Shilston Construction Co. Limited(the) READING


Shilston Construction . (the) started in year 1955 as Private Limited Company with registration number 00549748. The Shilston Construction . (the) company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Reading at 2nd Floor Aquis House. Postal code: RG1 1PL.

At present there are 2 directors in the the firm, namely John W. and Andrew H.. In addition one secretary - John W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret H. who worked with the the firm until 31 December 1996.

Shilston Construction Co. Limited(the) Address / Contact

Office Address 2nd Floor Aquis House
Office Address2 49-51 Blagrave Street
Town Reading
Post code RG1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549748
Date of Incorporation Tue, 24th May 1955
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th September
Company age 69 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John W.

Position: Director

Appointed: 30 November 1997

John W.

Position: Secretary

Appointed: 01 January 1997

Andrew H.

Position: Director

Appointed: 01 August 1996

Margaret H.

Position: Director

Appointed: 30 November 1996

Resigned: 07 December 2014

Christine S.

Position: Director

Appointed: 10 March 1995

Resigned: 30 November 1997

Margaret H.

Position: Secretary

Appointed: 26 December 1991

Resigned: 31 December 1996

Jean C.

Position: Director

Appointed: 26 December 1991

Resigned: 10 March 1995

Roland H.

Position: Director

Appointed: 26 December 1991

Resigned: 31 May 1996

Roger L.

Position: Director

Appointed: 26 December 1991

Resigned: 30 November 1997

Diana H.

Position: Director

Appointed: 26 December 1991

Resigned: 30 November 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Jean C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Margaret H. This PSC owns 25-50% shares.

Jean C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand637 601671 767
Current Assets640 692675 057
Debtors3 0913 290
Net Assets Liabilities1 931 8372 292 516
Other Debtors3 0913 290
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 107 985
Average Number Employees During Period22
Creditors37 60544 806
Net Current Assets Liabilities603 087630 251
Other Creditors16 33416 619
Other Taxation Social Security Payable21 27128 187
Property Plant Equipment Gross Cost1 328 7501 770 250
Provisions 107 985
Provisions For Liabilities Balance Sheet Subtotal 107 985
Total Assets Less Current Liabilities1 931 8372 400 501
Total Increase Decrease From Revaluations Property Plant Equipment 441 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements