You are here: bizstats.co.uk > a-z index > H list > HU list

Huw Bolderson Roofing Merchants Limited NEWPORT


Huw Bolderson Roofing Merchants started in year 2004 as Private Limited Company with registration number 05299356. The Huw Bolderson Roofing Merchants company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newport at C/o Hughes Forrest Limited. Postal code: NP20 2UP.

At present there are 2 directors in the the company, namely Richard B. and Nicholas B.. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deborah B. who worked with the the company until 4 March 2015.

This company operates within the NP20 2UP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1102661 . It is located at Rear Of 3 Ralph Street, Trallwn, Pontypridd with a total of 1 cars.

Huw Bolderson Roofing Merchants Limited Address / Contact

Office Address C/o Hughes Forrest Limited
Office Address2 Bolt Street
Town Newport
Post code NP20 2UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299356
Date of Incorporation Mon, 29th Nov 2004
Industry Roofing activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Richard B.

Position: Secretary

Appointed: 04 March 2015

Richard B.

Position: Director

Appointed: 04 March 2015

Nicholas B.

Position: Director

Appointed: 04 March 2015

Deborah B.

Position: Director

Appointed: 29 November 2004

Resigned: 04 March 2015

Cf Client Secretary Ltd

Position: Corporate Secretary

Appointed: 29 November 2004

Resigned: 29 November 2004

Huw B.

Position: Director

Appointed: 29 November 2004

Resigned: 04 March 2015

Cf Client Director Ltd

Position: Director

Appointed: 29 November 2004

Resigned: 29 November 2004

Deborah B.

Position: Secretary

Appointed: 29 November 2004

Resigned: 04 March 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Hughes Forrest Limited from Newport, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hughes Forrest Limited

Hughes Forrest Ltd Bolt Street, Newport, NP20 2UP, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00926615
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-02-282015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 01917 75925 855111      
Balance Sheet
Cash Bank On Hand     983896816    
Current Assets100 226148 092201 739186 42716 5409848978171111
Debtors60 77671 608122 19687 321 1111111
Net Assets Liabilities     1111111
Cash Bank In Hand551 49122 60549 844        
Net Assets Liabilities Including Pension Asset Liability21 01917 75925 855111      
Stocks Inventory39 39574 99356 93849 262        
Tangible Fixed Assets15 80625 44819 03213 834        
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve21 01817 75825 854         
Shareholder Funds21 01917 75925 855111      
Other
Balances Amounts Owed By Related Parties     11     
Balances Amounts Owed To Related Parties     983896     
Creditors     983896816    
Net Current Assets Liabilities7 9777 17416 694-11 06611111111
Total Assets Less Current Liabilities23 78332 62235 7262 7681189711111
Creditors Due After One Year 9 7736 065         
Creditors Due Within One Year92 249140 918185 045197 49316 539983      
Number Shares Allotted 111        
Par Value Share 111        
Provisions For Liabilities Charges2 7645 0903 8062 767        
Share Capital Allotted Called Up Paid1111        
Tangible Fixed Assets Additions 17 143          
Tangible Fixed Assets Cost Or Valuation35 16936 31836 31835 870        
Tangible Fixed Assets Depreciation19 36310 87017 28622 036        
Tangible Fixed Assets Depreciation Charged In Period 5 3136 4164 972        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 806 222        
Tangible Fixed Assets Disposals 15 994 448        
Advances Credits Directors28 5922 3924 100         
Advances Credits Made In Period Directors 51 20028 292         
Advances Credits Repaid In Period Directors 25 00030 000         

Transport Operator Data

Rear Of 3 Ralph Street
Address Trallwn
City Pontypridd
Post code CF37 4RS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements