Alan Brown Surfacing Limited ASHBOURNE


Alan Brown Surfacing started in year 2006 as Private Limited Company with registration number 05737255. The Alan Brown Surfacing company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ashbourne at Sandybrook Garage Buxton Road. Postal code: DE6 2AQ.

At the moment there are 2 directors in the the company, namely Angela B. and Alan B.. In addition one secretary - Angela B. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the DE6 2AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1057797 . It is located at Sandybrook Garage, Buxton Road, Ashbourne with a total of 8 carsand 6 trailers.

Alan Brown Surfacing Limited Address / Contact

Office Address Sandybrook Garage Buxton Road
Office Address2 Sandybrook
Town Ashbourne
Post code DE6 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05737255
Date of Incorporation Thu, 9th Mar 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Angela B.

Position: Director

Appointed: 09 September 2008

Angela B.

Position: Secretary

Appointed: 09 March 2006

Alan B.

Position: Director

Appointed: 09 March 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Alan B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Angela B. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan B.

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

Angela B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth423 820378 946437 115354 782378 981       
Balance Sheet
Cash Bank On Hand    50 868124 610194 188121 422111 588245 888159 263165 300
Current Assets416 494432 716452 275330 227420 097389 681379 834345 010468 434673 176758 605734 616
Debtors202 109354 539404 902295 997369 229265 071185 646223 588356 846427 288599 342569 316
Net Assets Liabilities     354 533339 960321 843432 173639 535698 704700 396
Other Debtors    146 580125 794 144 160194 658194 937189 657202 600
Property Plant Equipment    125 719129 423194 442161 976166 368252 612318 997404 421
Cash Bank In Hand214 38578 17747 37334 23050 868       
Net Assets Liabilities Including Pension Asset Liability423 820378 946437 115354 782378 981       
Tangible Fixed Assets198 251167 572162 249158 246125 718       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve423 720378 846437 015354 682378 881       
Shareholder Funds423 820378 946437 115354 782378 981       
Other
Accumulated Depreciation Impairment Property Plant Equipment    278 652317 952345 305347 440357 564406 582479 134554 015
Additions Other Than Through Business Combinations Property Plant Equipment     43 005127 37221 41465 950162 897153 937185 354
Average Number Employees During Period        891010
Bank Borrowings Overdrafts    2 502      133 178
Corporation Tax Payable    48 96722 68627 90575 01067 85058 05140 70810 798
Corporation Tax Recoverable    47 93736 61636 61646 85263 26463 26463 26463 264
Creditors    141 690139 98126 50012 94925 16539 84514 906133 178
Increase From Depreciation Charge For Year Property Plant Equipment     39 30054 06345 69747 96665 34086 99193 665
Net Current Assets Liabilities255 743244 589307 316228 514278 407249 700209 491203 528322 580474 764441 591500 017
Number Shares Issued Fully Paid      100     
Other Creditors    4 6583 23726 50012 94925 16539 84514 90618 919
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 70943 56237 84216 32214 43918 784
Other Disposals Property Plant Equipment      35 00051 74551 43427 63515 00025 049
Other Taxation Social Security Payable    38 55516 64823 86512 07819 06330 1232 8238 912
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    404 370447 375539 747509 416523 932659 194798 131958 436
Provisions For Liabilities Balance Sheet Subtotal     24 59037 47330 71231 61047 99646 97870 864
Total Assets Less Current Liabilities453 994412 161469 565386 760404 125379 123403 933365 504488 948727 376760 588904 438
Trade Creditors Trade Payables    47 00897 410101 81036 88030 85882 503244 793170 767
Trade Debtors Trade Receivables    174 711102 661149 03032 57698 924169 087346 421303 452
Creditors Due After One Year   1 678        
Creditors Due Within One Year160 751188 127144 959101 713141 690       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges30 17433 21532 45030 30025 144       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 26 99448 98352 1268 000       
Tangible Fixed Assets Cost Or Valuation379 177393 716428 849405 120404 370       
Tangible Fixed Assets Depreciation180 926226 144266 600246 874278 652       
Tangible Fixed Assets Depreciation Charged In Period 51 04649 76744 35137 661       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 8289 31164 0775 883       
Tangible Fixed Assets Disposals 12 45513 85075 8558 750       

Transport Operator Data

Sandybrook Garage
Address Buxton Road , Sandybrook
City Ashbourne
Post code DE6 2AQ
Vehicles 8
Trailers 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-03-09
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements