Amicus Accounting Limited STRATFORD-UPON-AVON


Amicus Accounting Limited was formally closed on 2022-08-16. Amicus Accounting was a private limited company that could have been found at 15 Warwick Road, Stratford-Upon-Avon, CV37 6YW, Warwickshire, ENGLAND. Its net worth was estimated to be around 2 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2010-06-22) was run by 3 directors.
Director Mark B. who was appointed on 07 November 2018.
Director Brijinder G. who was appointed on 07 November 2018.
Director Steven W. who was appointed on 22 June 2010.

The company was classified as "accounting and auditing activities" (69201). As stated in the Companies House database, there was a name alteration on 2012-12-19 and their previous name was Clifton Cowley Innovation Finance. There is a second name change: previous name was Hatch Innovation Finance performed on 2010-07-07. The last confirmation statement was sent on 2021-06-22 and last time the annual accounts were sent was on 30 June 2020. 2016-06-22 is the date of the latest annual return.

Amicus Accounting Limited Address / Contact

Office Address 15 Warwick Road
Town Stratford-upon-avon
Post code CV37 6YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07292572
Date of Incorporation Tue, 22nd Jun 2010
Date of Dissolution Tue, 16th Aug 2022
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 12 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 6th Jul 2022
Last confirmation statement dated Tue, 22nd Jun 2021

Company staff

Mark B.

Position: Director

Appointed: 07 November 2018

Brijinder G.

Position: Director

Appointed: 07 November 2018

Steven W.

Position: Director

Appointed: 22 June 2010

Frances W.

Position: Secretary

Appointed: 27 January 2015

Resigned: 25 October 2018

Nicholas W.

Position: Director

Appointed: 22 June 2010

Resigned: 14 December 2012

Thomas W.

Position: Director

Appointed: 22 June 2010

Resigned: 24 May 2012

Rupert S.

Position: Director

Appointed: 22 June 2010

Resigned: 14 December 2012

People with significant control

Murphy Salisbury Limited

Legal authority Companies Act
Legal form Private Limited Company Incorporated In England An
Country registered England And Wales
Place registered United Kingdom
Registration number 10168926
Notified on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven W.

Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clifton Cowley Innovation Finance December 19, 2012
Hatch Innovation Finance July 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312019-06-302020-06-30
Net Worth23 87520 93925 1563 667    
Balance Sheet
Cash Bank In Hand9644 4517 5979 5356 014    
Cash Bank On Hand    6 0143 70940  
Current Assets6 2824 92529 45753 13970 34473 74298 6202 
Debtors5 31847421 86043 60464 33070 03398 58022
Intangible Fixed Assets  69 44436 111101 950    
Net Assets Liabilities    3 66722 92126 1092 
Net Assets Liabilities Including Pension Asset Liability   25 1563 667    
Other Debtors    4 69211 17213 216  
Property Plant Equipment    4 8654 1992 394  
Tangible Fixed Assets  9392444 865    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve 3 87320 93725 1543 665    
Shareholder Funds23 87520 93925 1563 667    
Other
Amount Specific Advance Or Credit Directors   5 96111 5897683 114  
Amount Specific Advance Or Credit Made In Period Directors    52 609 45 50058 000 
Amount Specific Advance Or Credit Repaid In Period Directors    46 98112 35747 84654 886 
Accumulated Amortisation Impairment Intangible Assets    98 055110 833120 834  
Accumulated Depreciation Impairment Property Plant Equipment    1 5213 5826 000  
Amounts Owed By Group Undertakings       22
Average Number Employees During Period     5553
Bank Borrowings Overdrafts    54 00043 32333 398  
Creditors    74 00043 32333 398  
Creditors Due After One Year    74 000    
Creditors Due Within One Year6 2801 05078 90164 33899 492    
Disposals Decrease In Amortisation Impairment Intangible Assets       134 168 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     103246 523 
Disposals Intangible Assets       200 005 
Disposals Property Plant Equipment     2493247 739 
Fixed Assets  70 38336 355106 81593 37181 565  
Increase From Amortisation Charge For Year Intangible Assets     12 77810 0015 000 
Increase From Depreciation Charge For Year Property Plant Equipment     2 0712 286523 
Intangible Assets    101 95089 17279 171  
Intangible Assets Gross Cost    200 005200 005200 005  
Intangible Fixed Assets Additions  100 000 100 005    
Intangible Fixed Assets Aggregate Amortisation Impairment  30 55663 88998 055    
Intangible Fixed Assets Amortisation Charged In Period  30 55633 33334 166    
Intangible Fixed Assets Cost Or Valuation  100 000100 000200 005    
Net Current Assets Liabilities23 875-49 444-11 199-29 148-27 127-22 0582 
Number Shares Allotted 2422422422    
Other Creditors    20 00038 37632 620  
Other Taxation Social Security Payable    26 80841 21853 325  
Par Value Share 0001    
Property Plant Equipment Gross Cost    6 3867 7817 739  
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions  1 391 4 995    
Tangible Fixed Assets Cost Or Valuation  1 3911 3916 386    
Tangible Fixed Assets Depreciation  4521 1471 521    
Tangible Fixed Assets Depreciation Charged In Period  452695374    
Total Additions Including From Business Combinations Property Plant Equipment     1 644481  
Total Assets Less Current Liabilities23 87520 93925 15677 66766 24459 50722
Trade Creditors Trade Payables    4 3778 89710 169  
Trade Debtors Trade Receivables    59 63858 86185 364  
Advances Credits Directors  20 9715 96111 589    
Advances Credits Made In Period Directors  159 382      
Advances Credits Repaid In Period Directors  138 41115 010     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
Free Download (1 page)

Company search