Overdale Construction Services Limited BRIDGEND


Overdale Construction Services started in year 2001 as Private Limited Company with registration number 04196998. The Overdale Construction Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bridgend at Millers Avenue. Postal code: CF32 9TD.

Currently there are 2 directors in the the firm, namely Simon T. and Mark C.. In addition one secretary - Mark C. - is with the company. 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 - Susan T. who worked with the the firm until 26 February 2016.

This company operates within the CF32 9TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1072302 . It is located at Millers Avenue, Brynmenyn Industrial Estate, Bridgend with a total of 2 carsand 10 trailers.

Overdale Construction Services Limited Address / Contact

Office Address Millers Avenue
Office Address2 Brynmenyn Industrial Estate
Town Bridgend
Post code CF32 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196998
Date of Incorporation Mon, 9th Apr 2001
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Simon T.

Position: Director

Appointed: 01 October 2023

Mark C.

Position: Secretary

Appointed: 26 February 2016

Mark C.

Position: Director

Appointed: 09 April 2001

Susan T.

Position: Director

Appointed: 24 October 2006

Resigned: 26 February 2016

Ian C.

Position: Director

Appointed: 09 April 2001

Resigned: 09 March 2021

Harry L.

Position: Nominee Director

Appointed: 09 April 2001

Resigned: 09 April 2001

Susan T.

Position: Secretary

Appointed: 09 April 2001

Resigned: 26 February 2016

Heather L.

Position: Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mark C. The abovementioned PSC and has 75,01-100% shares.

Mark C.

Notified on 9 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand122 588188 3518 633610 804617 845147 4551 272 819
Current Assets599 651715 577341 2351 182 5961 318 6582 030 0341 968 403
Debtors477 063527 226332 602571 792700 8131 882 579695 584
Net Assets Liabilities120 054127 24782 920146 940271 423568 816828 162
Other Debtors116 912125 988122 507123 428495 1741 393 113678 375
Property Plant Equipment411 642363 598282 470560 172577 921670 920768 738
Other
Accumulated Depreciation Impairment Property Plant Equipment523 853601 397651 609405 951448 202484 701596 599
Additions Other Than Through Business Combinations Property Plant Equipment 29 5002 084354 43995 500225 591462 761
Average Number Employees During Period28222117122524
Bank Borrowings Overdrafts199 374198 414199 064199 019198 941198 923 
Corporation Tax Payable11 42412 1535 624 58439 60330 371
Creditors648 244714 793323 2021 324 7961 273 1681 786 6921 645 858
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 263308 35935 50059 53213 609
Disposals Property Plant Equipment  33 000322 39535 50096 093253 045
Increase From Depreciation Charge For Year Property Plant Equipment 77 54465 47562 70177 75196 031125 507
Net Current Assets Liabilities-48 59378418 033-142 20045 490243 342322 545
Number Shares Issued Fully Paid2222222
Other Creditors210 934369 594146 509454 593916 336953 537892 320
Other Taxation Social Security Payable81 16932 97555 49278 59379 91422 23776 194
Par Value Share 111111
Property Plant Equipment Gross Cost935 495964 995934 079966 1231 026 1231 155 6211 365 337
Taxation Including Deferred Taxation Balance Sheet Subtotal36 95432 05418 51968 42174 655106 514118 547
Total Assets Less Current Liabilities363 049364 382300 503417 972623 411914 2621 091 283
Trade Creditors Trade Payables344 717300 071115 577791 610276 334771 315646 973
Trade Debtors Trade Receivables360 151401 238210 095448 364205 639489 46617 209

Transport Operator Data

Millers Avenue
Address Brynmenyn Industrial Estate
City Bridgend
Post code CF32 9TD
Vehicles 2
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to 2024/06/30. Originally it was 2023/12/31
filed on: 19th, October 2023
Free Download (1 page)

Company search

Advertisements