Totally Abersoch Ltd ABERSOCH


Totally Abersoch started in year 1996 as Private Limited Company with registration number 03296182. The Totally Abersoch company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Abersoch at Plas Llwyndu. Postal code: LL53 7ER. Since Monday 12th June 2017 Totally Abersoch Ltd is no longer carrying the name Minxpix Photography.

There is a single director in the company at the moment - John W., appointed on 24 December 1996. In addition, a secretary was appointed - Amanda W., appointed on 1 January 2001. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Totally Abersoch Ltd Address / Contact

Office Address Plas Llwyndu
Office Address2 Lon Sarn Bach
Town Abersoch
Post code LL53 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296182
Date of Incorporation Tue, 24th Dec 1996
Industry Photographic activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Amanda W.

Position: Secretary

Appointed: 01 January 2001

John W.

Position: Director

Appointed: 24 December 1996

Dale W.

Position: Director

Appointed: 22 May 2002

Resigned: 12 July 2002

Dale W.

Position: Secretary

Appointed: 26 March 1998

Resigned: 01 January 2001

Stephen C.

Position: Director

Appointed: 24 December 1996

Resigned: 01 December 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 24 December 1996

Resigned: 24 December 1996

John W.

Position: Secretary

Appointed: 24 December 1996

Resigned: 26 March 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1996

Resigned: 24 December 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Amanda W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is John W. This PSC and has 25-50% voting rights.

Amanda W.

Notified on 27 March 2017
Nature of control: 25-50% voting rights

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Minxpix Photography June 12, 2017
Manchester Internet Exchange March 21, 2007
Manchester Intranet Services February 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth17 88120 765        
Balance Sheet
Cash Bank On Hand  1 2133952 8841 44233 79216 5129 3171 464
Current Assets41 91036 38739 80339 82541 67634 59858 37640 01130 58225 323
Debtors4 3851 7822 6613 6984 0393 9452 8417751 2351 698
Net Assets Liabilities  36 94833 675 44 02432 80119 24110 9382 659
Other Debtors    3562561 775267286299
Property Plant Equipment  13 81011 26614 06716 93413 86814 80112 0219 016
Total Inventories  35 92935 73234 75329 21121 74322 72420 030 
Cash Bank In Hand1 0462 156        
Net Assets Liabilities Including Pension Asset Liability17 88120 765        
Stocks Inventory36 47932 449        
Tangible Fixed Assets21 54017 697        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve17 87820 762        
Shareholder Funds17 88120 765        
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 16574 81877 93782 41286 77290 92894 72197 726
Additions Other Than Through Business Combinations Property Plant Equipment   1 1095 9207 3421 2945 0891 013 
Average Number Employees During Period  11111111
Bank Borrowings Overdrafts      31 00021 77916 30416 303
Creditors  16 66517 41610 5477 50831 00021 77916 30416 303
Increase From Depreciation Charge For Year Property Plant Equipment   3 6533 1194 4754 3604 1563 7933 005
Net Current Assets Liabilities-3 6613 06623 13822 40931 12927 09049 93326 21915 2219 946
Other Creditors  14 37815 0455 1481 5001 2001 9242 3312 198
Other Taxation Social Security Payable   6 5885 0945 9807 1325 2716 7243 801
Prepayments  348350      
Property Plant Equipment Gross Cost  84 97586 08492 00499 346100 640105 729106 742 
Taxation Social Security Payable  1 7782 088      
Total Assets Less Current Liabilities   33 67545 19644 02463 80141 02027 24218 962
Trade Creditors Trade Payables  509283305281117975063 578
Trade Debtors Trade Receivables  2 3133 3483 6833 6891 0665089491 399
Creditors Due Within One Year45 57133 321        
Fixed Assets21 54217 699        
Investments Fixed Assets22        
Number Shares Allotted33        
Par Value Share 1        
Percentage Subsidiary Held 100        
Value Shares Allotted33        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (8 pages)

Company search