Amazon Office Supplies Limited STEVENAGE


Amazon Office Supplies Limited is a private limited company situated at Building 15 Gateway 1000, Arlington Business Park, Stevenage SG1 2FP. Its total net worth is valued to be roughly 17569 pounds, while the fixed assets belonging to the company total up to 7440 pounds. Incorporated on 1993-12-21, this 30-year-old company is run by 1 director.
Director Paul S., appointed on 21 December 1993.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was sent on 2023-03-11 and the date for the next filing is 2024-03-25. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Amazon Office Supplies Limited Address / Contact

Office Address Building 15 Gateway 1000
Office Address2 Arlington Business Park
Town Stevenage
Post code SG1 2FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882755
Date of Incorporation Tue, 21st Dec 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 21 December 1993

Ian C.

Position: Secretary

Appointed: 22 August 2006

Resigned: 22 May 2008

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 12 October 2005

Resigned: 21 August 2006

Stapely Hunt Limited

Position: Corporate Secretary

Appointed: 17 January 1996

Resigned: 12 October 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1993

Resigned: 21 December 1993

Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 December 1993

Resigned: 14 February 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Paul S. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Mandy S. This PSC owns 25-50% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mandy S.

Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 56914 82328 45819 77619 936       
Balance Sheet
Cash Bank In Hand20 482 53 85433 58817 077       
Cash Bank On Hand    17 0779 189      
Current Assets52 24848 109101 83881 85061 31659 31669 97248 27896 85246 43445 87154 945
Debtors27 12044 26943 83745 21840 14145 061      
Net Assets Liabilities    19 93615 699      
Net Assets Liabilities Including Pension Asset Liability17 56914 82328 45819 77619 936       
Other Debtors    1 1981 198      
Property Plant Equipment    4 8374 196      
Stocks Inventory4 6463 8404 1473 0444 098       
Tangible Fixed Assets7 4406 6915 2875 9834 837       
Total Inventories    4 0985 066      
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve17 46914 72328 35819 67619 836       
Shareholder Funds17 56914 82328 45819 77619 936       
Other
Accrued Liabilities    3 76111 553      
Accumulated Amortisation Impairment Intangible Assets    5 800       
Accumulated Depreciation Impairment Property Plant Equipment    26 23627 147      
Average Number Employees During Period    33333333
Corporation Tax Payable    13 07910 943      
Creditors    45 14046 98425 08039 43746 66455 42128 07337 580
Creditors Due Within One Year40 84238 81177 61066 86045 140       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     487      
Disposals Property Plant Equipment     712      
Fixed Assets7 4406 6915 2875 9834 8374 19615 99012 51510 5139 3587 7315 798
Increase From Depreciation Charge For Year Property Plant Equipment     1 398      
Intangible Assets Gross Cost    5 800       
Intangible Fixed Assets Aggregate Amortisation Impairment5 8005 8005 8005 800        
Intangible Fixed Assets Cost Or Valuation5 8005 8005 8005 800        
Merchandise    4 0985 066      
Net Current Assets Liabilities11 4069 29824 22814 99016 17612 33244 8928 84150 188-8 98717 79817 365
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable    668264      
Par Value Share 1111       
Prepayments    2 2852 332      
Property Plant Equipment Gross Cost    31 07331 343      
Provisions For Liabilities Balance Sheet Subtotal    1 077829      
Provisions For Liabilities Charges1 2771 1661 0571 1971 077       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 4839962 8751 198       
Tangible Fixed Assets Cost Or Valuation28 82730 31029 28931 19231 073       
Tangible Fixed Assets Depreciation21 38723 61924 00225 20926 236       
Tangible Fixed Assets Depreciation Charged In Period 2 2321 9222 0411 795       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 539834768       
Tangible Fixed Assets Disposals  2 0179721 317       
Total Additions Including From Business Combinations Property Plant Equipment     982      
Total Assets Less Current Liabilities18 84615 98929 51520 97321 01316 52860 88221 35660 70137125 52923 163
Trade Creditors Trade Payables    21 28119 778      
Trade Debtors Trade Receivables    36 65841 531      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements