You are here: bizstats.co.uk > a-z index > S list > ST list

St. George Facilities Limited FARNBOROUGH


Founded in 2008, St. George Facilities, classified under reg no. 06759417 is an active company. Currently registered at 24 Bridge Road GU14 0HP, Farnborough the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Roy J., Sharon J. and Paul C.. Of them, Sharon J., Paul C. have been with the company the longest, being appointed on 1 October 2009 and Roy J. has been with the company for the least time - from 30 April 2015. 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 - Sandra K. who worked with the the firm until 21 March 2017.

St. George Facilities Limited Address / Contact

Office Address 24 Bridge Road
Town Farnborough
Post code GU14 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06759417
Date of Incorporation Wed, 26th Nov 2008
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Roy J.

Position: Director

Appointed: 30 April 2015

Sharon J.

Position: Director

Appointed: 01 October 2009

Paul C.

Position: Director

Appointed: 01 October 2009

Roy J.

Position: Director

Appointed: 26 November 2008

Resigned: 04 November 2009

Sandra K.

Position: Secretary

Appointed: 26 November 2008

Resigned: 21 March 2017

Raymond J.

Position: Director

Appointed: 26 November 2008

Resigned: 04 November 2009

Ralph K.

Position: Director

Appointed: 26 November 2008

Resigned: 04 November 2009

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Sharon J. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is King & Robinson Holdings Limited that entered Farnborough, England as the official 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.

Sharon J.

Notified on 31 March 2019
Nature of control: 75,01-100% shares

King & Robinson Holdings Limited

24 Bridge Road, Cove, Farnborough, GU14 0HP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06441170
Notified on 6 April 2016
Ceased on 16 April 2024
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth50 03785 771       
Balance Sheet
Cash Bank On Hand  135 36692 290138 334104 021126 765129 99519 706
Current Assets393 252512 378406 358445 426488 971567 686664 073554 881723 337
Debtors264 009361 161181 630275 239231 33565 931110 441122 956290 544
Net Assets Liabilities  85 12052 06091 807102 422104 767111 549129 311
Other Debtors   5033 49338 45228 68528 88591 664
Property Plant Equipment  19 61545 03534 98726 241109 84195 660123 264
Total Inventories  89 36277 897119 302385 867426 867301 930413 087
Cash Bank In Hand57 21958 366       
Net Assets Liabilities Including Pension Asset Liability50 03785 771       
Stocks Inventory72 02492 851       
Tangible Fixed Assets15 03311 986       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve50 03685 770       
Shareholder Funds50 03785 771       
Other
Version Production Software     2 0202 021 2 023
Accrued Liabilities  10 1509 9751 0001 00033 5161 0005 879
Accumulated Depreciation Impairment Property Plant Equipment  13 71528 72835 42144 16727 16545 34070 350
Additions Other Than Through Business Combinations Property Plant Equipment   40 433  127 1983 99452 614
Amounts Owed To Group Undertakings Participating Interests  167167     
Average Number Employees During Period  10 1010101010
Bank Borrowings      41 66733 33321 667
Bank Borrowings Overdrafts      8 3338 33330 567
Creditors  324 459403 134407 292475 713608 463492 022654 184
Deferred Income    1 800    
Finance Lease Liabilities Present Value Total  5 54310 41010 40920 9345 3805 38012 357
Increase From Depreciation Charge For Year Property Plant Equipment   15 013 8 74622 33518 17525 010
Loans From Directors  263424  30 00049 82148 779
Net Current Assets Liabilities39 42876 18581 89942 29281 67980 10655 61062 85969 153
Other Creditors  11 13113 88116716722916715 445
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      39 337  
Other Disposals Property Plant Equipment      60 600  
Prepayments Accrued Income  5 5877 887  3 7782 0969 884
Property Plant Equipment Gross Cost  33 33073 76370 40870 408137 006141 000193 614
Raw Materials Consumables  6 3413 284     
Recoverable Value-added Tax     11 86730 82422 29829 317
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 9233 9233 9253 925   
Taxation Social Security Payable  39 96924 47961 80044 29028 55029 16730 372
Total Assets Less Current Liabilities54 46188 171101 51487 327116 666106 347165 451158 519192 417
Trade Creditors Trade Payables  257 236343 798332 116409 322502 455398 154510 785
Trade Debtors Trade Receivables  176 043267 302197 84227 47947 15469 677159 679
Work In Progress  83 02174 613     
Accruals Deferred Income Within One Year11 70221 820       
Amounts Owed To Parent Undertaking Within One Year168167       
Corporation Tax Due Within One Year33 51845 510       
Creditors Due After One Year1 424        
Creditors Due Within One Year353 824436 193       
Number Shares Allotted 1       
Obligations Under Finance Lease Hire Purchase Contracts After One Year1 424        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year5 6971 424       
Provisions For Liabilities Charges3 0002 400       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation27 21029 154       
Tangible Fixed Assets Depreciation12 17717 168       
Taxation Social Security Due Within One Year13 72816 770       
Trade Creditors Within One Year247 777311 058       
Value Shares Allotted 1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 7th May 2024
filed on: 7th, May 2024
Free Download (6 pages)

Company search