Andy1st Instructors Limited BIRMINGHAM


Andy1St Instructors Limited was officially closed on 2023-06-13. Andy1st Instructors was a private limited company that was located at Highfield House Business Centre 1562/1564 Stratford Road, Hall Green, Birmingham, B28 9HA, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2007-06-27) was run by 1 director.
Director Simon J. who was appointed on 27 January 2019.

The company was officially classified as "driving school activities" (85530). According to the CH information, there was a name change on 2010-07-13 and their previous name was Andy1st..uk Driving School. The most recent confirmation statement was filed on 2022-06-27 and last time the accounts were filed was on 30 September 2020. 2016-06-27 was the date of the last annual return.

Andy1st Instructors Limited Address / Contact

Office Address Highfield House Business Centre 1562/1564 Stratford Road
Office Address2 Hall Green
Town Birmingham
Post code B28 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06294758
Date of Incorporation Wed, 27th Jun 2007
Date of Dissolution Tue, 13th Jun 2023
Industry Driving school activities
End of financial Year 29th September
Company age 16 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Tue, 11th Jul 2023
Last confirmation statement dated Mon, 27th Jun 2022

Company staff

Simon J.

Position: Director

Appointed: 27 January 2019

David H.

Position: Director

Appointed: 01 April 2011

Resigned: 27 January 2019

David H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 27 January 2019

Andrew B.

Position: Director

Appointed: 06 July 2007

Resigned: 27 January 2019

Alison A.

Position: Secretary

Appointed: 06 July 2007

Resigned: 01 April 2011

Jacqueline S.

Position: Director

Appointed: 27 June 2007

Resigned: 27 June 2007

Stephen S.

Position: Secretary

Appointed: 27 June 2007

Resigned: 27 June 2007

People with significant control

Accidon'T Limited

1875 Great Western Road, Glasgow, G13 2YD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House (Uk)
Registration number Sc196265
Notified on 27 January 2019
Nature of control: 75,01-100% shares

Andrew B.

Notified on 6 April 2016
Ceased on 27 January 2019
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 27 January 2019
Nature of control: significiant influence or control

Company previous names

Andy1st..uk Driving School July 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-09-302020-09-30
Net Worth 1567 463    
Balance Sheet
Cash Bank On Hand   6 4338 4053 520181
Current Assets3 30216 59127 87326 22520 9814 725719
Debtors-7-4818 46919 79212 5761 205538
Other Debtors   18 47211 2561 205538
Property Plant Equipment   513342214160
Cash Bank In Hand3 30916 59119 404    
Net Assets Liabilities Including Pension Asset Liability-4 8081567 463    
Tangible Fixed Assets  684    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-4 908567 363    
Shareholder Funds 1567 463    
Other
Amount Specific Advance Or Credit Directors   13 3279 6921 2782 746
Amount Specific Advance Or Credit Made In Period Directors    11 8651 278 
Amount Specific Advance Or Credit Repaid In Period Directors    15 5009 6924 024
Accumulated Depreciation Impairment Property Plant Equipment  171342513641695
Average Number Employees During Period    531
Creditors   18 58214 9666 1189 178
Increase From Depreciation Charge For Year Property Plant Equipment   171 12854
Net Current Assets Liabilities-4 8081566 7797 6436 015-1 393-8 459
Other Creditors    6 471-2 3932 746
Other Taxation Social Security Payable   18 5838 4946 1186 432
Payments Received On Account     2 392 
Property Plant Equipment Gross Cost  855 855855 
Total Assets Less Current Liabilities 1567 4638 1566 357-1 179-8 299
Trade Creditors Trade Payables   -111 
Trade Debtors Trade Receivables   1 3201 320  
Capital Employed-4 808156     
Creditors Due Within One Year8 11016 43521 094    
Par Value Share 11    
Fixed Assets  684    
Number Shares Allotted  100    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions  855    
Tangible Fixed Assets Cost Or Valuation  855    
Tangible Fixed Assets Depreciation  171    
Tangible Fixed Assets Depreciation Charged In Period  171    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Current accounting period shortened to Wednesday 29th September 2021, originally was Thursday 30th September 2021.
filed on: 30th, September 2022
Free Download (1 page)

Company search