Advance Construction (medway) Limited KENT


Founded in 1984, Advance Construction (medway), classified under reg no. 01850964 is an active company. Currently registered at 73 Ivy St ME8 8BE, Kent the company has been in the business for 40 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2021/09/30.

The firm has 2 directors, namely Janine S., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 10 February 2003 and Janine S. has been with the company for the least time - from 4 February 2005. As of 7 May 2024, there were 2 ex directors - John C., Judith C. and others listed below. There were no ex secretaries.

Advance Construction (medway) Limited Address / Contact

Office Address 73 Ivy St
Office Address2 Rainham
Town Kent
Post code ME8 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850964
Date of Incorporation Wed, 26th Sep 1984
Industry Other building completion and finishing
End of financial Year 30th September
Company age 40 years old
Account next due date Fri, 30th Jun 2023 (312 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Janine S.

Position: Director

Appointed: 04 February 2005

Peter S.

Position: Director

Appointed: 10 February 2003

John C.

Position: Secretary

Resigned: 31 December 2012

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 2011

Judith C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 February 2005

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Janine S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janine S.

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

Peter S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 6553 8403 032  10 77169
Current Assets15 74811 37313 66713 68011 97416 36824 877
Debtors9 9436 2839 33512 33010 5744 39723 858
Net Assets Liabilities-108 278-100 461-88 951-85 906-108 924-119 433-125 037
Other Debtors 6981 511  1 0001 000
Property Plant Equipment4 1404 1443 5441 8661 9281 1241 056
Total Inventories1 1501 2501 3001 3501 4001 200950
Other
Accumulated Depreciation Impairment Property Plant Equipment14 36515 26215 86113 54413 80813 70314 064
Average Number Employees During Period4433422
Bank Borrowings Overdrafts8551494211
Creditors128 166115 978106 162101 452122 826136 925150 970
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 622 392 
Disposals Property Plant Equipment   3 995 467 
Fixed Assets4 1404 1443 5441 8661 9281 1241 056
Increase Decrease Through Other Changes Property Plant Equipment     -900 
Increase From Depreciation Charge For Year Property Plant Equipment 896599305264287361
Net Current Assets Liabilities-112 418-104 605-92 495-87 772-110 852-120 557-126 093
Other Creditors93 661100 54380 02065 49473 57179 10073 137
Other Taxation Social Security Payable7 7438 3947 08031 03040 47948 62468 573
Property Plant Equipment Gross Cost18 50519 40519 40515 41015 73614 82715 120
Total Additions Including From Business Combinations Property Plant Equipment    326458293
Total Assets Less Current Liabilities-108 278-100 461-88 951-85 906-108 924-119 433-125 037
Trade Creditors Trade Payables26 7547 03619 0574 7798 7349 2009 259
Trade Debtors Trade Receivables9 9435 5857 82412 33010 5743 39722 858
Advances Credits Directors32214 8189 1757893 4292 0742 682
Advances Credits Made In Period Directors14 1826 9245 643 2 640  
Advances Credits Repaid In Period Directors16 80221 420 8 386 1 355 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, February 2024
Free Download (10 pages)

Company search

Advertisements