Construction Sealants Limited UPMINSTER


Construction Sealants started in year 1990 as Private Limited Company with registration number 02515979. The Construction Sealants company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Upminster at Harmile House. Postal code: RM14 2QT. Since Monday 21st February 2005 Construction Sealants Limited is no longer carrying the name Construction (sealants).

The company has 2 directors, namely Robert K., Nigel S.. Of them, Nigel S. has been with the company the longest, being appointed on 26 June 1991 and Robert K. has been with the company for the least time - from 31 July 1991. As of 23 May 2024, there were 3 ex directors - Kris P., Gerry O. and others listed below. There were no ex secretaries.

Construction Sealants Limited Address / Contact

Office Address Harmile House
Office Address2 54 St Marys Lane
Town Upminster
Post code RM14 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02515979
Date of Incorporation Tue, 26th Jun 1990
Industry Construction of utility projects for fluids
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Nigel S.

Position: Secretary

Resigned:

Robert K.

Position: Director

Appointed: 31 July 1991

Nigel S.

Position: Director

Appointed: 26 June 1991

Kris P.

Position: Director

Appointed: 24 February 2004

Resigned: 19 May 2006

Gerry O.

Position: Director

Appointed: 19 March 2003

Resigned: 18 September 2007

Jayne S.

Position: Director

Appointed: 26 June 1991

Resigned: 18 September 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Construction Sealants (Holdings) Limited from Upminster, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Construction Sealants (Holdings) Limited

Harmile House 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07552825
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Construction (sealants) February 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth836 285863 346880 2601 067 9371 198 8271 378 300       
Balance Sheet
Cash Bank In Hand2 7752 0001 952  216 576       
Cash Bank On Hand     216 576148 893199 215239 490669 190685 522586 362578 037
Current Assets1 262 7181 444 6681 296 0061 458 0451 404 1521 496 9331 454 8201 495 7281 662 1622 050 2632 099 5042 183 4522 053 275
Debtors1 171 5981 348 6681 162 6851 364 0451 314 1521 190 3571 215 9271 181 5131 307 6721 266 0731 283 9821 397 0901 275 238
Net Assets Liabilities     1 378 3001 448 3391 477 3631 642 2221 750 9881 952 7432 076 7762 084 036
Net Assets Liabilities Including Pension Asset Liability836 285863 346880 2601 067 9371 198 8271 378 300       
Other Debtors     42 800   11 45640 93051 32446 015
Property Plant Equipment     638 137628 246579 906447 802455 427540 773546 449593 284
Stocks Inventory88 34594 00094 00094 00090 00090 000       
Tangible Fixed Assets518 432291 728539 071528 322644 688638 137       
Total Inventories     90 00090 000115 000115 000115 000130 000200 000200 000
Reserves/Capital
Called Up Share Capital95 21095 21095 21095 21095 21095 210       
Profit Loss Account Reserve741 075768 136785 050972 7271 103 6171 283 090       
Shareholder Funds836 285863 346880 2601 067 9371 198 8271 378 300       
Other
Accrued Liabilities Deferred Income     5 000       
Accumulated Depreciation Impairment Property Plant Equipment     237 540538 398546 915535 237478 692347 39924 351264 739
Amounts Owed By Group Undertakings     586 262542 657553 218624 737613 862597 976585 325595 518
Amounts Owed To Group Undertakings       5 027 11 73033 82118 46147 962
Average Number Employees During Period     3130262829282625
Bank Borrowings         250 000245 833195 833145 833
Bank Borrowings Overdrafts         250 000195 833145 83395 833
Corporation Tax Payable     205 201185 036149 772     
Creditors     108 031103 19391 36931 386754 704217 293153 73995 833
Creditors Due After One Year358 739181 861250 191204 750186 179108 031       
Creditors Due Within One Year583 328691 191563 777696 832663 836648 741       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      128 79258 34245 67594 373182 25041 775121 484
Disposals Property Plant Equipment      255 082179 100270 196149 269147 50092 495142 301
Finance Lease Liabilities Present Value Total     108 031103 19391 36931 386 21 4607 9067 906
Fixed Assets518 434291 730539 073528 324644 690638 139628 248579 908447 804455 429540 775546 451593 286
Increase Decrease In Property Plant Equipment      223 940152 00022 094 203 160  
Increase From Depreciation Charge For Year Property Plant Equipment      121 65369 24455 93437 82813 91544 15536 444
Investments Fixed Assets2222222222222
Net Current Assets Liabilities679 390753 477488 286761 213740 316848 192923 284988 8241 225 8041 295 5591 629 2611 684 0641 586 583
Number Shares Allotted 95 09095 09095 09095 09095 090       
Number Shares Issued Fully Paid      95 09095 09095 09095 09095 09095 09095 090
Other Creditors     99635 34023 7774 4192020 5282 3243 154
Other Investments Other Than Loans     22222222
Other Taxation Social Security Payable     123 49931 82119 831239 540264 247173 274115 16581 273
Par Value Share 111111111111
Property Plant Equipment Gross Cost     1 171 8741 166 6441 126 821983 039934 11955 660896 228858 023
Provisions For Liabilities Charges2 800 3 30016 850         
Secured Debts569 076540 787505 054464 672343 220206 833       
Share Capital Allotted Called Up Paid95 09095 09095 09095 09095 09095 090       
Tangible Fixed Assets Additions 130 388247 343275 495518 043105 910       
Tangible Fixed Assets Cost Or Valuation859 027647 117814 673937 7781 103 8431 204 553       
Tangible Fixed Assets Depreciation340 595355 389385 808409 456459 155566 416       
Tangible Fixed Assets Depreciation Charged In Period 137 977 106 103150 728123 005       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 123 183 82 455101 02915 744       
Tangible Fixed Assets Disposals 342 298 152 390351 9785 200       
Total Additions Including From Business Combinations Property Plant Equipment      249 852176 226126 414100 349290 251100 551104 096
Total Assets Less Current Liabilities1 197 8241 045 2071 161 0961 289 5371 385 0061 486 3311 551 5321 568 7321 673 6081 750 9882 170 0362 230 5152 179 869
Total Borrowings        65 348250 000280 845217 292153 739
Trade Creditors Trade Payables     125 670130 380169 047158 437228 707179 068299 885276 397
Trade Debtors Trade Receivables     561 295673 270628 295682 935640 755645 076760 441633 705

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, March 2023
Free Download (11 pages)

Company search

Advertisements