Ultimate Finishes Limited SHOREHAM BY SEA


Ultimate Finishes started in year 2013 as Private Limited Company with registration number 08712888. The Ultimate Finishes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Shoreham By Sea at 1 Harbour House. Postal code: BN43 5HZ.

The firm has one director. Anthony H., appointed on 1 October 2013. There are currently no secretaries appointed. As of 21 May 2024, there was 1 ex director - Barry S.. There were no ex secretaries.

Ultimate Finishes Limited Address / Contact

Office Address 1 Harbour House
Office Address2 Harbour Way
Town Shoreham By Sea
Post code BN43 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08712888
Date of Incorporation Tue, 1st Oct 2013
Industry Floor and wall covering
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Anthony H.

Position: Director

Appointed: 01 October 2013

Barry S.

Position: Director

Appointed: 01 October 2013

Resigned: 18 November 2021

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Anthony H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sarah H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony H.

Notified on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah H.

Notified on 20 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry S.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth126 358160 218105 343       
Balance Sheet
Cash Bank In Hand138 82236 0058 860       
Cash Bank On Hand  8 86013 23038 074108 14575 05934 31164 35331 838
Current Assets448 931461 859406 218194 446171 613229 477236 12987 649117 09863 920
Debtors290 109336 192397 358181 216133 539121 332161 07041 33852 74532 082
Net Assets Liabilities  105 34340 06511 15374 95911 16512 24556 93632 262
Net Assets Liabilities Including Pension Asset Liability126 358160 218105 343       
Other Debtors  146 12350 913 10 4963 81118 0216 1662 385
Property Plant Equipment  29 48222 11217 93530 84523 35242 74032 056 
Stocks Inventory20 00089 662        
Tangible Fixed Assets48623 15629 482       
Total Inventories       12 000  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve126 258160 118105 243       
Shareholder Funds126 358160 218105 343       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 70925 07931 05641 33949 12337 57348 25751 012
Amounts Owed By Associates        11 41511 415
Average Number Employees During Period   4444111
Bank Borrowings Overdrafts      45 83335 83325 83315 840
Creditors  23 05913 9424 74811 57952 62160 20643 32336 326
Creditors Due After One Year 19 72223 059       
Creditors Due Within One Year322 962300 444301 402       
Finance Lease Liabilities Present Value Total  23 05913 9424 74811 5796 78824 37317 49017 490
Increase Decrease In Property Plant Equipment     22 561 37 237  
Increase From Depreciation Charge For Year Property Plant Equipment   7 3705 97710 2837 78412 48510 684270
Net Current Assets Liabilities125 969161 415104 81636 3191 37661 55444 87237 83374 29427 594
Number Shares Allotted100100100       
Other Creditors  50 19647 38824 4506 707271 1037181 112
Other Taxation Social Security Payable  93 32741 27433 37648 95690 5608 66021 2207 192
Par Value Share111       
Property Plant Equipment Gross Cost  47 19147 19148 99172 18472 47580 31380 31381 646
Provisions  5 8964 4243 4105 8614 4388 1226 0914 811
Provisions For Liabilities Balance Sheet Subtotal  5 8964 4243 4105 8614 4388 1226 0914 811
Provisions For Liabilities Charges974 6315 896       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions64830 38916 154       
Tangible Fixed Assets Cost Or Valuation64831 03747 191       
Tangible Fixed Assets Depreciation1627 88117 709       
Tangible Fixed Assets Depreciation Charged In Period1627 7199 828       
Total Additions Including From Business Combinations Property Plant Equipment    1 80023 19329137 237 1 333
Total Assets Less Current Liabilities126 455184 571134 29858 43119 31192 39968 22480 573106 35052 913
Trade Creditors Trade Payables  148 68560 271103 217102 72191 71220 3753 983408
Trade Debtors Trade Receivables  251 235130 303133 539110 836157 25923 31735 16418 282
Disposals Decrease In Depreciation Impairment Property Plant Equipment       24 035  
Disposals Property Plant Equipment       29 399  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements