A Booth Plastering Contractors Limited OLDHAM


Founded in 2004, A Booth Plastering Contractors, classified under reg no. 05104020 is an active company. Currently registered at 103a High Street OL4 4LY, Oldham the company has been in the business for 20 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Julie B., Antony B.. Of them, Antony B. has been with the company the longest, being appointed on 3 May 2004 and Julie B. has been with the company for the least time - from 1 October 2010. As of 7 May 2024, there was 1 ex secretary - Julie B.. There were no ex directors.

A Booth Plastering Contractors Limited Address / Contact

Office Address 103a High Street
Office Address2 Lees
Town Oldham
Post code OL4 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104020
Date of Incorporation Fri, 16th Apr 2004
Industry Plastering
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Julie B.

Position: Director

Appointed: 01 October 2010

Antony B.

Position: Director

Appointed: 03 May 2004

Julie B.

Position: Secretary

Appointed: 03 May 2004

Resigned: 21 April 2009

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2004

Resigned: 16 April 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 April 2004

Resigned: 16 April 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Antony B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Antony B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth7 40428 74558 33263 46457 19464 924      
Balance Sheet
Current Assets28 83775 110119 403109 781104 911100 84796 626127 59074 233128 74987 01479 787
Net Assets Liabilities     64 92459 06268 23738 33531 63919 2444 515
Cash Bank In Hand13 25821 46558 00949 79952 51045 079      
Debtors15 57953 64561 39459 98252 40155 768      
Net Assets Liabilities Including Pension Asset Liability7 40428 74558 33263 46457 19464 924      
Tangible Fixed Assets2 69510 83522 12516 73512 6659 590      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve7 40228 74358 33063 46257 19264 922      
Shareholder Funds7 40428 74558 33263 46457 19464 924      
Other
Average Number Employees During Period       55445
Creditors     44 43744 29864 84438 15852 14429 16438 484
Fixed Assets2 69510 83522 12516 73512 6659 5907 6706 1352 7902 10021 09021 610
Net Current Assets Liabilities6 72818 96548 74050 97746 00656 41052 32862 74636 07576 60557 85041 303
Provisions For Liabilities Balance Sheet Subtotal     1 0769366445303995 2175 315
Total Assets Less Current Liabilities9 42329 80070 86567 71258 67166 00059 99868 88138 86578 70578 94062 913
Creditors Due After One Year2 0191 05510 2192 235        
Creditors Due Within One Year22 10956 14570 66358 80458 90544 437      
Number Shares Allotted 2 222      
Par Value Share 1 111      
Provisions For Liabilities Charges  2 3142 0131 4771 076      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 11 50016 256         
Tangible Fixed Assets Cost Or Valuation9 44520 94537 20137 20137 20137 201      
Tangible Fixed Assets Depreciation6 75010 11015 07620 46624 53627 611      
Tangible Fixed Assets Depreciation Charged In Period 3 3604 9665 3904 0703 075      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements