You are here: bizstats.co.uk > a-z index > S list

S.b. Construction (surrey) Limited CROYDON


S.b. Construction (surrey) started in year 1988 as Private Limited Company with registration number 02248629. The S.b. Construction (surrey) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Croydon at 86 Clarendon Road. Postal code: CR0 3SG.

There is a single director in the company at the moment - Simon B., appointed on 11 December 1991. In addition, a secretary was appointed - Carol B., appointed on 16 April 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.b. Construction (surrey) Limited Address / Contact

Office Address 86 Clarendon Road
Town Croydon
Post code CR0 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02248629
Date of Incorporation Wed, 27th Apr 1988
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Carol B.

Position: Secretary

Appointed: 16 April 2009

Simon B.

Position: Director

Appointed: 11 December 1991

Gerald B.

Position: Secretary

Appointed: 04 May 2006

Resigned: 16 April 2009

Justin M.

Position: Secretary

Appointed: 04 June 2004

Resigned: 04 May 2006

Elizabeth B.

Position: Director

Appointed: 24 March 2002

Resigned: 24 March 2003

Margaret W.

Position: Secretary

Appointed: 06 February 1996

Resigned: 04 June 2004

Simon B.

Position: Secretary

Appointed: 10 August 1995

Resigned: 06 February 1996

Gerald B.

Position: Director

Appointed: 11 December 1991

Resigned: 19 January 1996

Lorraine B.

Position: Secretary

Appointed: 11 December 1991

Resigned: 10 August 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Simon B. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ashurst Developments Ltd that put Croydon, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Simon B.

Notified on 1 November 2018
Nature of control: 75,01-100% shares

Ashurst Developments Ltd

86 Clarendon Road, Croydon, CR0 3SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03181659
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 003343 548329 703120 543260 080315 873239 925
Current Assets423 487791 806983 618808 265897 3201 128 4531 027 775
Debtors386 484448 258653 915687 722637 240812 580787 850
Net Assets Liabilities  615 024574 898556 777566 137588 608
Other Debtors17 37114 583613 782622 822606 989616 224611 029
Property Plant Equipment1 7012 8273 0022 1013 6814 39125 219
Other
Accrued Liabilities Deferred Income 178 87266 06546 26247 295141 39954 709
Accrued Liabilities Not Expressed Within Creditors Subtotal  104 036    
Accumulated Depreciation Impairment Property Plant Equipment21 45722 24023 18624 08725 56527 48333 300
Additions Other Than Through Business Combinations Property Plant Equipment      26 645
Amounts Owed By Group Undertakings 385 781     
Amounts Owed By Related Parties265 211385 781     
Average Number Employees During Period  23223
Balances Amounts Owed By Related Parties  613 782622 822   
Balances Amounts Owed To Related Parties  81 067116 308   
Bank Borrowings Overdrafts    45 27636 18324 200
Corporation Tax Payable30 62655 94480 50814 98421 36135 80935 202
Creditors249 459380 098267 560235 06945 27636 18324 200
Dividends Paid On Shares Final  142 000101 000   
Increase From Depreciation Charge For Year Property Plant Equipment 7839469011 4781 9185 817
Net Current Assets Liabilities174 028411 708716 058573 196599 071598 751592 381
Number Shares Issued Fully Paid 1 0001    
Other Creditors133 376234 94581 067116 308163 461215 397250 825
Other Taxation Social Security Payable27 36921 5982 68618 21834 05376 53842 883
Par Value Share 11    
Payments To Related Parties  80 00030 000   
Prepayments Accrued Income 14 58314 30719 01030 57329 366117 502
Profit Loss 238 806342 48960 87491 879148 860 
Property Plant Equipment Gross Cost23 15825 06726 18826 18829 24631 87458 519
Provisions For Liabilities Balance Sheet Subtotal   3996998224 792
Total Additions Including From Business Combinations Property Plant Equipment 1 9091 121 3 0582 628 
Total Assets Less Current Liabilities175 729414 535719 060575 297602 752603 142617 600
Trade Creditors Trade Payables58 08867 61137 23439 29727 35551 74240 975
Trade Debtors Trade Receivables103 90247 89425 82645 890-322166 99059 319

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements