All Decked Out Limited EMSWORTH


Founded in 2011, All Decked Out, classified under reg no. 07512350 is an active company. Currently registered at 28 Gordon Road PO10 8AZ, Emsworth the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2011/02/18 All Decked Out Limited is no longer carrying the name Rislake.

Currently there are 2 directors in the the firm, namely Ben E. and James P.. In addition one secretary - James P. - is with the company. As of 19 April 2024, there was 1 ex director - Dunstana D.. There were no ex secretaries.

All Decked Out Limited Address / Contact

Office Address 28 Gordon Road
Office Address2 Southbourne
Town Emsworth
Post code PO10 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07512350
Date of Incorporation Tue, 1st Feb 2011
Industry Landscape service activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

James P.

Position: Secretary

Appointed: 04 February 2011

Ben E.

Position: Director

Appointed: 04 February 2011

James P.

Position: Director

Appointed: 04 February 2011

Dunstana D.

Position: Director

Appointed: 01 February 2011

Resigned: 04 February 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2011

Resigned: 04 February 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is James P. This PSC and has 25-50% shares. The second entity in the PSC register is Ben E. This PSC owns 25-50% shares.

James P.

Notified on 1 January 2017
Nature of control: 25-50% shares

Ben E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rislake February 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 496-1 395       
Balance Sheet
Current Assets 4941 14010 50010 04113 66416 99428 41010 507
Net Assets Liabilities -1 395-777      
Cash Bank On Hand  1 14010 5009 6786 1906 08610 366558
Debtors    3634743 40813 0441 001
Other Debtors    3634743 4084 7541 001
Property Plant Equipment    2 71510 95317 56614 36211 102
Total Inventories     7 0007 5005 0008 948
Cash Bank In Hand380494       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 498-1 397       
Shareholder Funds-1 496-1 395       
Other
Creditors 1 8891 91710 45412 66924 45934 32530 32121 544
Net Current Assets Liabilities -1 395-77746-2 628-10 795-17 331-1 911-11 037
Amount Specific Advance Or Credit Directors  3092 6909432963 4084 7541 001
Amount Specific Advance Or Credit Made In Period Directors   33410 5662 6478 4045 346397
Amount Specific Advance Or Credit Repaid In Period Directors   2 7158 8192 0004 7004 0004 150
Accumulated Depreciation Impairment Property Plant Equipment    9054 3578 97913 76517 466
Average Number Employees During Period    44444
Increase From Depreciation Charge For Year Property Plant Equipment    9053 6525 8564 7863 701
Other Creditors  1 9176 3713 6034 30318 60811 9728 415
Other Taxation Social Security Payable   1 9366 7621 6081685 542-161
Property Plant Equipment Gross Cost    3 62015 31026 54528 12728 568
Total Additions Including From Business Combinations Property Plant Equipment    3 62012 49014 0551 582441
Total Assets Less Current Liabilities-1 496-1 395-777468715823512 45165
Trade Creditors Trade Payables   2 1472 3047 1606 5596 2149 095
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2001 234  
Disposals Property Plant Equipment     8002 820  
Finance Lease Liabilities Present Value Total     11 3888 9906 5934 195
Trade Debtors Trade Receivables       8 290 
Creditors Due Within One Year1 8761 889       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/01
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements