Athena (leicester) Limited LEICESTER


Athena (leicester) started in year 2011 as Private Limited Company with registration number 07486565. The Athena (leicester) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leicester at The Old Mill. Postal code: LE3 5DE.

The firm has 2 directors, namely Simrin A., Sandeep S.. Of them, Sandeep S. has been with the company the longest, being appointed on 10 January 2011 and Simrin A. has been with the company for the least time - from 11 January 2012. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Athena (leicester) Limited Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07486565
Date of Incorporation Mon, 10th Jan 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Simrin A.

Position: Director

Appointed: 11 January 2012

Sandeep S.

Position: Director

Appointed: 10 January 2011

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Bortell Holdings Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bortell Holdings Limited

The Old Mill 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08505625
Notified on 10 January 2017
Nature of 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 2013-12-312014-12-312019-12-312021-06-302022-06-302023-06-30
Net Worth867 563885 695    
Balance Sheet
Cash Bank On Hand  4 3897 9709 05363 201
Current Assets491 259895 11112 36329 17023 21194 531
Debtors368 701833 8917 97421 20014 15831 330
Net Assets Liabilities  710 541711 205692 584678 526
Other Debtors  974 5 9581 530
Property Plant Equipment  1 442 9301 438 7221 435 4611 432 934
Cash Bank In Hand122 55861 220    
Net Assets Liabilities Including Pension Asset Liability867 563885 695    
Tangible Fixed Assets1 417 1331 380 110    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve46 36164 493    
Shareholder Funds867 563885 695    
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 10458 31259 57362 100
Amounts Owed To Group Undertakings Participating Interests  21 825114 779198 716338 716
Bank Borrowings Overdrafts  59 78464 41664 416115 548
Corporation Tax Payable  2 42016 6547 3799 899
Creditors  89 718200 893275 444471 623
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 000 
Disposals Property Plant Equipment    2 000 
Increase From Depreciation Charge For Year Property Plant Equipment   4 2083 2612 527
Net Current Assets Liabilities329 961327 485-77 355-171 723-252 233-377 092
Other Creditors  1 2501 3491 6741 850
Other Taxation Social Security Payable  3 6603 6673 2594 420
Property Plant Equipment Gross Cost   1 497 0341 495 0341 495 034
Taxation Including Deferred Taxation Balance Sheet Subtotal  140 276139 477138 857138 857
Total Assets Less Current Liabilities1 747 0941 707 5951 365 5751 266 9991 183 2281 055 842
Trade Creditors Trade Payables  77928 1 190
Trade Debtors Trade Receivables  7 00021 2008 20029 800
Creditors Due After One Year869 514813 471    
Creditors Due Within One Year161 298567 626    
Fixed Assets1 417 1331 380 110    
Instalment Debts Due After5 Years648 107591 903    
Number Shares Allotted 2    
Par Value Share 1    
Provisions For Liabilities Charges10 0178 429    
Revaluation Reserve821 200821 200    
Secured Debts924 906868 863    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Cost Or Valuation1 527 0341 527 034    
Tangible Fixed Assets Depreciation109 901146 924    
Tangible Fixed Assets Depreciation Charged In Period 37 023    
Amount Specific Advance Or Credit Directors29 636     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Confirmation statement with no updates 10th January 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements