Pattern Imprinted Concrete Supplies Limited NEWBURY


Founded in 1991, Pattern Imprinted Concrete Supplies, classified under reg no. 02623534 is an active company. Currently registered at Unit 2 Red Shute Hill Ind.est. RG18 9QL, Newbury the company has been in the business for thirty three years. Its financial year was closed on 29th February and its latest financial statement was filed on 2023-02-28.

The company has one director. Stefan S., appointed on 9 March 2020. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Andrew G., who left the company on 31 January 2023. In addition, the company lists several former secretaries whose names might be found in the box below.

Pattern Imprinted Concrete Supplies Limited Address / Contact

Office Address Unit 2 Red Shute Hill Ind.est.
Office Address2 Hermitage
Town Newbury
Post code RG18 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623534
Date of Incorporation Tue, 25th Jun 1991
Industry Other manufacturing n.e.c.
End of financial Year 29th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Stefan S.

Position: Director

Appointed: 09 March 2020

Andrew G.

Position: Secretary

Appointed: 13 February 2020

Resigned: 31 January 2023

Sally S.

Position: Secretary

Appointed: 05 January 1994

Resigned: 11 February 2020

Sally S.

Position: Secretary

Appointed: 17 September 1993

Resigned: 28 October 1996

Andrew G.

Position: Director

Appointed: 26 June 1991

Resigned: 31 January 2023

Nicola W.

Position: Secretary

Appointed: 26 June 1991

Resigned: 17 September 1993

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1991

Resigned: 26 June 1991

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1991

Resigned: 26 June 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Specialist Concrete Products Limited from Pudsey, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew G. This PSC owns 25-50% shares and has 25-50% voting rights.

Specialist Concrete Products Limited

Suite 1.10 Kingswood House Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12469056
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 6 April 2016
Ceased on 24 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand342 721247 4561 166 903599 128318 896
Current Assets2 054 2652 274 3683 205 0613 023 7692 868 245
Debtors869 718856 816986 712834 856899 944
Net Assets Liabilities2 250 6542 402 6392 857 2182 401 4841 820 935
Property Plant Equipment780 193797 142763 816779 652769 387
Total Inventories831 897974 212941 1991 332 0771 638 317
Other
Accumulated Amortisation Impairment Intangible Assets115 709154 279192 849  
Accumulated Depreciation Impairment Property Plant Equipment402 877497 394603 528720 530840 260
Average Number Employees During Period3943425052
Balances Amounts Owed By Related Parties141 500142 130   
Creditors614 431655 7181 068 1691 353 4371 169 241
Current Asset Investments9 929195 884110 247257 70811 088
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 4001 478 4 759
Disposals Property Plant Equipment 6 2505 255 5 000
Fixed Assets857 333835 712763 816779 652769 387
Increase From Amortisation Charge For Year Intangible Assets 38 57038 570  
Increase From Depreciation Charge For Year Property Plant Equipment 99 917107 612117 002124 489
Intangible Assets77 14038 570   
Intangible Assets Gross Cost192 849192 849192 849  
Net Current Assets Liabilities1 439 8341 618 6502 141 8921 670 3321 699 004
Property Plant Equipment Gross Cost1 183 0701 294 5361 367 3441 500 1821 609 647
Provisions For Liabilities Balance Sheet Subtotal46 51351 72348 49048 50065 812
Total Additions Including From Business Combinations Property Plant Equipment 117 71678 063132 838114 465
Total Assets Less Current Liabilities2 297 1672 454 3622 900 7082 449 9842 468 391
Amount Specific Advance Or Credit Directors49 99574 99530 70330 70230 702
Amount Specific Advance Or Credit Made In Period Directors 25 0005 708  
Amount Specific Advance Or Credit Repaid In Period Directors  50 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-02-28
filed on: 26th, November 2019
Free Download (7 pages)

Company search

Advertisements