Algometrics Limited KIDDERMINSTER


Founded in 1996, Algometrics, classified under reg no. 03251377 is a active - proposal to strike off company. Currently registered at The Elms DY11 5RU, Kidderminster the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

Algometrics Limited Address / Contact

Office Address The Elms
Office Address2 Drakelow Lane Wolverley
Town Kidderminster
Post code DY11 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251377
Date of Incorporation Wed, 18th Sep 1996
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Seok T.

Position: Director

Appointed: 23 June 2004

Elaine S.

Position: Secretary

Appointed: 19 September 1996

Ming L.

Position: Director

Appointed: 15 August 2000

Resigned: 23 June 2004

Bruce M.

Position: Director

Appointed: 06 April 1999

Resigned: 30 April 2003

Mark W.

Position: Director

Appointed: 22 February 1999

Resigned: 17 December 1999

Colin B.

Position: Director

Appointed: 02 February 1999

Resigned: 17 December 1999

Elaine S.

Position: Director

Appointed: 19 September 1996

Resigned: 22 February 1999

Stephen S.

Position: Director

Appointed: 19 September 1996

Resigned: 01 July 2020

Routh Holdings Limited

Position: Nominee Director

Appointed: 18 September 1996

Resigned: 19 September 1996

Fbc Nominees Limited

Position: Director

Appointed: 18 September 1996

Resigned: 19 September 1996

Fbc Nominees Limited

Position: Nominee Secretary

Appointed: 18 September 1996

Resigned: 19 September 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Stephen S. The abovementioned PSC and has 50,01-75% shares.

Stephen S.

Notified on 30 June 2016
Ceased on 1 July 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand325 766237 146203 932199 336
Current Assets596 048535 017502 933496 170
Debtors270 282297 871299 001296 834
Net Assets Liabilities1 961 1731 920 875-213 488-218 250
Other Debtors5 6231 0372 167 
Property Plant Equipment1 694 2861 694 286  
Other
Accrued Liabilities6 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment25 15725 157  
Amounts Owed By Related Parties264 659296 834296 834296 834
Average Number Employees During Period2211
Creditors778 553757 820746 421744 420
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -25 157 
Disposals Property Plant Equipment  -1 719 443 
Fixed Assets2 143 6782 143 67830 000 
Investments Fixed Assets449 392449 39230 00030 000
Investments In Subsidiaries449 392449 39230 00030 000
Net Current Assets Liabilities-182 505-222 803-243 488-248 250
Other Creditors772 553755 820744 421744 420
Property Plant Equipment Gross Cost1 719 4431 719 443  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
Free Download (9 pages)

Company search

Advertisements