Asm Drylining Limited SWINDON


Asm Drylining started in year 2015 as Private Limited Company with registration number 09438478. The Asm Drylining company has been functioning successfully for nine years now and its status is active. The firm's office is based in Swindon at Unit 13 Equity Trade Centre. Postal code: SN3 4NS.

The company has 4 directors, namely Victoria E., Sinead R. and Shane R. and others. Of them, Shane R., Matthew E. have been with the company the longest, being appointed on 13 February 2015 and Victoria E. and Sinead R. have been with the company for the least time - from 6 April 2022. As of 30 April 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

Asm Drylining Limited Address / Contact

Office Address Unit 13 Equity Trade Centre
Office Address2 Hobley Drive
Town Swindon
Post code SN3 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438478
Date of Incorporation Fri, 13th Feb 2015
Industry Plastering
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Victoria E.

Position: Director

Appointed: 06 April 2022

Sinead R.

Position: Director

Appointed: 06 April 2022

Shane R.

Position: Director

Appointed: 13 February 2015

Matthew E.

Position: Director

Appointed: 13 February 2015

Andrew B.

Position: Director

Appointed: 13 February 2015

Resigned: 28 February 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Shane R. This PSC and has 25-50% shares. The second one in the PSC register is Matthew E. This PSC owns 25-50% shares. Then there is Andrew B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Shane R.

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

Matthew E.

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

Andrew B.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth197 066       
Balance Sheet
Cash Bank On Hand85 432112 983355 074245 8301 008 999882 635866 596662 795
Current Assets347 604674 587692 9041 017 6691 743 3911 439 8401 750 1231 115 706
Debtors262 172561 604337 830771 839734 392557 205880 896452 011
Net Assets Liabilities197 066392 606506 663745 5731 466 6751 367 1851 552 9151 024 585
Other Debtors18 63753 78038 499105 906301 87996 77771 44765 130
Property Plant Equipment2 16910 07231 17321 68126 38684 73162 16990 143
Total Inventories      2 631900
Cash Bank In Hand85 432       
Net Assets Liabilities Including Pension Asset Liability197 066       
Tangible Fixed Assets2 169       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve196 967       
Shareholder Funds197 066       
Other
Accumulated Depreciation Impairment Property Plant Equipment5424 91215 64926 69727 09846 46664 69647 150
Additions Other Than Through Business Combinations Property Plant Equipment 12 27343 8381 55615 40177 7138 77386 281
Average Number Employees During Period33333334
Corporation Tax Payable49 20256 20959 20980 400205 1051 92698 49930 077
Creditors152 273291 443211 990289 658298 983141 288247 565158 729
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       33
Increase From Depreciation Charge For Year Property Plant Equipment 4 37010 73711 04810 69619 36823 47221 347
Net Current Assets Liabilities195 331383 144480 914728 0111 444 4081 298 5521 502 558956 977
Other Creditors31 878    32 65422 96133 717
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 295 5 24238 893
Other Disposals Property Plant Equipment  12 000 10 295 13 10575 853
Other Taxation Social Security Payable10 00326 29814 78429 59920 61013 35826 17116 252
Property Plant Equipment Gross Cost2 71114 98446 82248 37853 484131 197126 865137 293
Provisions For Liabilities Balance Sheet Subtotal4346105 4244 1194 11916 09811 81222 535
Total Assets Less Current Liabilities197 500393 216512 087749 6921 470 7941 383 2831 564 7271 047 120
Trade Creditors Trade Payables61 190206 936137 473177 78773 26893 03899 31278 683
Trade Debtors Trade Receivables243 535507 824299 331665 933431 813460 428809 449383 131
Creditors Due Within One Year152 273       
Fixed Assets2 169       
Number Shares Allotted99       
Par Value Share99       
Provisions For Liabilities Charges434       
Share Capital Allotted Called Up Paid9 801       
Tangible Fixed Assets Additions2 711       
Tangible Fixed Assets Cost Or Valuation2 711       
Tangible Fixed Assets Depreciation542       
Tangible Fixed Assets Depreciation Charged In Period542       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
Free Download (7 pages)

Company search

Advertisements