Amico Enterprises (wales) Limited SWANSEA


Amico Enterprises (wales) started in year 1996 as Private Limited Company with registration number 03239411. The Amico Enterprises (wales) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Swansea at Unit 2 Llwyn Y Graig. Postal code: SA4 9WG. Since 2004-02-24 Amico Enterprises (wales) Limited is no longer carrying the name Amico Electrical Services.

At the moment there are 2 directors in the the company, namely James W. and Jessica W.. In addition one secretary - Jessica W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William W. who worked with the the company until 5 December 2018.

Amico Enterprises (wales) Limited Address / Contact

Office Address Unit 2 Llwyn Y Graig
Office Address2 Garngoch Industrial Estate, Gorseinon
Town Swansea
Post code SA4 9WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239411
Date of Incorporation Mon, 19th Aug 1996
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jessica W.

Position: Secretary

Appointed: 05 December 2018

James W.

Position: Director

Appointed: 01 October 2015

Jessica W.

Position: Director

Appointed: 01 October 2015

Sarah W.

Position: Director

Appointed: 20 March 2015

Resigned: 05 December 2018

Sarah W.

Position: Director

Appointed: 01 March 1999

Resigned: 01 August 2011

William W.

Position: Director

Appointed: 19 August 1996

Resigned: 05 December 2018

Michael B.

Position: Director

Appointed: 19 August 1996

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1996

Resigned: 19 August 1996

William W.

Position: Secretary

Appointed: 19 August 1996

Resigned: 05 December 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Jessica W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Jessica W.

Notified on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

William W.

Notified on 31 August 2016
Ceased on 17 December 2018
Nature of control: 25-50% shares

Company previous names

Amico Electrical Services February 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth332 103281 459296 921       
Balance Sheet
Cash Bank On Hand  8 5918 59127 12813 2499 12815 69310 149 
Current Assets862 133912 274904 550754 589490 678566 964507 533501 625473 935110 592
Debtors853 015902 949894 959744 998462 550552 715497 405484 932126 574110 592
Net Assets Liabilities  144 093143 384150 469140 11571 08261 843-220 440-239 378
Other Debtors  493 255447 289278 865290 676321 675311 805287 34498 695
Property Plant Equipment  13 18618 50517 71610 5315 5562 01026028
Total Inventories  1 0001 0001 0001 0001 0001 0001 000 
Cash Bank In Hand9 1188 8258 591       
Intangible Fixed Assets556 58644 586       
Stocks Inventory 5001 000       
Tangible Fixed Assets12 96012 34113 186       
Net Assets Liabilities Including Pension Asset Liability332 103281 459        
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve332 099281 455296 917       
Shareholder Funds332 103281 459296 921       
Other
Accumulated Amortisation Impairment Intangible Assets  141 314153 314165 314177 314185 894185 894185 894185 894
Accumulated Depreciation Impairment Property Plant Equipment  133 333139 470146 535153 720158 695162 241163 991164 223
Additions Other Than Through Business Combinations Property Plant Equipment   11 4566 276     
Average Number Employees During Period  99956543
Bank Overdrafts  59 66648 808 47 60540 53919 94550 12420 023
Corporation Tax Payable  5 4715 084      
Creditors  665 401661 435377 297445 770442 013441 798456 885350 004
Fixed Assets12 96568 92757 77251 09138 30219 1175 5622 01626634
Increase From Amortisation Charge For Year Intangible Assets   12 00012 00012 0008 580   
Increase From Depreciation Charge For Year Property Plant Equipment   6 1377 0657 1854 9753 5461 750232
Intangible Assets  44 58632 58620 5868 5866666
Intangible Assets Gross Cost  185 900185 900185 900185 900185 900185 900185 900185 900
Net Current Assets Liabilities319 138212 532239 14993 154113 381121 19465 52059 82717 050-239 412
Other Creditors  512 794498 322300 316290 680279 632281 528254 292298 370
Other Taxation Social Security Payable  20 88641 156      
Property Plant Equipment Gross Cost  146 519157 975164 251164 251164 251164 251164 251164 251
Provisions For Liabilities Balance Sheet Subtotal   8611 214196    
Taxation Social Security Payable   46 24026 70425 86218 26922 27825 24527 872
Total Assets Less Current Liabilities332 103281 459296 921144 245151 683140 31171 082   
Trade Creditors Trade Payables  66 58468 06550 27781 623103 573118 047127 2243 739
Trade Debtors Trade Receivables  248 876297 709183 685262 039175 730173 127175 44211 897
Creditors Due Within One Year542 995699 742665 401       
Intangible Fixed Assets Aggregate Amortisation Impairment125 895129 314141 314       
Intangible Fixed Assets Amortisation Charged In Period 3 41912 000       
Intangible Fixed Assets Cost Or Valuation125 900185 900        
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 11 0497 151       
Tangible Fixed Assets Cost Or Valuation128 319139 368146 519       
Tangible Fixed Assets Depreciation115 359127 027133 333       
Tangible Fixed Assets Depreciation Charged In Period 11 6686 306       
Intangible Fixed Assets Additions 60 000        
Secured Debts56 84054 792        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from 2022-12-31 to 2023-03-31
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements