The Accountancy Solution Company Limited EASTBOURNE


The Accountancy Solution Company started in year 2000 as Private Limited Company with registration number 03981597. The The Accountancy Solution Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Eastbourne at 47a Prideaux Road. Postal code: BN21 2NB. Since 2000-11-27 The Accountancy Solution Company Limited is no longer carrying the name Practical Accountancy Solutions.

The company has 2 directors, namely Jennifer S., Simeon S.. Of them, Jennifer S., Simeon S. have been with the company the longest, being appointed on 18 December 2015. Currenlty, the company lists one former director, whose name is Michael R. and who left the the company on 18 December 2015. In addition, there is one former secretary - Elizabeth R. who worked with the the company until 18 December 2015.

The Accountancy Solution Company Limited Address / Contact

Office Address 47a Prideaux Road
Town Eastbourne
Post code BN21 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981597
Date of Incorporation Thu, 27th Apr 2000
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jennifer S.

Position: Director

Appointed: 18 December 2015

Simeon S.

Position: Director

Appointed: 18 December 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 27 April 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2000

Resigned: 27 April 2000

Elizabeth R.

Position: Secretary

Appointed: 27 April 2000

Resigned: 18 December 2015

Michael R.

Position: Director

Appointed: 27 April 2000

Resigned: 18 December 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Simeon S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jennifer S. This PSC owns 25-50% shares and has 25-50% voting rights.

Simeon S.

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

Jennifer S.

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

Company previous names

Practical Accountancy Solutions November 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand20 05819 060101 39937 57310 4839 25619 800162 0518 587
Current Assets36 79838 141145 670171 494152 942376 517490 377830 452961 070
Debtors11 24013 54731 737121 313129 851361 761465 077548 244832 326
Net Assets Liabilities22 09668 997141 135229 140290 238340 475409 792478 155507 433
Other Debtors 3 00011 60070 072106 420336 270417 474512 026791 547
Property Plant Equipment 78 663177 201260 787264 632260 253256 96913 41310 060
Total Inventories5 5005 53412 53412 60812 6085 5005 500  
Other
Accumulated Amortisation Impairment Intangible Assets  9 01318 02627 87737 72747 57757 42767 278
Accumulated Depreciation Impairment Property Plant Equipment5 768 5 7688 82511 91616 29519 57924 05027 403
Average Number Employees During Period 43222222
Bank Borrowings Overdrafts  31 351  40 00032 90124 38217 935
Creditors14 70248 29070 000150 000150 00040 00032 90124 38217 935
Current Asset Investments       114 657114 657
Dividends Paid On Shares    70 632    
Fixed Assets 94 335258 322332 895335 264321 035307 90154 49541 291
Increase From Amortisation Charge For Year Intangible Assets   9 0139 8519 8509 8509 8509 851
Increase From Depreciation Charge For Year Property Plant Equipment   3 0573 0914 3793 2844 4713 353
Intangible Assets 15 67281 12172 10870 63260 78250 93241 08231 231
Intangible Assets Gross Cost 15 67290 13490 13498 50998 50998 50998 509 
Net Current Assets Liabilities22 09622 952-47 18746 245104 97459 440134 792448 042484 077
Other Creditors  70 000150 000150 000293 012330 669361 557459 256
Other Disposals Property Plant Equipment       247 118 
Other Investments Other Than Loans       114 657114 657
Other Taxation Social Security Payable-11624423 40521 44621 31124 06524 91620 85317 737
Property Plant Equipment Gross Cost5 76884 431182 969269 612276 548276 548276 54837 463 
Total Additions Including From Business Combinations Property Plant Equipment 78 663 86 6436 936  8 033 
Total Assets Less Current Liabilities22 096117 287211 135379 140440 238380 475442 693502 537525 368
Trade Debtors Trade Receivables11 24010 54720 13751 24123 43125 49147 60336 21840 779
Accrued Liabilities 102       
Corporation Tax Payable9 32511 725       
Number Shares Issued Fully Paid   100100    
Par Value Share   11    
Total Additions Including From Business Combinations Intangible Assets 15 672  8 375    
Trade Creditors Trade Payables  36 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2024-03-31
filed on: 28th, December 2024
Free Download (11 pages)

Company search

Advertisements