Andrew Hextall Limited ST. ALBANS


Andrew Hextall started in year 2003 as Private Limited Company with registration number 04774885. The Andrew Hextall company has been functioning successfully for 21 years now and its status is active. The firm's office is based in St. Albans at Riverside House 3 Place Farm. Postal code: AL4 8SB. Since Sunday 8th June 2003 Andrew Hextall Limited is no longer carrying the name Leading Services.

Currently there are 2 directors in the the company, namely Helen H. and Andrew H.. In addition one secretary - Helen H. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Beverley T.. There were no ex directors.

Andrew Hextall Limited Address / Contact

Office Address Riverside House 3 Place Farm
Office Address2 Wheathampstead
Town St. Albans
Post code AL4 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04774885
Date of Incorporation Thu, 22nd May 2003
Industry General medical practice activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Helen H.

Position: Director

Appointed: 28 May 2003

Helen H.

Position: Secretary

Appointed: 28 May 2003

Andrew H.

Position: Director

Appointed: 28 May 2003

Beverley T.

Position: Secretary

Appointed: 01 April 2022

Resigned: 30 November 2022

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2003

Resigned: 27 May 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 2003

Resigned: 27 May 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,.

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Leading Services June 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth124 045114 193101 60561 269       
Balance Sheet
Cash Bank In Hand179 718162 772121 75356 615       
Cash Bank On Hand   56 6158 19146 98519 39979 21746 30917 57341 362
Current Assets197 804192 703177 010130 94396 094139 504205 093269 300285 597280 020315 898
Debtors18 08628 01129 76034 48422 03616 24497 29098 74299 594101 65191 677
Net Assets Liabilities   61 26963 880166 193156 142218 318233 639234 219257 407
Net Assets Liabilities Including Pension Asset Liability124 045114 193101 60561 269       
Other Debtors    527      
Property Plant Equipment   3 53494 729131 2791 6261 3791 423475 
Tangible Fixed Assets12 8809 1217 5903 534       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve123 945114 09399 45962 777       
Shareholder Funds124 045114 193101 60561 269       
Other
Accrued Liabilities Deferred Income   2 8002 800      
Accumulated Depreciation Impairment Property Plant Equipment   20 23024 40625 72026 47212 37513 67914 62715 087
Amounts Owed By Associates      73 47675 31377 00778 74079 840
Average Number Employees During Period    6655444
Corporation Tax Payable   51 14150 490      
Creditors   72 50367 87856 52450 26923253 11246 18758 504
Creditors Due Within One Year84 12985 91181 47872 503       
Current Asset Investments 1 92025 49739 84465 86776 27588 40491 341139 694160 796182 859
Debtors Due After One Year-18 086-27 344-29 760-34 484       
Disposals Property Plant Equipment      130 00015 8221  
Increase From Depreciation Charge For Year Property Plant Equipment    4 1761 3147521 4961 304948460
Net Current Assets Liabilities113 675106 79295 53258 44037 31091 680154 824217 432232 485233 833257 394
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   970495      
Par Value Share 111       
Property Plant Equipment Gross Cost   23 764119 135156 99928 09813 75415 10215 102 
Provisions For Liabilities Balance Sheet Subtotal   705281242308261269892
Provisions For Liabilities Charges2 5101 7201 517705       
Revaluation Reserve  2 046-1 608       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 3743 497728       
Tangible Fixed Assets Cost Or Valuation19 16519 53923 03623 764       
Tangible Fixed Assets Depreciation6 28510 41815 44620 230       
Tangible Fixed Assets Depreciation Charged In Period 4 1335 0284 784       
Total Additions Including From Business Combinations Property Plant Equipment    95 3711 1781 0991 4781 349  
Total Assets Less Current Liabilities126 555115 913103 12261 974132 039222 959156 450218 811233 908234 308257 409
Total Increase Decrease From Revaluations Property Plant Equipment     36 686     
Trade Debtors Trade Receivables   34 48421 50916 24423 814    
Advances Credits Directors 667         
Advances Credits Made In Period Directors 667         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 593   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Secretary appointment termination on Wednesday 30th November 2022
filed on: 9th, December 2022
Free Download (1 page)

Company search

Advertisements