Areamanor Services Limited NEWENT


Areamanor Services started in year 1994 as Private Limited Company with registration number 02887596. The Areamanor Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Newent at The Barn Commonfields Farm. Postal code: GL18 1JJ.

There is a single director in the firm at the moment - Geoffrey R., appointed on 1 August 1995. In addition, a secretary was appointed - Geoffrey R., appointed on 21 March 2001. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Areamanor Services Limited Address / Contact

Office Address The Barn Commonfields Farm
Office Address2 Watery Lane Great Boulsdon
Town Newent
Post code GL18 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887596
Date of Incorporation Fri, 14th Jan 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 March 2001

Geoffrey R.

Position: Director

Appointed: 01 August 1995

Roland R.

Position: Director

Appointed: 04 October 2003

Resigned: 30 September 2011

Nicholas C.

Position: Director

Appointed: 20 March 2001

Resigned: 10 October 2003

Jacqueline R.

Position: Secretary

Appointed: 15 March 1999

Resigned: 02 December 1999

Margaret G.

Position: Secretary

Appointed: 27 January 1994

Resigned: 30 March 1996

Reginald A.

Position: Director

Appointed: 27 January 1994

Resigned: 01 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 January 1994

Resigned: 27 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1994

Resigned: 27 January 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Geoffrey R. The abovementioned PSC and has 75,01-100% shares.

Geoffrey R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-34 316-40 276-25 000-20 850-22 615-23 285-26 396      
Balance Sheet
Cash Bank In Hand388388100 350133       
Current Assets71 31571 18543 35031 25026 85028 73315 04615 04615 75015 56316 26414 57513 400
Debtors12 79712 7978 2506 2501 5001 600       
Net Assets Liabilities Including Pension Asset Liability-34 316-40 276-25 000-20 850-22 615-23 285-26 396      
Stocks Inventory58 13058 00035 00025 00025 00027 000       
Tangible Fixed Assets4 7213 0913 0913 0913 091        
Net Assets Liabilities      26 39627 81429 39825 98335 95435 50735 076
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve-35 316-41 276-26 000-21 850-23 615-24 285-27 396      
Shareholder Funds-34 316-40 276-25 000-20 850-22 615-23 285-26 396      
Other
Creditors Due After One Year4 53871 18564 19154 19150 96853 10943 033      
Creditors Due Within One Year105 81443 3677 2501 0001 5882 0001 500      
Net Current Assets Liabilities-34 49927 81836 10030 25025 26226 73313 54615 04615 60015 46316 16414 46213 287
Number Shares Allotted 1 000  1 000        
Par Value Share 1  1        
Share Capital Allotted Called Up Paid1 0001 000 1 0001 000        
Tangible Fixed Assets Cost Or Valuation31 1873 0913 0913 0913 091        
Tangible Fixed Assets Depreciation26 46628 096           
Tangible Fixed Assets Depreciation Charged In Period 1 630           
Total Assets Less Current Liabilities-29 77830 90939 19133 34128 35329 82416 63718 13718 69118 55419 25517 55316 378
Creditors      1 50045 951150100100113113
Fixed Assets 3 0913 0913 0913 0913 0913 0913 0913 0913 0913 0913 0913 091

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
Free Download (3 pages)

Company search

Advertisements