liabilities1 110 4171 120 095
Other Debtors13 8064 368
Property Plant Equipment78 93068 410
Other
Accrued Liabilities Deferred Income62 54683 198
Accumulated Amortisation Impairment Intangible Assets283 450392 129
Accumulated Depreciation Impairment Property Plant Equipment31 93254 397
Additions Other Than Through Business Combinations Property Plant Equipment 11 945
Amounts Owed By Associates Joint Ventures Participating Interests65 04419 989
Amounts Owed By Group Undertakings69 93087 241
Amounts Owed To Group Undertakings147 76036 180
Average Number Employees During Period2033
Corporation Tax Payable49 29129 995
Creditors707 623556 369
Finance Lease Liabilities Present Value Total2 623644
Fixed Assets2 052 9601 922 230
Further Item Creditors Component Total Creditors 38 861
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 0002 236
Increase From Amortisation Charge For Year Intangible Assets 108 679
Increase From Depreciation Charge For Year Property Plant Equipment 22 465
Intangible Assets1 890 6251 845 459
Intangible Assets Gross Cost2 174 0752 237 588
Investments Fixed Assets83 4058 361
Net Current Assets Liabilities-234 920-245 766
Other Creditors322 595233 782
Other Investments Other Than Loans83 4058 361
Other Remaining Borrowings893 000704 864
Other Taxation Social Security Payable 4 905
Prepayments Accrued Income157 892103 386
Property Plant Equipment Gross Cost110 862122 807
Total Assets Less Current Liabilities1 818 0401 676 464
Total Borrowings705 000516 864
Trade Creditors Trade Payables156 860137 462
Trade Debtors Trade Receivables57 857107 299

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements