Andean Grain Products Ltd. LONDON


Andean Grain Products started in year 2013 as Private Limited Company with registration number 08770371. The Andean Grain Products company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT.

The company has one director. Cristian M., appointed on 11 November 2013. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Thomas S.. There were no ex secretaries.

Andean Grain Products Ltd. Address / Contact

Office Address 85 Great Portland Street
Office Address2 First Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08770371
Date of Incorporation Mon, 11th Nov 2013
Industry
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Cristian M.

Position: Director

Appointed: 11 November 2013

Thomas S.

Position: Director

Appointed: 11 November 2013

Resigned: 12 January 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Cristian M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Cristian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Thomas S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cristian M.

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

Cristian M.

Notified on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas S.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth56 35912 532      
Balance Sheet
Cash Bank On Hand 152 14082 061353 954213 59253 284638 927353 252
Current Assets265 344375 983434 538609 206496 377849 7291 278 4671 394 028
Debtors143 62825 969158 12388 853163 273232 20278 358394 494
Net Assets Liabilities  169 417200 522251 995493 869326 113547 705
Other Debtors 2 9912 804   78 358335 506
Property Plant Equipment  8648572 0941 4821 053750
Total Inventories 197 874194 354166 399119 512564 243561 182646 282
Cash Bank In Hand121 716152 140      
Stocks Inventory 197 874      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve56 25912 432      
Shareholder Funds56 35912 532      
Other
Accumulated Depreciation Impairment Property Plant Equipment  313721 2481 8602 2892 592
Additions Other Than Through Business Combinations Property Plant Equipment   3342 113   
Average Number Employees During Period  333344
Bank Borrowings      950 000843 666
Creditors 363 451265 985409 541246 476357 3423 4073 407
Increase From Depreciation Charge For Year Property Plant Equipment  31341876612429303
Net Current Assets Liabilities56 35912 532168 553199 665249 901492 3871 275 0601 390 621
Other Creditors 61 12454 979139 126119 972132 314  
Property Plant Equipment Gross Cost  8951 2293 3423 3423 3423 342
Taxation Social Security Payable  28 4812 8706 1952 6741 0171 017
Total Assets Less Current Liabilities56 35912 532169 417  493 8691 276 1131 391 371
Trade Creditors Trade Payables 302 648182 525267 545120 309222 3542 3902 390
Trade Debtors Trade Receivables 22 978155 31988 853163 273232 202  
Creditors Due Within One Year208 985363 451      
Number Shares Allotted1 0001 000      
Other Taxation Social Security Payable -32128 481     
Par Value Share00      
Profit Loss  156 885     
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment  895     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to Saturday 31st December 2022 (was Friday 30th June 2023).
filed on: 25th, September 2023
Free Download (1 page)

Company search