Andrew Armstrong Scenic Painting Limited LIVERPOOL


Founded in 2006, Andrew Armstrong Scenic Painting, classified under reg no. 05767415 is a active - proposal to strike off company. Currently registered at 72 Victoria Road L13 8AW, Liverpool the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Andrew Armstrong Scenic Painting Limited Address / Contact

Office Address 72 Victoria Road
Office Address2 Tuebrook
Town Liverpool
Post code L13 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05767415
Date of Incorporation Mon, 3rd Apr 2006
Industry Painting
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Apr 2022 (2022-04-17)
Last confirmation statement dated Sat, 3rd Apr 2021

Company staff

Diane B.

Position: Secretary

Appointed: 03 April 2006

Andrew A.

Position: Director

Appointed: 03 April 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Andrew A. The abovementioned PSC and has 75,01-100% shares.

Andrew A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8963 297           
Balance Sheet
Cash Bank On Hand     1 3838 1441 7011 5033 015   
Net Assets Liabilities     -7254 339-7 073-2 862-1 579-10 194-10 943-12 217
Property Plant Equipment     5 2103 9796 4934 9154 0493 0822 3481 790
Cash Bank In Hand5787554294 9223 8061 383       
Current Assets578755           
Net Assets Liabilities Including Pension Asset Liability1 8963 2977631 5812 306-725       
Tangible Fixed Assets3 7743 7843 2452 6096 8295 210       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve1 8953 2967621 5802 305-726       
Shareholder Funds1 8963 297           
Other
Accumulated Depreciation Impairment Property Plant Equipment     6 9998 2306 4167 9949 26910 23610 97011 528
Additions Other Than Through Business Combinations Property Plant Equipment         409   
Average Number Employees During Period        11111
Bank Overdrafts          6 1366 1516 151
Corporation Tax Payable     3 6476 200      
Creditors     7 3187 78412 2058 1678 64313 27613 29114 007
Finance Lease Liabilities Present Value Total       2 5612 5611 438   
Increase From Depreciation Charge For Year Property Plant Equipment      1 231 1 5781 275967734 
Net Current Assets Liabilities-1 878-487-2 482-1 028-4 523-5 935360-10 504-6 664-5 628-13 276-13 291-14 007
Other Creditors     3 6711 5849871 1991 071329329329
Property Plant Equipment Gross Cost     12 20912 20912 90912 90913 31813 31813 31813 318
Taxation Social Security Payable       8 6574 4076 1346 8116 8117 527
Total Assets Less Current Liabilities1 8963 297     -4 011-1 749-1 579   
Creditors Due Within One Year Total Current Liabilities2 4561 242           
Fixed Assets3 7743 784           
Tangible Fixed Assets Additions 1 075359837 149        
Tangible Fixed Assets Cost Or Valuation8 0389 1139 4729 55512 20912 209       
Tangible Fixed Assets Depreciation4 2645 3296 2276 9465 3806 999       
Tangible Fixed Assets Depreciation Charge For Period 1 065           
Capital Employed 3 2977631 5812 306-725       
Creditors Due Within One Year 1 2422 9115 9508 3297 318       
Number Shares Allotted  1111       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Depreciation Charged In Period  8987192 1281 619       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 694        
Tangible Fixed Assets Disposals    4 495        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements