Dave J Coleman Limited is a private limited company situated at 17 Waterloo Road, Norwich NR3 1EH. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-09, this 6-year-old company is run by 3 directors.
Director Michael C., appointed on 01 July 2020. Director Pamela C., appointed on 02 December 2019. Director David C., appointed on 09 June 2017.
The company is officially categorised as "plumbing, heat and air-conditioning installation" (Standard Industrial Classification code: 43220).
The latest confirmation statement was sent on 2023-04-18 and the deadline for the following filing is 2024-05-02. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 17 Waterloo Road |
Town | Norwich |
Post code | NR3 1EH |
Country of origin | United Kingdom |
Registration Number | 10812355 |
Date of Incorporation | Fri, 9th Jun 2017 |
Industry | Plumbing, heat and air-conditioning installation |
End of financial Year | 30th June |
Company age | 7 years old |
Account next due date | Sun, 31st Mar 2024 (30 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 2nd May 2024 (2024-05-02) |
Last confirmation statement dated | Tue, 18th Apr 2023 |
The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Michael C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Pamela C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Michael C.
Notified on | 1 July 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Pamela C.
Notified on | 1 July 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
David C.
Notified on | 9 June 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
David C.
Notified on | 9 June 2017 |
Ceased on | 1 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 19 656 | 15 430 | 18 669 | 55 136 | 39 746 |
Current Assets | 23 355 | 18 502 | 30 550 | 67 316 | 86 593 |
Debtors | 3 699 | 3 072 | 11 881 | 12 180 | 46 847 |
Net Assets Liabilities | 15 951 | 18 792 | 73 892 | ||
Property Plant Equipment | 340 | 6 678 | 995 | 12 293 | 11 219 |
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -625 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 85 | 2 223 | 597 | 4 695 | 8 435 |
Additions Other Than Through Business Combinations Property Plant Equipment | 425 | ||||
Average Number Employees During Period | 1 | 3 | 3 | 3 | |
Corporation Tax Payable | 11 869 | 14 659 | |||
Creditors | 22 175 | 3 406 | -8 187 | 32 000 | 25 333 |
Increase From Depreciation Charge For Year Property Plant Equipment | 85 | 2 138 | 1 370 | 4 099 | 3 740 |
Net Current Assets Liabilities | 16 236 | 15 096 | 38 737 | 6 499 | 88 006 |
Number Shares Issued Fully Paid | 10 | 100 | |||
Other Creditors | 4 940 | 10 369 | |||
Other Disposals Property Plant Equipment | 4 504 | ||||
Other Taxation Social Security Payable | -8 711 | -20 982 | |||
Par Value Share | 1 | 10 | |||
Property Plant Equipment Gross Cost | 425 | 8 900 | 4 588 | 16 989 | 19 654 |
Total Additions Including From Business Combinations Property Plant Equipment | 8 476 | 192 | 15 397 | 2 665 | |
Total Assets Less Current Liabilities | 15 950 | 21 774 | 39 732 | 18 792 | 99 225 |
Trade Creditors Trade Payables | -353 | -640 | |||
Trade Debtors Trade Receivables | 3 699 | 3 072 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH United Kingdom to 20 Wenlock Road London N1 7GU on 2024-02-02 filed on: 2nd, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy