Plasterers One Stop Shop Cornwall Limited PAR


Founded in 2015, Plasterers One Stop Shop Cornwall, classified under reg no. 09758260 is an active company. Currently registered at 1 Rebecca Close PL24 2NX, Par the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 11th September 2015 Plasterers One Stop Shop Cornwall Limited is no longer carrying the name Plasterers One Stop Cornwall.

The company has one director. Nicholas M., appointed on 2 September 2015. There are currently no secretaries appointed. As of 9 June 2024, there were 3 ex directors - Kelly D., Clyde R. and others listed below. There were no ex secretaries.

Plasterers One Stop Shop Cornwall Limited Address / Contact

Office Address 1 Rebecca Close
Office Address2 St. Blazey
Town Par
Post code PL24 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758260
Date of Incorporation Wed, 2nd Sep 2015
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Nicholas M.

Position: Director

Appointed: 02 September 2015

Kelly D.

Position: Director

Appointed: 02 September 2015

Resigned: 18 September 2023

Clyde R.

Position: Director

Appointed: 02 September 2015

Resigned: 25 May 2017

Leanne R.

Position: Director

Appointed: 02 September 2015

Resigned: 25 May 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Nicholas M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas M.

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

Nicholas M.

Notified on 1 September 2017
Ceased on 25 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Company previous names

Plasterers One Stop Cornwall September 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22 144      
Balance Sheet
Cash Bank On Hand8 96612 7014 04443 27873 9422 463 
Current Assets81 78377 64150 19091 17076 03446 45435 450
Debtors36 79324 77218 71022 89081443 991 
Net Assets Liabilities22 14440 01327 08127 16825 1145 461752
Other Debtors1 933    43 962 
Property Plant Equipment3 91517 40114 6974 8243 0002 000 
Total Inventories36 02540 16927 43625 0001 278  
Cash Bank In Hand8 965      
Net Assets Liabilities Including Pension Asset Liability22 144      
Stocks Inventory36 025      
Tangible Fixed Assets3 915      
Reserves/Capital
Called Up Share Capital4      
Profit Loss Account Reserve22 140      
Shareholder Funds22 144      
Other
Version Production Software   2 0202 021 2 024
Accrued Liabilities900950605605430433 
Accrued Liabilities Not Expressed Within Creditors Subtotal     433 
Accumulated Depreciation Impairment Property Plant Equipment 5 2909 9934 8466 6707 670 
Additions Other Than Through Business Combinations Property Plant Equipment 18 7761 999    
Average Number Employees During Period2222211
Bank Borrowings   46 74137 58941 464 
Creditors63 55546 72132 82722 08516 3311 5291 880
Finance Lease Liabilities Present Value Total 8 3094 976    
Fixed Assets     2 000 
Increase From Depreciation Charge For Year Property Plant Equipment 5 2904 7031 4241 8241 000 
Loans From Directors3 76222 92211 95713 07510 4041 096 
Net Current Assets Liabilities18 22930 92117 36369 08559 70344 92533 570
Nominal Value Allotted Share Capital444444 
Number Shares Allotted444444 
Other Creditors18 707      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 571   
Other Disposals Property Plant Equipment   15 020   
Par Value Share111111 
Property Plant Equipment Gross Cost3 91522 69124 6909 6709 6709 670 
Raw Materials Consumables36 02540 16927 43625 000   
Recoverable Value-added Tax     29 
Taxation Social Security Payable4 5566 8133 6795 8615 497  
Total Assets Less Current Liabilities22 14448 32132 05773 90762 70346 92533 570
Trade Creditors Trade Payables35 63016 03616 5862 544   
Trade Debtors Trade Receivables34 86024 77218 71022 890814  
Creditors Due Within One Year63 554      
Share Capital Allotted Called Up Paid4      
Tangible Fixed Assets Additions3 915      
Tangible Fixed Assets Cost Or Valuation3 915      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search