A P Dale Plastering Limited NOTTINGHAM


Founded in 2002, A P Dale Plastering, classified under reg no. 04570718 is an active company. Currently registered at Cawley House NG1 7HR, Nottingham the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Rachael D. and Alan D.. In addition one secretary - Rachael D. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

A P Dale Plastering Limited Address / Contact

Office Address Cawley House
Office Address2 149-155 Canal Street
Town Nottingham
Post code NG1 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570718
Date of Incorporation Wed, 23rd Oct 2002
Industry Plastering
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Rachael D.

Position: Director

Appointed: 01 April 2016

Rachael D.

Position: Secretary

Appointed: 23 October 2002

Alan D.

Position: Director

Appointed: 23 October 2002

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

Sdg Registrars Limited

Position: Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Alan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rachael D. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan D.

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

Rachael D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 3244 2113 4797285 699        
Balance Sheet
Cash Bank In Hand4 5993 5323 616433965        
Current Assets8 0904 9306 3862 7857 7626 35411 6936 1766 3957 09412 30110 5144 232
Debtors3 4911 3982 7702 3524 517        
Net Assets Liabilities      5 9376492151 1921 4731 703214
Net Assets Liabilities Including Pension Asset Liability  3 4797285 699        
Stocks Inventory    2 280        
Tangible Fixed Assets1 6471 4601 1841 8832 148        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve6 3234 2103 4787275 698        
Shareholder Funds6 3244 2113 4797285 699        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 5231 5611 5601 5601 5851 5961 650
Average Number Employees During Period      2222222
Creditors    4 2113 2505 4951 8006006 40511 0148 6373 528
Creditors Due After One Year   969         
Creditors Due Within One Year3 4132 1794 0912 9714 211        
Fixed Assets    2 1481 2311 0463 1912 4421 8741 5981 244973
Net Current Assets Liabilities4 6772 7512 295-1863 5513 1046 4142 019-678781 4602 055891
Number Shares Allotted 1111        
Par Value Share 1111        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      216194175189173178187
Secured Debts   1 299         
Share Capital Allotted Called Up Paid11111        
Tangible Fixed Assets Additions 160 1 3791 200        
Tangible Fixed Assets Cost Or Valuation9 6689 8289 82810 73711 937        
Tangible Fixed Assets Depreciation8 0218 3688 6448 8549 789        
Tangible Fixed Assets Depreciation Charged In Period 347276680935        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   470         
Tangible Fixed Assets Disposals   470         
Total Assets Less Current Liabilities6 3244 2113 4791 6975 6994 3355 9375 2102 3752 7523 0583 2991 864

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements