New Forest Plastering And Rendering Limited SOUTHAMPTON


New Forest Plastering And Rendering Limited is a private limited company situated at 77 Heatherstone Avenue, Dibden Purlieu, Southampton SO45 4LE. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-12-18, this 6-year-old company is run by 1 director.
Director Andrew M., appointed on 10 April 2018.
The company is officially classified as "other building completion and finishing" (SIC code: 43390). According to Companies House data there was a change of name on 2021-10-25 and their previous name was Ecobright Plastering Limited.
The latest confirmation statement was sent on 2022-11-03 and the date for the following filing is 2023-11-17. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

New Forest Plastering And Rendering Limited Address / Contact

Office Address 77 Heatherstone Avenue
Office Address2 Dibden Purlieu
Town Southampton
Post code SO45 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11116618
Date of Incorporation Mon, 18th Dec 2017
Industry Other building completion and finishing
End of financial Year 31st March
Company age 7 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 Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 10 April 2018

Christopher B.

Position: Director

Appointed: 18 December 2017

Resigned: 10 August 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ecobright Group Holdings Ltd that entered Southampton, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christopher B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew M.

Notified on 18 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ecobright Group Holdings Ltd

Unit 9 Chandlers Way, Park Gate, Southampton, SO31 1FQ, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10932261
Notified on 31 March 2019
Ceased on 1 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher B.

Notified on 18 December 2017
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ecobright Plastering October 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 24220 0516451 7791 418585
Current Assets37 30457 90548 18785 66598 77899 233
Debtors36 06218 39947 54283 88697 36098 648
Net Assets Liabilities-12 495-12 194487-21 448100211
Other Debtors36 06218 39933 58121 63365 06943 380
Other
Description Principal Activities    43 39043 390
Accrued Liabilities Deferred Income    1 5351 885
Amounts Owed By Associates Joint Ventures Participating Interests    21 47719 581
Average Number Employees During Period1 1111
Bank Borrowings Overdrafts40 47638 69114 28665 23916 31018 965
Creditors40 47638 69114 28665 23948 48960 090
Net Current Assets Liabilities27 98126 49714 77343 79150 28939 143
Taxation Social Security Payable    30 46436 456
Total Assets Less Current Liabilities27 98126 49714 77343 79150 28939 143
Trade Creditors Trade Payables7402 47092710 2011802 784
Trade Debtors Trade Receivables   6 83310 81435 687
Advances Credits Directors     19 581
Advances Credits Made In Period Directors     34 666
Advances Credits Repaid In Period Directors     36 562
Amount Specific Advance Or Credit Directors     19 581
Amount Specific Advance Or Credit Made In Period Directors     34 666
Amount Specific Advance Or Credit Repaid In Period Directors     36 562
Other Creditors1 4402 3401 4151 415  
Amounts Owed By Group Undertakings 10 00013 96155 420  
Amounts Owed To Group Undertakings 19 455    
Other Taxation Social Security Payable  6 66713 948  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search