Ar Computers Limited NEWCASTLE UNDER LYME


Ar Computers started in year 2014 as Private Limited Company with registration number 09055136. The Ar Computers company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Newcastle Under Lyme at Deansfield House. Postal code: ST5 1DS.

Ar Computers Limited Address / Contact

Office Address Deansfield House
Office Address2 98 Lancaster Road
Town Newcastle Under Lyme
Post code ST5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09055136
Date of Incorporation Fri, 23rd May 2014
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 10 years old
Account next due date Tue, 28th Feb 2023 (425 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sun, 5th Jun 2022 (2022-06-05)
Last confirmation statement dated Sat, 22nd May 2021

Company staff

Aamir R.

Position: Director

Appointed: 23 May 2014

Jacksons Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2014

Resigned: 31 January 2017

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Aamir R. The abovementioned PSC and has 75,01-100% shares.

Aamir R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth765-2 064     
Balance Sheet
Cash Bank On Hand 3 8171 185361 6 38011 100
Current Assets1 9719 4603 8203 5567 2627 92527 946
Debtors1 7825 6432 6353 1957 2621 54516 846
Net Assets Liabilities -2 06498134151-5 102115
Other Debtors  4651 5005 8731 500 
Property Plant Equipment 962450225 750375
Cash Bank In Hand1893 817     
Net Assets Liabilities Including Pension Asset Liability765-2 064     
Tangible Fixed Assets1 896962     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve665-2 164     
Shareholder Funds765-2 064     
Other
Accrued Liabilities Deferred Income 120120    
Accumulated Depreciation Impairment Property Plant Equipment 1 8683 0553 2803 5053 8804 255
Additions Other Than Through Business Combinations Property Plant Equipment  675    
Amounts Owed To Directors 6 1342  393 
Average Number Employees During Period 111111
Bank Borrowings Overdrafts    1 2866 00010 862
Corporation Tax Payable 2 5966371 9391 6492 6284 241
Creditors 12 2944 0823 5577 02113 68720 116
Current Tax For Period  6361 938   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -102    
Depreciation Expense Property Plant Equipment     375375
Depreciation Rate Used For Property Plant Equipment   33333333
Fixed Assets1 896962450225 750375
Increase From Depreciation Charge For Year Property Plant Equipment  1 187225225375375
Net Current Assets Liabilities-1 131-2 834-262-1241-5 7627 830
Other Creditors 3 4442 572 3 0823 7223 076
Other Taxation Social Security Payable  7517498848241 697
Prepayments Accrued Income 1 392465    
Property Plant Equipment Gross Cost 2 8303 5053 5053 5054 6304 630
Provisions For Liabilities Balance Sheet Subtotal  9090909090
Taxation Including Deferred Taxation Balance Sheet Subtotal 19290    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5341 938   
Total Additions Including From Business Combinations Property Plant Equipment     1 125 
Total Assets Less Current Liabilities765-1 872188224241-5 0128 205
Trade Debtors Trade Receivables 4 2512 1701 6951 38945 
Creditors Due Within One Year3 10212 294     
Number Shares Allotted100100     
Par Value Share11     
Provisions For Liabilities Charges 192     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions2 830      
Tangible Fixed Assets Cost Or Valuation2 8302 830     
Tangible Fixed Assets Depreciation9341 868     
Tangible Fixed Assets Depreciation Charged In Period934934     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
Free Download (1 page)

Company search

Advertisements