Lloyds (wales) Building & Civil Construction Limited CHESTER


Lloyds (wales) Building & Civil Construction started in year 1992 as Private Limited Company with registration number 02718868. The Lloyds (wales) Building & Civil Construction company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chester at Military House. Postal code: CH1 2DS.

At the moment there are 2 directors in the the firm, namely Rhys J. and Selwyn J.. In addition one secretary - Selwyn J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bernice J. who worked with the the firm until 17 March 1997.

Lloyds (wales) Building & Civil Construction Limited Address / Contact

Office Address Military House
Office Address2 24 Castle Street
Town Chester
Post code CH1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718868
Date of Incorporation Mon, 1st Jun 1992
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rhys J.

Position: Director

Appointed: 08 May 2019

Selwyn J.

Position: Secretary

Appointed: 17 March 1997

Selwyn J.

Position: Director

Appointed: 07 October 1992

Robert B.

Position: Director

Appointed: 16 March 2005

Resigned: 26 June 2019

Peter T.

Position: Director

Appointed: 04 June 1997

Resigned: 31 January 2003

John H.

Position: Director

Appointed: 04 March 1997

Resigned: 31 May 2000

Bernice J.

Position: Director

Appointed: 21 October 1994

Resigned: 31 August 2004

Glyn J.

Position: Director

Appointed: 01 June 1992

Resigned: 07 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1992

Resigned: 01 June 1992

Bernice J.

Position: Secretary

Appointed: 01 June 1992

Resigned: 17 March 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Selwyn J. This PSC and has 25-50% shares.

Selwyn J.

Notified on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth1 634 9181 554 297      
Balance Sheet
Cash Bank In Hand646 281559 500      
Cash Bank On Hand 559 500502 639223 2401 821 6581 057 087918 162866 694
Current Assets1 656 3001 569 0991 483 2071 478 5501 931 0071 848 6211 749 2031 468 036
Debtors36 91835 10418 98511 33683 71415 07436 62031 920
Other Debtors 33 0656 26310 93675 86414 42435 37030 370
Property Plant Equipment 13 18819 06919 3114 3493 5702 8562 284
Stocks Inventory973 101974 495      
Tangible Fixed Assets16 98913 188      
Total Inventories 974 495961 5831 243 97425 635776 460794 422569 422
Net Assets Liabilities     1 818 8171 716 2451 713 072
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 340 2311 259 610      
Shareholder Funds1 634 9181 554 297      
Other
Accumulated Depreciation Impairment Property Plant Equipment 85 97256 03161 02543 34844 12744 84145 413
Average Number Employees During Period  466232
Creditors 27 99016 02974 31087 81433 37435 27130 515
Creditors Due Within One Year38 37127 990      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 708 19 352   
Disposals Property Plant Equipment  40 760 33 262   
Increase From Depreciation Charge For Year Property Plant Equipment  4 767 1 675779714572
Net Current Assets Liabilities1 617 9291 541 1091 467 1781 404 2401 843 1931 815 2471 713 9321 437 521
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100     
Other Creditors 4 74517940 564513733  
Other Taxation Social Security Payable 4 0111 855 63 5266 1958 8264 070
Par Value Share 11     
Property Plant Equipment Gross Cost 99 16075 10080 33647 69747 69747 697 
Share Capital Allotted Called Up Paid100100      
Share Premium Account294 587294 587      
Tangible Fixed Assets Cost Or Valuation99 160       
Tangible Fixed Assets Depreciation82 17185 972      
Tangible Fixed Assets Depreciation Charged In Period 3 801      
Total Additions Including From Business Combinations Property Plant Equipment  16 700 623   
Total Assets Less Current Liabilities1 634 9181 554 2971 486 2471 423 5511 847 5421 818 8171 716 7881 713 506
Trade Creditors Trade Payables 19 23413 99533 74623 77526 44626 44526 445
Trade Debtors Trade Receivables 2 03912 7224007 8506501 2501 550
Fixed Assets      2 856275 985
Investments Fixed Assets       273 701
Provisions For Liabilities Balance Sheet Subtotal      543434

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements