Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A2023 REALISATIONS LIMITED
Company Information for

A2023 REALISATIONS LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02052274
Private Limited Company
In Administration

Company Overview

About A2023 Realisations Ltd
A2023 REALISATIONS LIMITED was founded on 1986-09-04 and has its registered office in London. The organisation's status is listed as "In Administration". A2023 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A2023 REALISATIONS LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in W1F
 
Previous Names
AMSYS LIMITED17/05/2023
Filing Information
Company Number 02052274
Company ID Number 02052274
Date formed 1986-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB493578591  
Last Datalog update: 2023-06-05 19:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A2023 REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A2023 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DAVID THOMAS HAWES
Company Secretary 2010-08-12
ALEXANDER DAVID THOMAS HAWES
Director 2005-01-26
GUY RICHARD LEPPARD
Director 2015-05-28
DEREK KEITH PARLOUR
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERT ACLAND
Director 2009-03-12 2017-12-22
HENRY JOHN FOSTER CAPPER
Director 2017-06-01 2017-12-22
PHILLIP LEIGH ASTLEY MORTON
Director 2013-05-22 2017-12-01
RICHARD MALLION
Director 2005-04-25 2017-07-06
LINDSAY RHODIN
Director 2013-05-22 2015-06-04
PAUL JEREMY SHEPPARD
Director 2013-05-22 2013-08-31
MARK JOHN SARGENT
Director 2009-07-22 2013-02-22
HENRIETTA PATRICIA WALLACE
Director 2005-11-30 2013-02-22
PATRICK JOHN JAMES WILLIAM WALLACE
Director 2004-07-19 2013-02-22
AKP SECRETARIES LIMITED
Company Secretary 2009-09-14 2010-08-12
HYDE COMPANY SECRETARIES LIMITED
Company Secretary 2006-11-17 2009-09-14
RODNEY JAMES COX
Director 1991-12-31 2009-09-09
ANTHONY JOHN GROOM
Company Secretary 2005-11-30 2006-11-17
ANTHONY JOHN GROOM
Director 2004-07-19 2006-10-16
RODNEY JAMES COX
Company Secretary 2005-04-25 2005-12-15
MARK JOHN SARGENT
Company Secretary 2004-07-19 2005-04-25
RODNEY JAMES COX
Company Secretary 2000-08-25 2004-07-19
HAYLEY TODD
Director 2003-04-30 2004-07-19
ELIZABETH JAYNE ELLIS
Director 1999-09-23 2003-04-30
TRACEY SARAH PINK
Company Secretary 1998-10-29 2000-08-25
RICHARD JOHN WILLIAMS
Director 1996-04-10 2000-08-09
PHILIP IAN MACORISON
Company Secretary 1993-06-01 1998-10-29
AMIT KUMAR AGRAWAL
Director 1994-05-31 1996-04-10
DAVID MCDOWALD
Director 1994-05-31 1996-04-10
MICHAEL JOHN DEAN
Director 1993-06-30 1994-05-31
SARA JANE WALLS
Director 1991-12-31 1993-06-30
CHEE KIN CHIA
Company Secretary 1991-12-31 1993-06-01
RICHARD JOHN WILLIAMS
Director 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DAVID THOMAS HAWES AA2023 REALISATIONS LIMITED Director 2015-06-04 CURRENT 2007-08-28 In Administration
ALEXANDER DAVID THOMAS HAWES THE PEACH PARTNERSHIP LTD Director 2011-01-04 CURRENT 2011-01-04 Active - Proposal to Strike off
ALEXANDER DAVID THOMAS HAWES SLICKSTREAM LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2016-11-08
ALEXANDER DAVID THOMAS HAWES AMSYS HOLDINGS LIMITED Director 2005-01-26 CURRENT 2004-07-09 Dissolved 2015-11-03
GUY RICHARD LEPPARD AMSYS TECHNOLOGY HOLDINGS LTD Director 2015-05-28 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK KEITH PARLOUR AMSYS TECHNOLOGY HOLDINGS LTD Director 2017-09-20 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK KEITH PARLOUR AMSYS MOBITECH LIMITED Director 2017-09-20 CURRENT 2017-01-06 Liquidation
DEREK KEITH PARLOUR AA2023 REALISATIONS LIMITED Director 2017-09-20 CURRENT 2007-08-28 In Administration
DEREK KEITH PARLOUR DJA BUSINESS SOLUTIONS LTD Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Field Support TechnicianLondonAmsys, one of the UK's leading Apple MSPs, are looking for an outgoing, highly customer focussed, technical individual to join the team as a field support2016-07-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20liquidation-in-administration-extension-of-period
2023-10-17Notice of deemed approval of proposals
2023-05-18Statement of administrator's proposal
2023-05-17NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-17Company name changed amsys LIMITED\certificate issued on 17/05/23
2023-04-18Appointment of an administrator
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Byron House Lower Road Kenley Surrey CR8 5NB England
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-04CESSATION OF AMSYS TECHNOLOGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of Amsys Holdings Ltd as a person with significant control on 2022-12-28
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-04PSC02Notification of Amsys Holdings Ltd as a person with significant control on 2022-12-28
2023-01-04PSC07CESSATION OF AMSYS TECHNOLOGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020522740013
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740018
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020522740011
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740017
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020522740016
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740016
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740015
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD LEPPARD
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740014
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-12PSC07CESSATION OF ALEXANDER DAVID THOMAS HAWES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Amsys Technology Holdings Ltd as a person with significant control on 2018-12-07
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740013
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740012
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACLAND
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAPPER
2018-01-04AA01Previous accounting period extended from 30/11/17 TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 50100
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEIGH ASTLEY MORTON
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020522740010
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020522740009
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020522740008
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740011
