Solent Protective Coatings Limited SOUTHAMPTON


Solent Protective Coatings Limited is a private limited company registered at Solent Protective Coatings Tredegar Wharf, Marine Parade, Southampton SO14 5JF. Its total net worth is estimated to be around 57710 pounds, while the fixed assets the company owns come to 71821 pounds. Incorporated on 2009-06-19, this 14-year-old company is run by 3 directors.
Director Samantha M., appointed on 22 May 2024. Director Ilja M., appointed on 10 November 2017. Director David S., appointed on 19 June 2009.
The company is officially classified as "treatment and coating of metals" (SIC code: 25610). According to Companies House data there was a name change on 2010-04-20 and their previous name was Coastline Preservation Limited.
The last confirmation statement was sent on 2023-06-15 and the due date for the subsequent filing is 2024-06-29. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Solent Protective Coatings Limited Address / Contact

Office Address Solent Protective Coatings Tredegar Wharf
Office Address2 Marine Parade
Town Southampton
Post code SO14 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06939131
Date of Incorporation Fri, 19th Jun 2009
Industry Treatment and coating of metals
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Samantha M.

Position: Director

Appointed: 22 May 2024

Ilja M.

Position: Director

Appointed: 10 November 2017

David S.

Position: Director

Appointed: 19 June 2009

Aleodor F.

Position: Director

Appointed: 19 October 2020

Resigned: 02 February 2023

Ian H.

Position: Director

Appointed: 02 May 2013

Resigned: 15 June 2018

Amanda S.

Position: Secretary

Appointed: 12 July 2012

Resigned: 17 June 2020

Barry P.

Position: Director

Appointed: 04 January 2011

Resigned: 02 May 2013

David S.

Position: Secretary

Appointed: 19 June 2009

Resigned: 12 July 2012

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is David S. The abovementioned PSC and has 75,01-100% shares.

David S.

Notified on 1 June 2017
Nature of control: 75,01-100% shares

Company previous names

Coastline Preservation April 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth57 71092 701160 302273 916361 382463 942       
Balance Sheet
Cash Bank On Hand     177 788192 075438 048435 852387 681420 205265 131309 537
Current Assets149 004268 029278 951415 923556 058675 259691 324862 312887 399729 9831 045 6381 092 3531 165 824
Debtors104 125196 918188 730303 168412 951452 471454 249379 264371 547257 302540 433732 222661 287
Net Assets Liabilities     463 942654 174864 295847 581832 934917 207851 255756 950
Other Debtors     21 07418 02645 60024 98422 042142 013177 99798 998
Property Plant Equipment     295 401337 762368 449300 993402 653434 773329 218405 923
Total Inventories     45 00045 00045 00080 00085 00085 00095 000 
Cash Bank In Hand19 67945 91165 02167 755123 107177 788       
Net Assets Liabilities Including Pension Asset Liability57 71092 701160 302273 916361 382463 942       
Stocks Inventory25 20025 20025 20045 00020 00045 000       
Tangible Fixed Assets71 82191 097102 721150 279209 063295 400       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve57 61092 601160 202273 816361 282463 842       
Shareholder Funds57 71092 701160 302273 916361 382463 942       
Other
Accumulated Depreciation Impairment Property Plant Equipment     212 238276 617342 764436 219546 318639 062788 802848 148
Additions Other Than Through Business Combinations Property Plant Equipment      174 191182 90430 749237 399175 74044 185551 989
Administrative Expenses      550 666604 171     
Average Number Employees During Period        1818232425
Bank Borrowings Overdrafts     5 14410 068   50 00042 50032 500
Corporation Tax Payable     38 49962 097    16 32724 030
Corporation Tax Recoverable     18 44919 010    31 37229 285
Cost Sales      904 0561 073 753     
Creditors     47 01731 387305 896291 61723 42573 42557 22694 693
Dividends Paid Classified As Financing Activities     -56 700-53 150-40 000     
Finance Lease Liabilities Present Value Total         23 42523 42514 72662 193
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities     7 581-2 03714 429     
Future Minimum Lease Payments Under Non-cancellable Operating Leases       45 00045 00045 00045 00045 00045 000
Income Taxes Paid Refund Classified As Operating Activities     -30 939-39 059-69 702     
Increase From Depreciation Charge For Year Property Plant Equipment      61 71989 87494 168110 099110 949149 740147 421
Interest Payable Similar Charges Finance Costs     4 7045 1552 195     
Interest Received Classified As Investing Activities     -65-123-113     
Net Cash Flows From Used In Operating Activities     -267 274-189 394      
Net Cash Generated From Operations     -302 917-233 608      
Net Current Assets Liabilities2 45833 08582 212170 087242 429269 454402 347556 416595 782500 954605 281608 819480 767
Net Finance Income Costs     65123113     
Net Interest Paid Received Classified As Operating Activities     -4 704-5 155-2 195     
Number Shares Issued Fully Paid      1010     
Other Creditors     41 87321 31958 57444 75138 16235 54849 2115 211
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 66023 726713 18 205 88 075
Other Disposals Property Plant Equipment      67 45086 0714 75025 64050 876 415 938
Other Interest Receivable Similar Income Finance Income      123113     
Other Taxation Social Security Payable     79 30944 864124 831101 78761 16059 28855 04193 549
Par Value Share 1111111     
Payments Finance Lease Liabilities Classified As Financing Activities     -688-3 552-26 381     
Prepayments Accrued Income           20 60723 420
Proceeds From Sales Property Plant Equipment     -21 575-53 626-58 678     
Profit Loss On Ordinary Activities Before Tax      306 132313 656     
Property Plant Equipment Gross Cost     507 638614 379711 213737 212948 9711 073 8351 118 0201 254 071
Provisions For Liabilities Balance Sheet Subtotal     53 89554 54860 57049 19447 24849 42229 55635 047
Purchase Property Plant Equipment     -169 264-174 191-182 906     
Taxation Including Deferred Taxation Balance Sheet Subtotal       60 57049 19447 24849 42229 55635 047
Tax Tax Credit On Profit Or Loss On Ordinary Activities     50 58162 75063 535     
Total Assets Less Current Liabilities74 279124 182184 933320 366451 492564 854740 109924 865896 775903 6071 040 054938 037886 690
Trade Creditors Trade Payables     245 306100 897122 491145 079129 707345 521362 955493 955
Trade Debtors Trade Receivables     412 949417 213333 664346 563235 260398 420554 225509 584
Creditors Due After One Year11 58613 2624 08716 39448 29747 017       
Creditors Due Within One Year146 546234 944196 739245 836313 629405 805       
Number Shares Allotted 1010101010       
Provisions For Liabilities Charges4 98318 21920 54430 05641 81353 895       
Share Capital Allotted Called Up Paid1001010101010       
Tangible Fixed Assets Additions 40 87640 977114 913115 982169 264       
Tangible Fixed Assets Cost Or Valuation92 054132 930167 657248 517357 199507 638       
Tangible Fixed Assets Depreciation20 23341 83364 93698 238148 136212 238       
Tangible Fixed Assets Depreciation Charged In Period 21 60026 85340 50353 18364 102       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 7507 2013 285        
Tangible Fixed Assets Disposals  6 25034 0537 30018 825       
Advances Credits Directors59 46868 37312 3422586 7056 355       
Advances Credits Made In Period Directors4 323 108 13160 5843 553        
Advances Credits Repaid In Period Directors 8 90552 10048 50010 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-06-15
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements