Specialist Painting Group Limited PETERBOROUGH


Specialist Painting Group started in year 2012 as Private Limited Company with registration number 07904729. The Specialist Painting Group company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Peterborough at 9 Commerce Road. Postal code: PE2 6LR. Since 2013/11/21 Specialist Painting Group Limited is no longer carrying the name Ben Fallows Painting & Decorating.

The firm has 4 directors, namely Carole F., Daniel F. and Adam F. and others. Of them, Benjamin F. has been with the company the longest, being appointed on 10 January 2012 and Carole F. has been with the company for the least time - from 27 March 2020. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Specialist Painting Group Limited Address / Contact

Office Address 9 Commerce Road
Office Address2 Lynnchwood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07904729
Date of Incorporation Tue, 10th Jan 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Carole F.

Position: Director

Appointed: 27 March 2020

Daniel F.

Position: Director

Appointed: 24 January 2012

Adam F.

Position: Director

Appointed: 12 January 2012

Benjamin F.

Position: Director

Appointed: 10 January 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Benjamin F. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Benjamin F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ben Fallows Painting & Decorating November 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth16 40252 211       
Balance Sheet
Cash Bank In Hand35 42510 514       
Cash Bank On Hand 10 51426 674147 99850 72267 34162 403 48 895
Current Assets135 338281 283370 879392 962418 795438 610520 414337 436481 635
Debtors84 265268 522343 005243 764366 873370 069456 811336 236431 540
Intangible Fixed Assets3 8503 300       
Net Assets Liabilities 52 21069 648183 584310 978282 602196 977119 743243 304
Net Assets Liabilities Including Pension Asset Liability16 40252 211       
Other Debtors 128 095110 30298 617229 217328 424308 430313 117346 496
Property Plant Equipment 37 96727 60237 45954 94387 12890 33678 709140 748
Stocks Inventory2 9501 246       
Tangible Fixed Assets45 74937 967       
Total Inventories 1 2461 2001 2001 2001 2001 2001 2001 200
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve15 40251 211       
Shareholder Funds16 40252 211       
Other
Amount Specific Advance Or Credit Directors3 4191 7811 6962 1626 15111 36094 80478 62210 759
Amount Specific Advance Or Credit Made In Period Directors 9 7508 87413 75020 07320 78923 68270 244139 150
Amount Specific Advance Or Credit Repaid In Period Directors 8 1128 78914 21611 76038 300118 48654 06271 287
Accounting Period Subsidiary2 0152 016       
Accumulated Amortisation Impairment Intangible Assets 2 2002 7503 3003 8504 4004 9505 500 
Accumulated Depreciation Impairment Property Plant Equipment 36 09728 82839 19753 45471 90791 831109 029124 541
Average Number Employees During Period  11678766
Creditors 269 539326 736245 601154 815229 81850 00034 83724 946
Creditors Due Within One Year160 290270 539       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 925   1 308  
Disposals Property Plant Equipment  22 089   1 308  
Fixed Assets49 79941 46730 55239 85956 79388 42891 08678 909140 948
Increase From Amortisation Charge For Year Intangible Assets  550550550550550550 
Increase From Depreciation Charge For Year Property Plant Equipment  7 65610 36914 25718 45321 23217 19815 512
Intangible Assets 3 3002 7502 2001 6501 100550  
Intangible Assets Gross Cost 5 5005 5005 5005 5005 5005 5005 500 
Intangible Fixed Assets Aggregate Amortisation Impairment1 6502 200       
Intangible Fixed Assets Amortisation Charged In Period 550       
Intangible Fixed Assets Cost Or Valuation5 500        
Investments Fixed Assets200200200200200200200200200
Investments In Group Undertakings 200200200200200200200200
Net Current Assets Liabilities-24 95210 74344 143147 361263 980208 792169 39085 018145 729
Number Shares Allotted 1 000       
Other Creditors 189 839241 092175 54019 918131 748222 901157 447193 771
Other Taxation Social Security Payable 55 86072 36248 600115 99752 64690 9108 6194 318
Par Value Share 1 000       
Property Plant Equipment Gross Cost 74 06456 43076 656108 397159 035182 167187 738265 289
Provisions For Liabilities Balance Sheet Subtotal  5 0473 6369 79514 61813 4999 34718 427
Provisions For Liabilities Charges8 445        
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 2 149       
Tangible Fixed Assets Cost Or Valuation71 91574 064       
Tangible Fixed Assets Depreciation26 16636 097       
Tangible Fixed Assets Depreciation Charged In Period 9 931       
Total Additions Including From Business Combinations Property Plant Equipment  4 45520 22631 74150 63824 4405 57177 551
Total Assets Less Current Liabilities24 84752 21174 695187 220320 773297 220260 476163 927286 677
Trade Creditors Trade Payables 23 84013 28221 46118 90045 42437 21372 424127 927
Trade Debtors Trade Receivables 140 427232 703145 147137 65641 645148 38123 11985 044
Advances Credits Directors3 4191 781       
Advances Credits Repaid In Period Directors3 419        
Bank Borrowings Overdrafts      50 00034 83724 946

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/02/01
filed on: 9th, February 2024
Free Download (4 pages)

Company search

Advertisements