Asset Accountancy Services Limited COLCHESTER


Asset Accountancy Services started in year 2002 as Private Limited Company with registration number 04386683. The Asset Accountancy Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Colchester at The Colchester Centre. Postal code: CO2 8JX.

The company has one director. Marilyn H., appointed on 3 August 2009. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marilyn H. who worked with the the company until 1 August 2008.

Asset Accountancy Services Limited Address / Contact

Office Address The Colchester Centre
Office Address2 Hawkins Road
Town Colchester
Post code CO2 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386683
Date of Incorporation Mon, 4th Mar 2002
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 22 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 Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Marilyn H.

Position: Director

Appointed: 03 August 2009

Darren K.

Position: Director

Appointed: 01 May 2021

Resigned: 04 May 2022

John C.

Position: Director

Appointed: 21 September 2020

Resigned: 04 May 2022

Darren K.

Position: Director

Appointed: 14 July 2015

Resigned: 01 April 2019

Robert H.

Position: Director

Appointed: 01 April 2013

Resigned: 14 July 2015

Andrew W.

Position: Director

Appointed: 01 August 2008

Resigned: 31 January 2010

Darren K.

Position: Director

Appointed: 01 February 2008

Resigned: 04 November 2010

Linda R.

Position: Director

Appointed: 01 August 2006

Resigned: 16 June 2008

Robert H.

Position: Director

Appointed: 01 August 2004

Resigned: 01 August 2008

Darren K.

Position: Director

Appointed: 01 January 2003

Resigned: 01 August 2006

Marilyn H.

Position: Secretary

Appointed: 04 March 2002

Resigned: 01 August 2008

Robert H.

Position: Director

Appointed: 04 March 2002

Resigned: 31 March 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Marilyn H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Darren K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Marilyn H.

Notified on 14 June 2019
Nature of control: significiant influence or control

Darren K.

Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth1 0042033 5592 586273724919  
Balance Sheet
Cash Bank In Hand5 1081 9485 2945 0718 0453 806   
Current Assets5 7542 3145 7706 2928 0454 5216 3842 5923 922
Debtors6463664761 221 715   
Net Assets Liabilities Including Pension Asset Liability1 0042033 5592 586273724919  
Tangible Fixed Assets496372279209157    
Net Assets Liabilities      91929869
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve9041033 4592 486173624   
Shareholder Funds1 0042033 5592 586273724919  
Other
Creditors Due After One Year Total Noncurrent Liabilities4 70115       
Creditors Due Within One Year Total Current Liabilities5452 468       
Fixed Assets496372279209157125   
Net Current Assets Liabilities5 209-1693 2802 3771167246 3842 5923 907
Tangible Fixed Assets Cost Or Valuation496372279209209    
Tangible Fixed Assets Depreciation 124937052    
Tangible Fixed Assets Depreciation Charge For Period 124       
Total Assets Less Current Liabilities5 7052033 5592 5862734 6466 3842 5923 907
Creditors      5 4652 29415
Creditors Due After One Year     3 9225 465  
Creditors Due Within One Year 2 4832 4903 9157 9293 797   
Number Shares Allotted   100100100   
Par Value Share   111   
Share Capital Allotted Called Up Paid  100100100100   
Tangible Fixed Assets Depreciation Charged In Period  937052    
Tangible Fixed Assets Disposals     157   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address 72 Ambrose Avenue Colchester CO3 4LL. Change occurred on 2023-11-15. Company's previous address: The Colchester Centre Hawkins Road Colchester CO2 8JX England.
filed on: 15th, November 2023
Free Download (1 page)

Company search