Specialist Construction Ltd STOKE-ON-TRENT


Specialist Construction started in year 1999 as Private Limited Company with registration number 03866070. The Specialist Construction company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stoke-on-trent at The Matador Tunstall Road. Postal code: ST8 7PZ.

There is a single director in the firm at the moment - Anthony M., appointed on 11 November 1999. In addition, a secretary was appointed - Kerry D., appointed on 31 December 2006. Currenlty, the firm lists one former director, whose name is Kevin G. and who left the the firm on 11 July 2011. In addition, there is one former secretary - Charles B. who worked with the the firm until 31 December 2006.

Specialist Construction Ltd Address / Contact

Office Address The Matador Tunstall Road
Office Address2 Knypersley
Town Stoke-on-trent
Post code ST8 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866070
Date of Incorporation Tue, 26th Oct 1999
Industry Activities of other holding companies n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Kerry D.

Position: Secretary

Appointed: 31 December 2006

Anthony M.

Position: Director

Appointed: 11 November 1999

Kevin G.

Position: Director

Appointed: 11 November 1999

Resigned: 11 July 2011

Charles B.

Position: Secretary

Appointed: 11 November 1999

Resigned: 31 December 2006

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 26 October 1999

Resigned: 26 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 26 October 1999

Resigned: 26 October 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Anthony M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Millward Holdings Ltd that entered Stoke-On-Trent, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Millward Holdings Ltd

The Matador Tunstall Road, Knypersley, Stoke-On-Trent, Staffordshire, ST8 7PZ, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 06349582
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth443352     
Balance Sheet
Cash Bank On Hand  27 88440 54769 458115 80571 155
Current Assets149 065147 892189 112190 147238 605364 203351 224
Debtors91 41074 07581 28470 69245 58655 92384 126
Net Assets Liabilities  -62 148-53 741-38 495-1 31027 767
Other Debtors  12 27511 54610 31226 12024 184
Property Plant Equipment  5 7367 9696 57513 1645 335
Total Inventories  79 94478 908123 561192 475195 943
Cash Bank In Hand21 53243 246     
Net Assets Liabilities Including Pension Asset Liability443352     
Stocks Inventory36 12330 571     
Tangible Fixed Assets2 6109 479     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve442351     
Shareholder Funds443352     
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 53215 94417 31521 23715 373
Additions Other Than Through Business Combinations Property Plant Equipment   4 9991 477 265
Amounts Owed To Group Undertakings Participating Interests  209 137205 123215 926315 093276 823
Average Number Employees During Period  67788
Balances Amounts Owed To Related Parties  171 679165 752179 232129 67991 569
Corporation Tax Payable   1 9175 8737 0669 473
Creditors  256 021250 343282 426376 176327 458
Depreciation Rate Used For Property Plant Equipment   2525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 7081 500 8 218
Disposals Property Plant Equipment   2 3541 500 13 958
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 60011 012174  
Increase From Depreciation Charge For Year Property Plant Equipment   2 1202 871 2 354
Net Current Assets Liabilities-1 645-7 326-66 909-60 196-43 821-11 97323 766
Other Creditors  7 73610 39617 22612 17225 117
Other Taxation Social Security Payable  7 9248 1624 0564 5875 721
Property Plant Equipment Gross Cost  21 26823 91323 89034 40120 708
Provisions For Liabilities Balance Sheet Subtotal  9751 5141 2492 5011 334
Total Assets Less Current Liabilities9652 153-61 173-52 227-37 2461 19129 101
Trade Creditors Trade Payables  31 22424 74539 34537 25810 324
Trade Debtors Trade Receivables  69 00959 14635 27429 80359 942
Creditors Due Within One Year150 710155 218     
Fixed Assets2 6109 479     
Number Shares Allotted 1     
Par Value Share 1     
Provisions For Liabilities Charges5221 801     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 10 662     
Tangible Fixed Assets Cost Or Valuation7 79514 457     
Tangible Fixed Assets Depreciation5 1854 978     
Tangible Fixed Assets Depreciation Charged In Period 2 960     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 167     
Tangible Fixed Assets Disposals 4 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements