Leighton Carter Insulation Co. Limited NEWPORT


Leighton Carter Insulation started in year 1973 as Private Limited Company with registration number 01104526. The Leighton Carter Insulation company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Newport at Industrial Unit. Postal code: NP20 5NE.

The firm has 2 directors, namely Jacob C., Leighton C.. Of them, Leighton C. has been with the company the longest, being appointed on 21 January 2013 and Jacob C. has been with the company for the least time - from 24 September 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janice C. who worked with the the firm until 1 October 2009.

Leighton Carter Insulation Co. Limited Address / Contact

Office Address Industrial Unit
Office Address2 25 Argyle Street
Town Newport
Post code NP20 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104526
Date of Incorporation Tue, 27th Mar 1973
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Jacob C.

Position: Director

Appointed: 24 September 2020

Leighton C.

Position: Director

Appointed: 21 January 2013

Janice C.

Position: Director

Resigned: 25 December 2019

Janice C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 October 2009

Leighton C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 October 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Leighton C. The abovementioned PSC and has 25-50% shares.

Leighton C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand426 523332 029470 292685 661
Current Assets1 039 8001 464 5031 465 1801 764 548
Debtors346 172864 665718 372801 162
Net Assets Liabilities1 116 6161 346 7111 491 7131 850 901
Property Plant Equipment222 829186 044258 080352 770
Total Inventories1 5001 5001 5001 500
Other
Accrued Liabilities3 7895 8868 2074 883
Accumulated Depreciation Impairment Property Plant Equipment386 000427 785479 564530 903
Average Number Employees During Period16212727
Corporation Tax Payable40 86083 32935 64978 176
Creditors123 490287 475190 978201 187
Finance Lease Liabilities Present Value Total 2 500  
Increase From Depreciation Charge For Year Property Plant Equipment 41 78551 77951 339
Net Current Assets Liabilities916 3101 177 0281 274 2021 563 361
Number Shares Issued Fully Paid 100100100
Other Taxation Social Security Payable21 02542 72535 00230 402
Par Value Share 111
Prepayments9769 4518 52312 477
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal265 605266 309275 016276 225
Property Plant Equipment Gross Cost608 829613 829737 644883 673
Provisions For Liabilities Balance Sheet Subtotal22 52316 36140 56965 230
Total Additions Including From Business Combinations Property Plant Equipment 5 000123 815146 029
Total Assets Less Current Liabilities1 139 1391 363 0721 532 2821 916 131
Trade Creditors Trade Payables40 17896 52760 84378 001
Trade Debtors Trade Receivables345 196855 214709 849788 685

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements