All Area Drainage Services Limited TEDDINGTON


All Area Drainage Services Limited was officially closed on 2020-10-27. All Area Drainage Services was a private limited company that was located at 194 Stanley Road, Teddington, TW11 8UE, Middlesex. Its net worth was valued to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2004-08-02) was run by 1 director.
Director Thomas W. who was appointed on 04 August 2004.

The company was categorised as "remediation activities and other waste management services" (39000). The most recent confirmation statement was sent on 2019-07-18 and last time the accounts were sent was on 31 August 2018. 2015-07-18 was the date of the most recent annual return.

All Area Drainage Services Limited Address / Contact

Office Address 194 Stanley Road
Town Teddington
Post code TW11 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194678
Date of Incorporation Mon, 2nd Aug 2004
Date of Dissolution Tue, 27th Oct 2020
Industry Remediation activities and other waste management services
End of financial Year 31st August
Company age 16 years old
Account next due date Sun, 31st May 2020
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Sat, 29th Aug 2020
Last confirmation statement dated Thu, 18th Jul 2019

Company staff

Thomas W.

Position: Director

Appointed: 04 August 2004

Kimberley W.

Position: Director

Appointed: 14 March 2012

Resigned: 06 February 2019

Kimberley W.

Position: Secretary

Appointed: 04 August 2004

Resigned: 11 March 2019

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2004

Resigned: 04 August 2004

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 02 August 2004

Resigned: 04 August 2004

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 02 August 2004

Resigned: 04 August 2004

People with significant control

Thomas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kimberley W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-31
Balance Sheet
Current Assets31 43021 541 
Debtors 21 54123 120
Net Assets Liabilities -6 786-7 138
Other Debtors 4 9466 840
Property Plant Equipment 18 80914 106
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5002 500 
Accumulated Depreciation Impairment Property Plant Equipment 72 87277 575
Administrative Expenses 43 49338 903
Average Number Employees During Period 22
Bank Borrowings Overdrafts 5 6807 105
Comprehensive Income Expense 51 87045 648
Corporation Tax Payable 16 12919 914
Cost Sales 88 85270 047
Creditors47 66544 63644 364
Depreciation Amortisation Impairment Expense8 3596 270 
Depreciation Expense Property Plant Equipment 6 2704 703
Depreciation Rate Used For Property Plant Equipment  25
Distribution Costs 150 
Dividends Paid 65 00046 000
Fixed Assets25 07918 809 
Gross Profit Loss 109 02296 769
Increase From Depreciation Charge For Year Property Plant Equipment  4 703
Net Current Assets Liabilities-16 235-25 595-21 244
Operating Profit Loss 65 37957 866
Other Creditors 10 3342 774
Other Taxation Social Security Payable 8 75710 956
Profit Loss57 62951 87045 648
Profit Loss On Ordinary Activities Before Tax 65 37957 866
Property Plant Equipment Gross Cost  91 681
Raw Materials Consumables Used4 3868 023 
Staff Costs Employee Benefits Expense7 95616 120 
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 38013 50912 218
Total Assets Less Current Liabilities8 844-4 286-7 138
Trade Creditors Trade Payables 6 2363 615
Trade Debtors Trade Receivables 16 59516 280
Turnover Revenue202 941197 874166 816
Advances Credits Directors6321 067275
Advances Credits Made In Period Directors301  
Advances Credits Repaid In Period Directors 434 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search

Advertisements