Associated Interim Management Limited DARTFORD


Associated Interim Management started in year 2000 as Private Limited Company with registration number 03997992. The Associated Interim Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Dartford at The Base Dartford Business Park. Postal code: DA1 5FS.

At present there are 2 directors in the the company, namely Mark W. and Steven A.. In addition one secretary - Philippa H. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Associated Interim Management Limited Address / Contact

Office Address The Base Dartford Business Park
Office Address2 Victoria Road
Town Dartford
Post code DA1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997992
Date of Incorporation Fri, 19th May 2000
Industry Information technology consultancy activities
End of financial Year 5th April
Company age 24 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mark W.

Position: Director

Appointed: 25 July 2006

Steven A.

Position: Director

Appointed: 19 May 2000

Philippa H.

Position: Secretary

Appointed: 19 May 2000

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 19 May 2000

Resigned: 19 May 2000

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Steven A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Philippa H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven A.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philippa H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth503 538561 356      
Balance Sheet
Cash Bank In Hand372 021401 588      
Current Assets659 045757 637924 809760 833508 121471 925514 788877 084
Debtors283 824347 349395 956372 448273 342307 582330 663319 156
Cash Bank On Hand  528 853388 385234 779164 343184 125557 928
Net Assets Liabilities  844 830620 254436 996318 559209 338558 550
Other Debtors  61 65980 01974 02865 02888 562157 849
Property Plant Equipment  26 31120 57124 87818 65914 14010 592
Tangible Fixed Assets24 98729 068      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve503 438561 256      
Shareholder Funds503 538561 356      
Other
Version Production Software    2 0202 021 2 023
Creditors Due Within One Year199 197242 951      
Current Asset Investments3 2008 700      
Deferred Tax Liability3 4164 517      
Fixed Assets47 10651 18768 40965 22686 91284 39380 62668 200
Investments Fixed Assets22 11922 119      
Net Assets Liability Excluding Pension Asset Liability503 538561 356      
Net Current Assets Liabilities459 848514 686780 848558 258354 255237 256131 025492 057
Number Shares Allotted 100 100100100100100
Accrued Liabilities  4 1113 1002 9502 8252 8253 105
Accumulated Depreciation Impairment Property Plant Equipment  144 156151 013159 306165 525170 239173 787
Additions Other Than Through Business Combinations Property Plant Equipment   1 11712 600 195 
Amounts Owed By Group Undertakings Participating Interests  121 239122 163123 093124 493125 242 
Average Number Employees During Period  272423202020
Bank Borrowings Overdrafts  1 477     
Creditors  143 961202 575153 866234 669383 763385 027
Deferred Income   11 316    
Deferred Tax Liabilities  4 4273 2304 1713 090  
Equity Securities Held  42 09844 65562 03465 73466 48657 608
Future Minimum Lease Payments Under Non-cancellable Operating Leases       22 968
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  -761-1 197941-1 081  
Increase From Depreciation Charge For Year Property Plant Equipment   6 8578 2936 2194 7143 548
Investments  42 09844 65562 03465 73466 48657 608
Loans From Directors  7 74112 46612 88295 629139 003104 627
Nominal Value Allotted Share Capital  100100100100100100
Other Creditors  24 50624 72126 65327 19639 53729 361
Par Value Share 1 11111
Prepayments Accrued Income  20 84319 81021 12811 76718 52016 783
Property Plant Equipment Gross Cost  170 467171 584184 184184 184184 379184 379
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 4273 2304 1713 0902 3131 707
Taxation Social Security Payable  56 03450 50458 28460 71297 449135 619
Total Assets Less Current Liabilities506 954565 873849 257623 484441 167321 649211 651560 257
Trade Creditors Trade Payables  50 092100 46853 09748 307104 949112 315
Trade Debtors Trade Receivables  192 215150 45655 093106 29498 339144 524
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 13 771      
Tangible Fixed Assets Cost Or Valuation140 258154 029      
Tangible Fixed Assets Depreciation115 271124 961      
Tangible Fixed Assets Depreciation Charged In Period 9 690      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 27th, December 2023
Free Download (10 pages)

Company search

Advertisements