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEITH PARLOUR / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN FOSTER CAPPER / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEIGH ASTLEY MORTON / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERT ACLAND / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID THOMAS HAWES / 25/10/2017
2017-10-26CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDER DAVID THOMAS HAWES on 2017-10-25
2017-10-26PSC04Change of details for Mr Alexander David Thomas Hawes as a person with significant control on 2017-10-25
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 44 Poland Street London W1F 7LZ England
2017-09-27AA01Current accounting period extended from 31/08/17 TO 30/11/17
2017-09-21AP01DIRECTOR APPOINTED MR DEREK KEITH PARLOUR
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLION
2017-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-06-05AP01DIRECTOR APPOINTED MR HENRY JOHN FOSTER CAPPER
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 50100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEIGH ASTLEY MORTON / 26/02/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD LEPPARD / 26/02/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLION / 26/02/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERT ACLAND / 26/02/2016
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID THOMAS HAWES / 26/02/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID THOMAS HAWES / 26/02/2016
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 24 BERWICK STREET LONDON W1F 8HS
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 50100
2015-12-09AR0107/12/15 FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RHODIN
2015-07-27AP01DIRECTOR APPOINTED MR GUY RICHARD LEPPARD
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 50100
2014-12-30AR0123/12/14 FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 50100
2014-01-08AR0123/12/13 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPPARD
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740009
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740010
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020522740008
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEIGH ASTLEY MORTON / 23/05/2013
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID THOMAS HAWES / 23/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERT ACLAND / 23/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SHEPPARD / 23/05/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SHEPPARD / 22/05/2013
2013-05-22AP01DIRECTOR APPOINTED MR PAUL JEREMY SHEPPARD
2013-05-22AP01DIRECTOR APPOINTED MR PHILLIP LEIGH ASTLEY MORTON
2013-05-22AP01DIRECTOR APPOINTED MR LINDSAY RHODIN
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLACE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA WALLACE
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-28RES13ENTRY INTO DOCUMENTS 22/02/2013
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-02-20RES02REREG PLC TO PRI; RES02 PASS DATE:20/02/2013
2013-02-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SARGENT / 01/12/2012
2013-01-24AR0123/12/12 FULL LIST
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID THOMAS HAWES / 01/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID THOMAS HAWES / 22/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLION / 22/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN JAMES WILLIAM WALLACE / 22/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERT ACLAND / 22/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 22/12/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID THOMAS HAWES / 04/09/2012
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID THOMAS HAWES / 04/09/2012
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-24AR0123/12/11 FULL LIST
2011-02-25AR0123/12/10 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 1ST FLOOR 9 HANOVER STREET LONDON W1S 1YF
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SARGENT / 01/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SARGENT / 01/01/2011
2011-02-10AP03SECRETARY APPOINTED ALEXANDER DAVID THOMAS HAWES
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-29AR0123/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA PATRICIA WALLACE / 23/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALLION / 23/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROBERT ACLAND / 23/12/2009
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 23/12/2009
2009-09-29288aSECRETARY APPOINTED AKP SECRETARIES LIMITED
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LIMITED
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR RODNEY COX
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A2023 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against A2023 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding LLOYDS BANK PLC
2013-08-15 Satisfied THE CO-OPERATIVE BANK PLC
2013-08-15 Satisfied THE CO-OPERATIVE BANK PLC
2013-08-15 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2013-02-28 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2013-02-27 Outstanding ALEX HAWES IN HIS CAPACITY AS SECURITY TRUSTEE
LEGAL MORTGAGE 1997-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A2023 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of A2023 REALISATIONS LIMITED registering or being granted any patents
Domain Names

A2023 REALISATIONS LIMITED owns 4 domain names.

macolytes.co.uk   seatrading.co.uk   amsys.co.uk   thepeachpartnership.co.uk  

Trademarks
We have not found any records of A2023 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A2023 REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-01-21 GBP £947
East Riding Council 2014-06-30 GBP £950

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A2023 REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by A2023 REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAMSYS LIMITEDEvent Date2023-04-11
In the The High Court of Justice Court Number: CR-2023-000365 AMSYS LIMITED (Company Number 02052274 ) Nature of Business: Other business support service activities not elsewhere classified Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A2023 REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A2023 REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.