Avoprocure started in year 2015 as Private Limited Company with registration number 09483747. The Avoprocure company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wallington at 21 Longfield Avenue. Postal code: SM6 7AZ. Since 2018-07-16 Avoprocure Ltd is no longer carrying the name The Center For Implementation Science.
At the moment there are 2 directors in the the company, namely Iheadi O. and Doris O.. In addition one secretary - Iheadi O. - is with the firm. Currenlty, the company lists one former director, whose name is Amasike I. and who left the the company on 5 January 2017. In addition, there is one former secretary - Amasike I. who worked with the the company until 5 January 2017.
Office Address | 21 Longfield Avenue |
Town | Wallington |
Post code | SM6 7AZ |
Country of origin | United Kingdom |
Registration Number | 09483747 |
Date of Incorporation | Wed, 11th Mar 2015 |
Industry | Management consultancy activities other than financial management |
Industry | Activities of head offices |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Tue, 31st Dec 2024 (255 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Fri, 15th Mar 2024 (2024-03-15) |
Last confirmation statement dated | Wed, 1st Mar 2023 |
The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Iheadi O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.
Iheadi O.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
The Center For Implementation Science | July 16, 2018 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 400 | 400 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 400 | 400 | 11 769 | 19 037 | 5 307 | 2 409 | ||
Current Assets | 3 535 | 14 473 | 19 037 | 37 867 | 68 679 | |||
Debtors | 2 704 | 32 560 | 66 270 | |||||
Net Assets Liabilities | 400 | 400 | 412 | -1 289 | -55 | -38 776 | -59 468 | |
Other Debtors | 30 152 | 37 992 | ||||||
Property Plant Equipment | 4 046 | 4 046 | 4 046 | 4 046 | ||||
Cash Bank In Hand | 400 | 400 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 400 | 400 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | 400 | 400 | ||||||
Other | ||||||||
Version Production Software | 2 024 | |||||||
Accrued Liabilities | 962 | 963 | ||||||
Administrative Expenses | 715 | 3 327 | ||||||
Creditors | 3 947 | 19 808 | 23 138 | 80 689 | 132 193 | |||
Fixed Assets | 4 046 | 4 046 | ||||||
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income | 877 | |||||||
Gross Profit Loss | 3 300 | |||||||
Loans From Directors | 23 138 | 79 727 | 131 195 | |||||
Net Current Assets Liabilities | 412 | -5 335 | -4 101 | -42 822 | -63 514 | |||
Operating Profit Loss | -715 | -27 | ||||||
Other Creditors | 35 | |||||||
Profit Loss | -715 | -27 | ||||||
Profit Loss On Ordinary Activities Before Tax | -715 | -27 | ||||||
Property Plant Equipment Gross Cost | 4 046 | 4 046 | 4 046 | 4 046 | ||||
Recoverable Value-added Tax | 2 408 | 7 778 | ||||||
Total Assets Less Current Liabilities | 412 | -1 289 | -55 | |||||
Trade Debtors Trade Receivables | 20 500 | |||||||
Advances Credits Directors | -23 138 | -79 727 | -131 195 | |||||
Advances Credits Made In Period Directors | 3 243 | |||||||
Advances Credits Repaid In Period Directors | 59 832 | 51 468 | ||||||
Amount Specific Advance Or Credit Directors | -23 138 | -79 727 | -131 195 | |||||
Amount Specific Advance Or Credit Made In Period Directors | 3 243 | |||||||
Amount Specific Advance Or Credit Repaid In Period Directors | 59 832 | 51 468 | ||||||
Number Shares Allotted | 400 | 400 | 400 | |||||
Par Value Share | 1 | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 400 | 400 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2024-01-23 filed on: 24th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy