Az Assessment Centre Limited HAMPTON


Founded in 2016, Az Assessment Centre, classified under reg no. 10414200 is an active company. Currently registered at 148 Fulmer Close TW12 3YN, Hampton the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Jeevan W., appointed on 6 October 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Wendy B., Louise W. and others listed below. There were no ex secretaries.

Az Assessment Centre Limited Address / Contact

Office Address 148 Fulmer Close
Office Address2 Fulmer Close
Town Hampton
Post code TW12 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10414200
Date of Incorporation Thu, 6th Oct 2016
Industry Educational support services
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jeevan W.

Position: Director

Appointed: 06 October 2016

Wendy B.

Position: Director

Appointed: 06 October 2016

Resigned: 31 October 2016

Louise W.

Position: Director

Appointed: 06 October 2016

Resigned: 01 October 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Jeevan W. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Wendy B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Louise W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeevan W.

Notified on 6 October 2016
Nature of control: 75,01-100% shares

Wendy B.

Notified on 6 October 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise W.

Notified on 6 October 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand609-4 159-5 4583 69327 60242 935
Current Assets1 4593314727 79328 45243 785
Debtors8504 4905 9304 100850850
Net Assets Liabilities-17 380-18 447-17 515-15 3407 25022 204
Other Debtors850850850850850850
Property Plant Equipment7724691 260881502123
Other
Accumulated Depreciation Impairment Property Plant Equipment1104136211 0001 3791 758
Additions Other Than Through Business Combinations Property Plant Equipment882 999   
Average Number Employees During Period-1-1-1-1-1-1
Bank Borrowings Overdrafts    12 82112 821
Creditors86419 24719 24711 5921 7311 731
Increase From Depreciation Charge For Year Property Plant Equipment110303208379379379
Net Current Assets Liabilities595331472-3 79926 72142 054
Other Creditors50019 24719 24711 5921 7311 731
Property Plant Equipment Gross Cost8828821 8811 8811 8811 881
Taxation Social Security Payable364     
Trade Debtors Trade Receivables 3 6405 0803 250  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements