Styles & Associates Limited ALTON


Styles & Associates started in year 2013 as Private Limited Company with registration number 08697082. The Styles & Associates company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Alton at Berkeley House. Postal code: GU34 1HN.

The firm has 3 directors, namely Nicholas P., David Y. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 19 September 2013 and Nicholas P. has been with the company for the least time - from 12 October 2017. As of 29 April 2024, there were 2 ex directors - Harry F., Nicholas P. and others listed below. There were no ex secretaries.

Styles & Associates Limited Address / Contact

Office Address Berkeley House
Office Address2 Amery Street
Town Alton
Post code GU34 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08697082
Date of Incorporation Thu, 19th Sep 2013
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Nicholas P.

Position: Director

Appointed: 12 October 2017

David Y.

Position: Director

Appointed: 01 July 2016

Andrew S.

Position: Director

Appointed: 19 September 2013

Harry F.

Position: Director

Appointed: 01 July 2016

Resigned: 06 November 2016

Nicholas P.

Position: Director

Appointed: 19 September 2013

Resigned: 15 July 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is All Styles Consultants Limited that put Waterlooville, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Andrew S.

Notified on 15 April 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

All Styles Consultants Limited

24 Picton House Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08214404
Notified on 6 April 2016
Ceased on 15 April 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth35 6675 885872     
Balance Sheet
Cash Bank In Hand36 93012 73233 571     
Cash Bank On Hand  33 57121 12042 30836 946119 94169 220
Current Assets51 75331 45259 91168 12653 74483 236168 783138 925
Debtors14 82318 72026 34047 00611 43646 29048 84269 705
Net Assets Liabilities  8727 1055 5381 5197 157132
Net Assets Liabilities Including Pension Asset Liability35 6675 885872     
Other Debtors  4 81816 82210 68617 81213 27923 837
Property Plant Equipment  1 8621 1101 1173 8933 2223 379
Tangible Fixed Assets2 7842 1621 862     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve35 5675 785772     
Shareholder Funds35 6675 885872     
Other
Amount Specific Advance Or Credit Directors   10 6163 5583 859  
Amount Specific Advance Or Credit Made In Period Directors    4 03022 459  
Amount Specific Advance Or Credit Repaid In Period Directors    11 08818 600  
Accumulated Depreciation Impairment Property Plant Equipment  2 5073 6784 3371 5631 4923 046
Amounts Owed By Associates     7 717  
Average Number Employees During Period   33566
Creditors  60 52961 90949 1118 33348 33438 333
Creditors Due Within One Year18 31327 29660 529     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 4191 163 
Disposals Property Plant Equipment     3 4191 369 
Dividends Paid   70 000118 563   
Increase From Depreciation Charge For Year Property Plant Equipment   1 1716596451 0921 554
Net Current Assets Liabilities33 4404 156-6186 2174 6336 69952 88135 728
Number Shares Allotted707070     
Number Shares Issued Fully Paid   7070707070
Other Creditors  23 47527 1384 2958 33312 7402 137
Other Taxation Social Security Payable  32 12534 07540 00648 80696 94287 125
Par Value Share11111111
Profit Loss   76 233116 996   
Property Plant Equipment Gross Cost  4 3694 7885 4545 4564 7146 425
Provisions For Liabilities Balance Sheet Subtotal  372222212740612642
Provisions For Liabilities Charges557433372     
Share Capital Allotted Called Up Paid707070     
Tangible Fixed Assets Additions3 419233717     
Tangible Fixed Assets Cost Or Valuation3 4193 6524 369     
Tangible Fixed Assets Depreciation6351 4902 507     
Tangible Fixed Assets Depreciation Charged In Period6358551 017     
Total Additions Including From Business Combinations Property Plant Equipment   4196663 4216271 711
Total Assets Less Current Liabilities36 2246 3181 2447 3275 75010 59256 10339 107
Trade Creditors Trade Payables  4 9296964 81016 2804 5533 935
Trade Debtors Trade Receivables  21 52230 18475020 76135 56345 868
Bank Borrowings Overdrafts      48 33438 333

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 15th Oct 2023
filed on: 4th, December 2023
Free Download (6 pages)

Company search

Advertisements