Andrew Dearden Limited CARDIFF


Founded in 2002, Andrew Dearden, classified under reg no. 04608529 is an active company. Currently registered at 23 Llwyd Coed CF14 7TT, Cardiff the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Ann D. and Andrew D.. In addition one secretary - Ann D. - is with the company. Currenlty, the firm lists one former director, whose name is Clive Mathias Limited and who left the the firm on 4 December 2002. In addition, there is one former secretary - Clive M. who worked with the the firm until 4 December 2002.

Andrew Dearden Limited Address / Contact

Office Address 23 Llwyd Coed
Office Address2 Rhiwbina
Town Cardiff
Post code CF14 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608529
Date of Incorporation Wed, 4th Dec 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ann D.

Position: Director

Appointed: 12 May 2015

Andrew D.

Position: Director

Appointed: 04 December 2002

Ann D.

Position: Secretary

Appointed: 04 December 2002

Clive M.

Position: Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

Clive Mathias Limited

Position: Director

Appointed: 04 December 2002

Resigned: 04 December 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Ann D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew D. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann D.

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

Andrew D.

Notified on 20 July 2016
Ceased on 5 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 13317 56412 9477 5228 34415 54014 758
Net Assets Liabilities4 23313 5469 52658781 0841 636
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 200-1 200-1 500-1 500-1 714-4 878-1 890
Average Number Employees During Period2222222
Creditors9193 2692 3716 2077 32310 07811 463
Fixed Assets856451412243771500231
Net Current Assets Liabilities4 57714 29510 6141 3151 0215 4623 295
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal363 38    
Total Assets Less Current Liabilities5 43314 74611 0261 5581 7925 9623 526
Amount Specific Advance Or Credit Directors1 7678 2785 7706 933   
Amount Specific Advance Or Credit Made In Period Directors5 72810 6131 81447 061 9 6785 924
Amount Specific Advance Or Credit Repaid In Period Directors-4 415-4 228-3 092-11 827-6 933-9 678-5 924

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements