Burghley Plasterers Eastern Limited BOURNE


Founded in 2008, Burghley Plasterers Eastern, classified under reg no. 06773333 is an active company. Currently registered at The Old Byre, Elderwood Farm, Bottom Street PE10 0JS, Bourne the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Paul N., appointed on 15 December 2008. In addition, a secretary was appointed - Paul N., appointed on 1 December 2014. As of 27 April 2024, there was 1 ex secretary - Yvonne H.. There were no ex directors.

Burghley Plasterers Eastern Limited Address / Contact

Office Address The Old Byre, Elderwood Farm, Bottom Street
Office Address2 Witham-on-the-hill
Town Bourne
Post code PE10 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06773333
Date of Incorporation Mon, 15th Dec 2008
Industry Plastering
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Paul N.

Position: Secretary

Appointed: 01 December 2014

Paul N.

Position: Director

Appointed: 15 December 2008

Yvonne H.

Position: Secretary

Appointed: 15 December 2008

Resigned: 01 December 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Paul N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-19 822-5 159-9 745       
Balance Sheet
Current Assets11 82115 37111 92137 87412 95432 14624 45429 77729 08340 110
Net Assets Liabilities     6 843583368-9 361147
Debtors11 82115 37111 921       
Net Assets Liabilities Including Pension Asset Liability-19 822-5 159-9 745       
Tangible Fixed Assets2 7592 2842 037       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-19 922-5 259-9 845       
Shareholder Funds-19 822-5 159-9 745       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5702 2642 9241 463387   
Average Number Employees During Period   1111111
Creditors  22 13351 57533 77430 91731 42552 90239 91129 463
Fixed Assets2 7592 2842 0377 9895 9927 0777 94146 17434 54425 776
Net Current Assets Liabilities-22 581-6 986-11 782-13 701-20 8201 229-7 3587 096-3 9943 834
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  445       
Total Assets Less Current Liabilities-19 822-4 702-9 745-5 712-14 8288 30658353 27030 55029 610
Advances Credits Directors  8 4585 70512 3204 144    
Advances Credits Made In Period Directors   15 29219 350     
Advances Credits Repaid In Period Directors   12 53925 965     
Amount Specific Advance Or Credit Directors    12 3204 1447 14710 4723 6949 654
Amount Specific Advance Or Credit Made In Period Directors     18 60024 64934 00922 55244 503
Amount Specific Advance Or Credit Repaid In Period Directors     10 42413 35830 68429 33038 543
Creditors Due Within One Year34 40222 35723 703       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges 457        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 310432       
Tangible Fixed Assets Cost Or Valuation7 3257 5357 967       
Tangible Fixed Assets Depreciation4 5665 2515 930       
Tangible Fixed Assets Depreciation Charged In Period 761679       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 76        
Tangible Fixed Assets Disposals 100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements