Andover Market Traders Limited CAMBERLEY


Andover Market Traders started in year 2003 as Private Limited Company with registration number 04710972. The Andover Market Traders company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The firm has 2 directors, namely Anthony C., John W.. Of them, John W. has been with the company the longest, being appointed on 25 March 2003 and Anthony C. has been with the company for the least time - from 14 May 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Andover Market Traders Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710972
Date of Incorporation Tue, 25th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Anthony C.

Position: Director

Appointed: 14 May 2004

John W.

Position: Director

Appointed: 25 March 2003

Angela M.

Position: Director

Appointed: 01 March 2009

Resigned: 01 April 2014

Angela M.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 April 2014

David M.

Position: Director

Appointed: 14 May 2004

Resigned: 30 September 2008

David M.

Position: Secretary

Appointed: 14 May 2004

Resigned: 01 March 2010

Rex C.

Position: Director

Appointed: 25 March 2003

Resigned: 29 March 2004

Robert S.

Position: Director

Appointed: 25 March 2003

Resigned: 01 November 2006

Robert S.

Position: Secretary

Appointed: 25 March 2003

Resigned: 24 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-18 157-10 088       
Balance Sheet
Cash Bank On Hand  8 45412 20610 7194 50119 30017 8717 664
Current Assets6 95714 400    19 30018 2067 999
Debtors1111     335335
Net Assets Liabilities  -5 268-3 326-1 161-8 2774 507-10 392-21 898
Property Plant Equipment  3 4872 7552 3421 9911 6911 4371 220
Cash Bank In Hand6 94614 389       
Net Assets Liabilities Including Pension Asset Liability-18 157-10 088       
Tangible Fixed Assets5 8564 921       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve-18 180-10 111       
Shareholder Funds-18 157-10 088       
Other
Accrued Liabilities  17 20918 28714 22214 76916 14930 03531 117
Accumulated Depreciation Impairment Property Plant Equipment  22 47921 36621 77922 13022 43022 68422 901
Average Number Employees During Period  22     
Creditors  17 20918 28714 22214 76916 48430 03531 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 599     
Disposals Property Plant Equipment   -1 845     
Increase From Depreciation Charge For Year Property Plant Equipment   486413351300254217
Net Current Assets Liabilities-24 013-15 009-8 755-6 081-3 503-10 2682 816-11 829-23 118
Property Plant Equipment Gross Cost  25 96624 12124 12124 12124 12124 12124 121
Taxation Social Security Payable      335  
Creditors Due Within One Year30 97029 409       
Fixed Assets5 8564 921       
Number Shares Allotted 14       
Other Aggregate Reserves99       
Par Value Share 1       
Share Capital Allotted Called Up Paid1414       
Tangible Fixed Assets Cost Or Valuation25 96625 966       
Tangible Fixed Assets Depreciation20 11021 045       
Tangible Fixed Assets Depreciation Charged In Period 935       
Total Assets Less Current Liabilities-18 157-10 088       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements