Aylesbury Drycleaners Ltd AYLESBURY


Founded in 2016, Aylesbury Drycleaners, classified under reg no. 10069883 is an active company. Currently registered at 122a High Street HP20 1RB, Aylesbury the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Adnan S., appointed on 27 September 2023. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Adshan S., Nazia A. and others listed below. There were no ex secretaries.

Aylesbury Drycleaners Ltd Address / Contact

Office Address 122a High Street
Town Aylesbury
Post code HP20 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10069883
Date of Incorporation Thu, 17th Mar 2016
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adnan S.

Position: Director

Appointed: 27 September 2023

Adshan S.

Position: Director

Appointed: 02 May 2019

Resigned: 27 September 2023

Nazia A.

Position: Director

Appointed: 15 November 2018

Resigned: 03 May 2019

Usman A.

Position: Director

Appointed: 31 July 2017

Resigned: 15 November 2018

Faizan S.

Position: Director

Appointed: 17 March 2016

Resigned: 18 April 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Adshan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Usman A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Faizan S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adshan S.

Notified on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Usman A.

Notified on 31 July 2017
Ceased on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Faizan S.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 897      
Balance Sheet
Cash Bank On Hand6202 8131 2392 1786 6662 417317
Current Assets2 7204 9133 3394 27823 36613 94711 832
Debtors2 1002 1002 1002 10016 70011 00011 000
Net Assets Liabilities-3 897-2 744409868145-6 886-5 254
Other Debtors2 1002 1002 1002 10016 70011 00011 000
Property Plant Equipment4 9653 7242 4822 4413 2341 351367
Total Inventories     530515
Net Assets Liabilities Including Pension Asset Liability-3 897      
Reserves/Capital
Shareholder Funds-3 897      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2422 4833 7255 2667 3919 27410 258
Additions Other Than Through Business Combinations Property Plant Equipment   1 5002 918  
Average Number Employees During Period1112222
Bank Borrowings Overdrafts80   25 00021 25016 250
Corporation Tax Payable  292441491  
Creditors11 58211 3815 4125 8511 4559341 203
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 1 2411 2421 5412 1251 883984
Net Current Assets Liabilities-8 362-6 468-2 073-1 57321 91113 01310 629
Other Creditors11 50211 3465 0185 2788328021 071
Other Taxation Social Security Payable 35102132132132132
Property Plant Equipment Gross Cost 6 2076 2077 70710 62510 62510 625
Total Assets Less Current Liabilities-3 397-2 74440986825 14514 36410 996
Advances Credits Directors10 5664 2382 988525230291
Advances Credits Made In Period Directors     7 230 
Advances Credits Repaid In Period Directors     7 200 
Accruals Deferred Income500      
Creditors Due Within One Year11 082      
Fixed Assets4 965      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: September 27, 2023
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements