Precast Concrete Structures Limited NEWPORT


Founded in 2002, Precast Concrete Structures, classified under reg no. 04570584 is an active company. Currently registered at 24 Bridge Street NP20 4SF, Newport the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely James C., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 12 March 2004 and James C. has been with the company for the least time - from 6 June 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan P. who worked with the the company until 21 October 2019.

Precast Concrete Structures Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570584
Date of Incorporation Wed, 23rd Oct 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James C.

Position: Director

Appointed: 06 June 2016

Mark M.

Position: Director

Appointed: 12 March 2004

Charles R.

Position: Director

Appointed: 16 September 2007

Resigned: 06 June 2016

David H.

Position: Director

Appointed: 15 March 2004

Resigned: 25 July 2019

Susan P.

Position: Secretary

Appointed: 23 October 2002

Resigned: 21 October 2019

Corporate Administration Services Limited

Position: Director

Appointed: 23 October 2002

Resigned: 23 October 2002

Graham P.

Position: Director

Appointed: 23 October 2002

Resigned: 27 July 2019

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Precast Holdings Limited from Newport, Wales. The abovementioned PSC is categorised as "a private 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 Graham P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Precast Holdings Limited

24 Bridge Street, Sperry Way, Newport, Gloucestershire, NP20 4SF, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Uk Companies House
Registration number 12044317
Notified on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham P.

Notified on 23 October 2016
Ceased on 26 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 267 3262 281 6271 590 1602 432 9592 417 054
Current Assets6 099 2682 991 2893 984 6474 204 0434 995 684
Debtors1 831 942709 6622 394 4871 771 0842 578 630
Net Assets Liabilities4 934 4022 540 3413 155 6943 934 3184 433 441
Other Debtors724 363182 4211 233 7921 458 9071 758 944
Property Plant Equipment130 50499 95555 91660 20159 766
Other
Accumulated Depreciation Impairment Property Plant Equipment236 635234 512249 213236 499201 816
Additions Other Than Through Business Combinations Property Plant Equipment 62 7312 70436 07234 000
Amounts Owed By Group Undertakings Participating Interests 104 49214 916207 582129 614
Applicable Tax Rate 19191919
Average Number Employees During Period910988
Corporation Tax Payable275 90754 868292 325182 685 
Creditors1 295 370550 903884 869329 926622 009
Current Tax For Period 54 868292 325182 68546 114
Depreciation Rate Used For Property Plant Equipment 2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 68 96722 58444 50068 760
Disposals Property Plant Equipment 95 40332 04244 50169 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 50032 50032 500  
Increase From Depreciation Charge For Year Property Plant Equipment 66 84437 28531 78634 077
Net Current Assets Liabilities4 803 8982 440 3863 099 7783 874 1174 373 675
Other Creditors119 021145 488158 25053 371295 972
Other Taxation Social Security Payable18 79716 96517 27239 85614 607
Profit Loss On Ordinary Activities Before Tax 305 7681 507 678961 309545 237
Property Plant Equipment Gross Cost367 139334 467305 129296 700261 582
Tax Expense Credit Applicable Tax Rate 58 096286 459182 649103 595
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -56 124
Tax Increase Decrease From Effect Capital Allowances Depreciation -3 8635 535315-1 522
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 635331-279165
Tax Tax Credit On Profit Or Loss On Ordinary Activities 54 868292 325182 68546 114
Total Assets Less Current Liabilities4 934 4022 540 3413 155 6943 934 3184 433 441
Trade Creditors Trade Payables881 645333 582417 02254 014311 430
Trade Debtors Trade Receivables1 107 579422 7491 145 779104 595690 072
Advances Credits Directors76 01876 0181 057 8001 057 800 
Advances Credits Made In Period Directors 86 3191 057 800  
Advances Credits Repaid In Period Directors348 61386 31976 018  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-03-31 to 2023-09-30
filed on: 24th, October 2023
Free Download (1 page)

Company search