Asphaleia Limited WORTHING


Asphaleia started in year 1999 as Private Limited Company with registration number 03865521. The Asphaleia company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Worthing at 22 Liverpool Gardens. Postal code: BN11 1RY.

The firm has one director. Laura T., appointed on 1 January 2006. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - David C., who left the firm on 4 April 2015. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Asphaleia Limited Address / Contact

Office Address 22 Liverpool Gardens
Town Worthing
Post code BN11 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03865521
Date of Incorporation Tue, 26th Oct 1999
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Laura T.

Position: Director

Appointed: 01 January 2006

Shriti L.

Position: Secretary

Appointed: 03 August 2006

Resigned: 31 August 2021

Karen O.

Position: Secretary

Appointed: 20 December 1999

Resigned: 20 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1999

Resigned: 26 October 1999

Sandra C.

Position: Secretary

Appointed: 26 October 1999

Resigned: 20 December 1999

David C.

Position: Director

Appointed: 26 October 1999

Resigned: 04 April 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Laura T. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Laura T. This PSC has significiant influence or control over the company,.

Laura T.

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

Laura T.

Notified on 25 October 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 0546 11119 65318 23914 63930 24830 919
Current Assets317 537310 887350 901386 640412 612454 840457 803
Debtors310 483304 776331 248368 401397 973424 592426 884
Net Assets Liabilities765 198754 668764 684789 614800 089812 491893 004
Other Debtors36 79749 01779 89165 69338 25333 45230 849
Property Plant Equipment997 549989 595979 471968 380958 143949 392941 706
Other
Accumulated Depreciation Impairment Property Plant Equipment191 011207 745203 803209 812210 712205 981215 886
Average Number Employees During Period  3943414235
Bank Borrowings Overdrafts300 357277 853251 686224 268194 712167 905143 292
Comprehensive Income Expense-171 452-10 53010 016 10 47512 40280 513
Creditors300 357277 853251 686224 268194 712167 905143 292
Deferred Tax Liabilities     28 32035 013
Future Minimum Lease Payments Under Non-cancellable Operating Leases 46 11375 08846 198166 09898 30792 615
Income Tax Expense Credit On Components Other Comprehensive Income-10 764-6 583-4 924 -122-1 710-6 693
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income      6 693
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      1 500
Increase From Depreciation Charge For Year Property Plant Equipment 16 73416 81217 58218 39516 00517 770
Net Current Assets Liabilities109 66578 00267 05175 65466 68862 024133 803
Net Deferred Tax Liability Asset 35 07630 152  31 02039 213
Nominal Value Allotted Share Capital 44 444
Number Shares Issued Fully Paid 400400 400400 
Other Creditors31 30037 66350 72677 52062 90055 10037 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 75411 57417 49520 7367 865
Other Disposals Property Plant Equipment  22 06111 80417 52021 7787 948
Other Taxation Social Security Payable28 87739 94183 36083 745132 785181 567139 862
Par Value Share 1     
Profit Loss-182 216-17 1135 09224 93010 35310 69287 206
Property Plant Equipment Gross Cost1 188 5601 197 3401 183 2751 178 1921 168 8551 155 3731 157 592
Provisions For Liabilities Balance Sheet Subtotal41 65935 07630 15230 15230 03031 02039 213
Total Additions Including From Business Combinations Property Plant Equipment 8 7807 9956 7218 1838 29610 167
Total Assets Less Current Liabilities1 107 2141 067 5971 046 5221 044 0341 024 8311 011 4161 075 509
Trade Creditors Trade Payables5 3536 2354 3242 29424 15717 54113 066
Trade Debtors Trade Receivables273 686255 759251 357302 708359 720391 140396 035
Transfers To From Retained Earnings Increase Decrease In Equity -4 974-4 973-4 973-4 973-4 973-4 973
Advances Credits Directors   70 0007 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (12 pages)

Company search