Haines Painting & Decorating Limited CARDIFF


Founded in 2005, Haines Painting & Decorating, classified under reg no. 05394573 is an active company. Currently registered at Unit 11 Gripoly House Gripoly Mills Retail Park CF11 8AA, Cardiff the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Jonathan W., Craig W. and Luke H. and others. In addition one secretary - Claire H. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Haines Painting & Decorating Limited Address / Contact

Office Address Unit 11 Gripoly House Gripoly Mills Retail Park
Office Address2 Penarth Road
Town Cardiff
Post code CF11 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05394573
Date of Incorporation Wed, 16th Mar 2005
Industry Painting
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jonathan W.

Position: Director

Appointed: 01 November 2022

Craig W.

Position: Director

Appointed: 01 November 2022

Luke H.

Position: Director

Appointed: 24 June 2020

Vincent H.

Position: Director

Appointed: 16 March 2005

Claire H.

Position: Director

Appointed: 16 March 2005

Claire H.

Position: Secretary

Appointed: 16 March 2005

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2005

Resigned: 16 March 2005

Formation Nominees Limited

Position: Nominee Director

Appointed: 16 March 2005

Resigned: 16 March 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Claire H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Vincent H. This PSC owns 50,01-75% shares.

Claire H.

Notified on 1 January 2023
Nature of control: 25-50% shares

Vincent H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand39 15492 32182 737310 90664 414123 436453
Current Assets511 114429 589439 989587 636477 920415 267459 663
Debtors467 650282 408325 918215 357384 841267 977416 910
Net Assets Liabilities281 102302 358317 258319 158267 103217 966258 114
Other Debtors5 73211 34964 098 31 06823 28857 701
Property Plant Equipment38 80538 14129 48059 90045 24648 16867 571
Total Inventories4 31054 86031 33461 37328 66523 85442 300
Other
Accrued Liabilities Deferred Income3 9193 2393 0004 3384 5004 3634 000
Accumulated Depreciation Impairment Property Plant Equipment32 51044 31153 52051 89066 54378 75179 624
Additional Provisions Increase From New Provisions Recognised     5553 687
Amounts Owed To Directors   21 89135 24752 93366 772
Average Number Employees During Period6684446
Bank Borrowings Overdrafts   100 00020 00020 00023 573
Called Up Share Capital Not Paid      300
Comprehensive Income Expense     12 54385 688
Corporation Tax Payable27 70122 88623 40736 26511 8142 19816 229
Creditors261 242155 652146 448212 502166 634177 482208 547
Current Tax For Period 22 88623 40712 85811 8142 19816 229
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 54-2 0285 780-2 7845553 687
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 582 2 75413 757
Disposals Property Plant Equipment   14 930 3 99014 638
Dividends Paid     61 68045 840
Finance Lease Liabilities Present Value Total 1 9291 9292 1591 9971 9974 262
Fixed Assets38 80538 14129 48059 90045 24648 16867 571
Income Expense Recognised Directly In Equity     -61 680-45 540
Increase Decrease In Existing Provisions  -2 0285 780-2 784  
Increase From Depreciation Charge For Year Property Plant Equipment 11 8019 20911 95214 65314 96214 630
Issue Equity Instruments      300
Net Current Assets Liabilities249 872273 937293 541375 134311 286237 785251 116
Other Creditors13 6764 68020 84511 11422 6338 23614 651
Other Taxation Social Security Payable70 13056 45467 01366 5291 5571 9395 203
Par Value Share  1111 
Prepayments Accrued Income1 7122 0542 3102 5402 5402 5403 696
Profit Loss     12 54385 688
Property Plant Equipment Gross Cost71 31482 45283 001111 790111 789126 919147 195
Provisions 7 6295 60111 3818 5979 15212 839
Provisions For Liabilities Balance Sheet Subtotal7 5757 6295 60111 3818 5979 15212 839
Tax Tax Credit On Profit Or Loss On Ordinary Activities 22 94021 37918 6389 0302 75319 916
Total Additions Including From Business Combinations Property Plant Equipment  54843 719 19 12034 914
Total Assets Less Current Liabilities288 677312 078323 021435 034356 532285 953318 687
Trade Creditors Trade Payables145 81666 46430 25470 20668 88685 81673 857
Trade Debtors Trade Receivables460 206269 005259 510212 817351 233242 149355 213
Advances Credits Directors5 73211 34964 09821 89035 247  
Advances Credits Made In Period Directors3 1775 61752 74985 988   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, February 2024
Free Download (14 pages)

Company search

Advertisements