Ashtead Fireplaces Limited SURREY


Ashtead Fireplaces started in year 2003 as Private Limited Company with registration number 04758896. The Ashtead Fireplaces company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Surrey at 86 The Street. Postal code: KT21 1AW.

At present there are 2 directors in the the company, namely Mark A. and Florence A.. In addition one secretary - Mark A. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Ashtead Fireplaces Limited Address / Contact

Office Address 86 The Street
Office Address2 Ashtead
Town Surrey
Post code KT21 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758896
Date of Incorporation Fri, 9th May 2003
Industry Electrical installation
Industry Agents specialized in the sale of other particular products
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Mark A.

Position: Director

Appointed: 09 May 2003

Mark A.

Position: Secretary

Appointed: 09 May 2003

Florence A.

Position: Director

Appointed: 09 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 May 2003

Resigned: 09 May 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Mark A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Florence A. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Florence A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth27 83225 75720 913      
Balance Sheet
Cash Bank In Hand10 88717 408       
Current Assets81 75190 31978 63661 94157 26676 480147 633159 572118 105
Debtors50 86451 79359 36545 00341 62556 480108 77896 95488 011
Intangible Fixed Assets36 00032 00028 000      
Net Assets Liabilities  20 91310 3543 4582 349324 58422 478
Other Debtors  3 2022 4073 2913 00050 3164 2022 683
Property Plant Equipment  4 31211 90710 7219 3387 0035 2523 939
Stocks Inventory20 00021 11819 271      
Tangible Fixed Assets13 9935 7484 312      
Total Inventories  19 27116 93815 64120 00020 00020 00020 000
Cash Bank On Hand      18 85542 61810 094
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve27 83025 75520 911      
Shareholder Funds27 83225 75720 913      
Other
Accumulated Amortisation Impairment Intangible Assets  52 00056 00060 00064 00068 00072 00076 000
Accumulated Depreciation Impairment Property Plant Equipment  54 6883 77721 81124 92427 25929 01030 323
Average Number Employees During Period   444444
Bank Borrowings Overdrafts  563809 00113 768 38 33328 333
Creditors  90 03511 3649 6687 97250 00038 33328 333
Creditors Due Within One Year103 912102 31090 035      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 422     
Disposals Property Plant Equipment   44 250     
Finance Lease Liabilities Present Value Total   11 3649 6687 9727 9726 006 
Fixed Assets49 99337 74832 31235 90730 72125 33819 00313 2527 939
Increase From Amortisation Charge For Year Intangible Assets   4 0004 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment   3 9703 5752 1252 3351 7511 313
Intangible Assets  28 00024 00020 00016 00012 0008 0004 000
Intangible Assets Gross Cost  80 00080 00080 00080 00080 00080 000 
Intangible Fixed Assets Aggregate Amortisation Impairment44 00048 00052 000      
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000      
Intangible Fixed Assets Cost Or Valuation80 00080 000       
Net Current Assets Liabilities-22 161-11 991-11 399-12 237-15 812-13 45132 16050 66343 620
Number Shares Allotted 22      
Other Creditors  30 07119 21222 38717 42450 00038 3333 693
Other Taxation Social Security Payable  31 80017 12614 60729 03155 51843 24925 235
Par Value Share 11      
Property Plant Equipment Gross Cost  59 00030 14332 53234 26234 26234 262 
Provisions For Liabilities Balance Sheet Subtotal   1 9521 7831 5661 160998748
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation70 24959 000       
Tangible Fixed Assets Depreciation56 25653 25254 688      
Tangible Fixed Assets Depreciation Charged In Period 1 9171 436      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 921       
Tangible Fixed Assets Disposals 11 249       
Total Additions Including From Business Combinations Property Plant Equipment   15 3932 3891 730   
Total Assets Less Current Liabilities27 83225 75720 91323 67014 90911 88751 16363 91551 559
Trade Creditors Trade Payables  27 60136 06425 38728 01223 60129 06435 557
Trade Debtors Trade Receivables  56 16342 59638 33453 48058 46292 75285 328

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements