Landhurst Roofing Services Limited BEDFORD


Founded in 1990, Landhurst Roofing Services, classified under reg no. 02560076 is an active company. Currently registered at The Granary Crowhill MK44 2QS, Bedford the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Shaun S., appointed on 1 April 2001. In addition, a secretary was appointed - Alison K., appointed on 1 November 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard S. who worked with the the company until 1 November 2020.

Landhurst Roofing Services Limited Address / Contact

Office Address The Granary Crowhill
Office Address2 Ravensden Road Wilden
Town Bedford
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560076
Date of Incorporation Mon, 19th Nov 1990
Industry Roofing activities
End of financial Year 31st December
Company age 34 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 Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alison K.

Position: Secretary

Appointed: 01 November 2020

Shaun S.

Position: Director

Appointed: 01 April 2001

Glynnis S.

Position: Director

Resigned: 22 January 2018

Richard S.

Position: Director

Resigned: 01 November 2020

Richard S.

Position: Secretary

Appointed: 22 January 2018

Resigned: 01 November 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Shaun S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard S. This PSC and has 25-50% voting rights.

Shaun S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 22 January 2018
Ceased on 23 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand58 07535 23032 18241 212116 578
Current Assets267 489180 559230 266282 631382 314
Debtors194 414125 329158 084191 419210 736
Net Assets Liabilities96 29836 38644 34545 58743 178
Property Plant Equipment14 66114 49479 54364 91752 993
Total Inventories15 00020 00040 00050 00055 000
Other
Accrued Liabilities2 7052 7202 2302 3252 530
Accumulated Depreciation Impairment Property Plant Equipment61 90465 66874 41097 03190 980
Amounts Owed To Directors   1 3373 209
Average Number Employees During Period44433
Bank Borrowings Overdrafts  5 83310 00010 000
Corporation Tax Payable18 40928434813 80615 810
Creditors183 777156 496104 87485 45964 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 122
Disposals Property Plant Equipment    25 863
Finance Lease Liabilities Present Value Total1 445 60 70751 29240 406
Increase Decrease In Property Plant Equipment  71 076  
Increase From Depreciation Charge For Year Property Plant Equipment 3 7648 74222 62118 071
Merchandise15 00020 00040 00050 00055 000
Net Current Assets Liabilities83 71224 06384 31278 07264 849
Number Shares Issued Fully Paid 100100100100
Other Creditors12 38814318853 65841 555
Other Taxation Social Security Payable2 3881 7191 298536540
Par Value Share 1111
Prepayments  1 2891 6602 260
Property Plant Equipment Gross Cost76 56580 162153 953161 948143 973
Provisions For Liabilities Balance Sheet Subtotal2 0752 17114 63611 94310 091
Recoverable Value-added Tax8 4537 3524 6506 79610 597
Total Additions Including From Business Combinations Property Plant Equipment 3 59773 7917 9957 888
Total Assets Less Current Liabilities98 37338 557163 855142 989117 842
Trade Creditors Trade Payables146 442151 630128 104113 483232 935
Trade Debtors Trade Receivables185 961117 977152 145182 963197 879

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements