Sla Quantity Surveying Ltd PORTSMOUTH


Founded in 2015, Sla Quantity Surveying, classified under reg no. 09705810 is an active company. Currently registered at 82a High Street PO6 3AJ, Portsmouth the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Daniel T., Steven A.. Of them, Steven A. has been with the company the longest, being appointed on 28 July 2015 and Daniel T. has been with the company for the least time - from 6 April 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Sla Quantity Surveying Ltd Address / Contact

Office Address 82a High Street
Office Address2 Cosham
Town Portsmouth
Post code PO6 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09705810
Date of Incorporation Tue, 28th Jul 2015
Industry Architectural activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Daniel T.

Position: Director

Appointed: 06 April 2016

Steven A.

Position: Director

Appointed: 28 July 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Steven A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Daniel T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Daniel T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth19 312       
Balance Sheet
Cash Bank On Hand41 55499 95459 33810 32394 51847 65031 45011 090
Current Assets53 853103 37463 89852 48397 75851 58059 44068 695
Debtors12 2993 4204 56042 1603 2403 93027 99057 605
Net Assets Liabilities19 31259 21236 12925 80022 8081 1731 3731 991
Other Debtors5 399  40 000  24 00057 000
Property Plant Equipment2 1411 24842417212913 44410 3397 241
Cash Bank In Hand41 554       
Net Assets Liabilities Including Pension Asset Liability19 312       
Tangible Fixed Assets2 141       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve19 302       
Shareholder Funds19 312       
Other
Version Production Software    2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment7131 6062 4302 6822 7254 8107 9158 772
Additions Other Than Through Business Combinations Property Plant Equipment     15 400  
Average Number Employees During Period22222222
Bank Borrowings    50 00043 27337 97832 857
Bank Borrowings Overdrafts     6 2106 2096 210
Creditors36 25445 41028 19326 85525 07920 57830 42841 088
Increase From Depreciation Charge For Year Property Plant Equipment 893824252432 0853 1053 098
Net Current Assets Liabilities17 59957 96435 70525 62872 67931 00229 01227 607
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 241
Other Disposals Property Plant Equipment       2 241
Other Provisions Balance Sheet Subtotal428       
Prepayments Accrued Income       605
Property Plant Equipment Gross Cost2 8542 8542 8542 8542 85418 25418 25416 013
Taxation Social Security Payable36 25445 41028 19326 85525 07914 36824 21924 168
Total Assets Less Current Liabilities19 74059 212 25 80072 80844 44639 35134 848
Trade Creditors Trade Payables       1 260
Trade Debtors Trade Receivables6 9003 4204 5602 1603 2403 9303 990 
Value-added Tax Payable       9 450
Advances Credits Directors1       
Creditors Due Within One Year36 254       
Provisions For Liabilities Charges428       
Share Capital Allotted Called Up Paid10       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements