Amethyst Arc Ltd CANTERBURY


Amethyst Arc started in year 2012 as Private Limited Company with registration number 08095094. The Amethyst Arc company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

There is a single director in the firm at the moment - Beverley C., appointed on 8 March 2023. In addition, a secretary was appointed - Emily S., appointed on 6 June 2012. As of 29 March 2024, there were 2 ex directors - Spyros A., Gary S. and others listed below. There were no ex secretaries.

Amethyst Arc Ltd Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08095094
Date of Incorporation Wed, 6th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Beverley C.

Position: Director

Appointed: 08 March 2023

Emily S.

Position: Secretary

Appointed: 06 June 2012

Spyros A.

Position: Director

Appointed: 06 June 2012

Resigned: 08 March 2023

Gary S.

Position: Director

Appointed: 06 June 2012

Resigned: 10 May 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Gary S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Emily S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eleftheria S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary S.

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

Emily S.

Notified on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Eleftheria S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-59 207-138 351-210 227     
Balance Sheet
Cash Bank On Hand   62 37741 7806 43047 148130 590
Current Assets131 77270 201107 956263 427176 429-6 48545 253630 194
Debtors55 07626 18975 536201 050134 649-12 915-1 895499 604
Net Assets Liabilities   -148 952-438 763-44 616-554 624322 911
Other Debtors   155 122126 3706 49920 810449 647
Property Plant Equipment   1 161 2521 204 8281 171 4011 140 04626 549
Cash Bank In Hand76 69644 01232 420     
Intangible Fixed Assets71 29756 15441 011     
Net Assets Liabilities Including Pension Asset Liability-59 207-138 351-210 227     
Tangible Fixed Assets1 298 2421 280 8531 253 408     
Reserves/Capital
Called Up Share Capital202020     
Profit Loss Account Reserve-59 227-138 371-210 247     
Shareholder Funds-59 207-138 351-210 227     
Other
Accumulated Amortisation Impairment Intangible Assets    75 71475 71475 71475 714
Accumulated Depreciation Impairment Property Plant Equipment   223 942264 272291 240322 595121 457
Additions Other Than Through Business Combinations Property Plant Equipment    86 1092 913  
Amortisation Rate Used For Intangible Assets    20202020
Average Number Employees During Period   5151313030
Balances Amounts Owed To Related Parties   181 500580 500   
Bank Borrowings Overdrafts   53 42153 42153 121  
Creditors   539 122927 154383 5651 664 446424 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1755 578 230 861
Disposals Property Plant Equipment    2 2039 372 1 314 635
Increase From Depreciation Charge For Year Property Plant Equipment    40 50532 54631 35529 723
Intangible Assets Gross Cost    75 71475 71475 71475 714
Net Current Assets Liabilities-32 098-216 605-1 271 795-275 695-750 725-390 050-1 619 193205 631
Other Creditors   331 638744 055331 0781 676 316442 236
Other Taxation Social Security Payable   11 7619 2424 5767211 217
Property Plant Equipment Gross Cost   1 385 1941 469 1001 462 6411 462 641148 006
Taxation Including Deferred Taxation Balance Sheet Subtotal   -6 634-69 021-90 046-90 731-90 731
Total Assets Less Current Liabilities1 337 4411 120 40222 624885 557454 103781 351-479 147232 180
Trade Creditors Trade Payables   142 302120 436-5 210-12 591-18 890
Trade Debtors Trade Receivables   45 9288 279-19 414-22 70549 957
Creditors Due After One Year1 396 6481 258 753232 851     
Creditors Due Within One Year163 870286 8061 379 751     
Fixed Assets1 369 5391 337 0071 294 419     
Intangible Fixed Assets Additions75 714       
Intangible Fixed Assets Aggregate Amortisation Impairment4 41719 56034 703     
Intangible Fixed Assets Amortisation Charged In Period4 417 15 143     
Intangible Fixed Assets Cost Or Valuation75 71475 71475 714     
Number Shares Allotted20 20     
Par Value Share1 1     
Secured Debts 1 103 8191 025 903     
Share Capital Allotted Called Up Paid202020     
Tangible Fixed Assets Additions1 307 863 17 848     
Tangible Fixed Assets Cost Or Valuation1 307 8631 337 4901 355 338     
Tangible Fixed Assets Depreciation9 62156 637101 930     
Tangible Fixed Assets Depreciation Charged In Period9 621 45 293     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tue, 16th Jan 2024 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements