Scrace & Company Limited FALMOUTH


Scrace & Company started in year 2004 as Private Limited Company with registration number 05282729. The Scrace & Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Falmouth at 71 Trenoweth Road. Postal code: TR11 5GH.

There is a single director in the company at the moment - Patrick S., appointed on 18 November 2004. In addition, a secretary was appointed - Alison S., appointed on 18 November 2004. As of 28 May 2024, there was 1 ex director - Dennis S.. There were no ex secretaries.

Scrace & Company Limited Address / Contact

Office Address 71 Trenoweth Road
Town Falmouth
Post code TR11 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282729
Date of Incorporation Wed, 10th Nov 2004
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Alison S.

Position: Secretary

Appointed: 18 November 2004

Patrick S.

Position: Director

Appointed: 18 November 2004

Dennis S.

Position: Director

Appointed: 18 November 2004

Resigned: 24 May 2007

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 10 November 2004

Resigned: 18 November 2004

Mantel Nominees Limited

Position: Corporate Director

Appointed: 10 November 2004

Resigned: 18 November 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Gillian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick S. This PSC has significiant influence or control over the company,. Moving on, there is Dennis S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Gillian S.

Notified on 28 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dennis S.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15023 18123 69232 448 29 42640 328
Current Assets81 859109 046111 776154 65999 834164 606139 535
Debtors33 76928 72570 66467 29154 83470 18074 207
Net Assets Liabilities6 77737210 26610 7941 1883 07322 562
Other Debtors3 5266 84335 02539 62618 36321 4781 500
Property Plant Equipment8 7076 9669 0137 2119 1097 2878 550
Total Inventories47 94057 14017 42054 92045 00065 00025 000
Other
Accumulated Amortisation Impairment Intangible Assets72 00078 00084 00090 00096 000102 000108 000
Accumulated Depreciation Impairment Property Plant Equipment47 62849 36951 62253 42455 70157 52359 660
Amortisation Rate Used For Intangible Assets 202020202020
Average Number Employees During Period13131414141414
Bank Borrowings Overdrafts6 889   2 314  
Corporation Tax Payable9 9005 5009 9618 0998 39220 60725 923
Creditors129 150156 240145 123180 076130 255185 620135 923
Depreciation Rate Used For Property Plant Equipment 202020202020
Fixed Assets56 70748 96645 01337 21133 10925 28720 550
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 7412 2531 8022 2771 8222 137
Intangible Assets48 00042 00036 00030 00024 00018 00012 000
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000120 000
Net Current Assets Liabilities-47 291-47 194-33 347-25 417-30 421-21 0143 612
Other Creditors17 2357 3897 3896 5006 5006 50019 155
Other Taxation Social Security Payable7 18431 91935 23630 54340 34275 76622 453
Property Plant Equipment Gross Cost 56 33560 63560 63564 81064 81068 210
Provisions For Liabilities Balance Sheet Subtotal1 7501 4001 4001 0001 5001 2001 600
Total Additions Including From Business Combinations Property Plant Equipment    4 175 3 400
Total Assets Less Current Liabilities9 4161 77211 66611 7942 6884 27324 162
Trade Creditors Trade Payables87 942111 43292 537134 93472 70782 74768 392
Trade Debtors Trade Receivables30 24321 88235 63927 66536 47148 70272 707
Advances Credits Directors  27 30129 90216 86319 978 
Advances Credits Made In Period Directors  27 30129 90216 86319 978 
Advances Credits Repaid In Period Directors   27 30129 90216 863 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, September 2023
Free Download (12 pages)

Company search

Advertisements