Aldeby Painting Services Co. Limited LEICESTER


Founded in 1975, Aldeby Painting Services, classified under reg no. 01217213 is an active company. Currently registered at Unit 8, Oak Spinney Park Ratby Lane LE3 3AW, Leicester the company has been in the business for 49 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

There is a single director in the company at the moment - Geoffrey C., appointed on 22 July 2016. In addition, a secretary was appointed - Helen C., appointed on 22 July 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Deborah B. who worked with the the company until 22 July 2016.

Aldeby Painting Services Co. Limited Address / Contact

Office Address Unit 8, Oak Spinney Park Ratby Lane
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01217213
Date of Incorporation Tue, 24th Jun 1975
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 49 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Geoffrey C.

Position: Director

Appointed: 22 July 2016

Helen C.

Position: Secretary

Appointed: 22 July 2016

Deborah B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 22 July 2016

Kevin B.

Position: Director

Appointed: 28 September 2001

Resigned: 22 July 2016

Brenda R.

Position: Director

Appointed: 01 December 1990

Resigned: 17 April 2001

Roger R.

Position: Director

Appointed: 01 December 1990

Resigned: 05 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Aldeby 2016 Ltd from Leicester, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aldeby 2016 Ltd

Unit 8 Oak Spinney Park Rattby Lane, Leicester Forest East, Leicester, LE3 3AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 10103442
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 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth314 028318 110288 314320 640286 175       
Balance Sheet
Cash Bank In Hand18 81137 56623 77545 27032 253       
Cash Bank On Hand    32 25360 67977 76076 19790 17481 46174 477 
Current Assets344 343362 137331 803390 252314 929117 464140 193169 208230 617202 817208 960254 122
Debtors302 395299 311282 792318 739277 55551 63559 22482 814135 114116 926131 038 
Net Assets Liabilities    286 17585 196115 319142 985181 855173 083176 862 
Net Assets Liabilities Including Pension Asset Liability314 028318 110288 314320 640286 175       
Other Debtors    1 3236 30919 76236 80652 86169 95872 510 
Property Plant Equipment    8 7565 8164 6283 6752 7562 1951 550 
Stocks Inventory8 1379 3508 8149 1495 121       
Tangible Fixed Assets20 71412 93010 01512 1768 756       
Total Inventories    5 1215 1503 20910 1975 3294 4303 445 
Reserves/Capital
Called Up Share Capital120120120120120       
Profit Loss Account Reserve313 908317 990288 194320 520286 055       
Shareholder Funds314 028318 110288 314320 640286 175       
Other
Accumulated Depreciation Impairment Property Plant Equipment    116 677119 617121 160110 274111 193107 012106 918 
Amounts Owed By Group Undertakings    211 521       
Average Number Employees During Period    67644444
Creditors    36 21237 29228 91229 43751 18931 67133 48448 763
Creditors Due Within One Year48 99155 75452 23979 89736 212       
Current Asset Investments15 00015 91016 42217 094        
Debtors Due After One Year-208 106-208 935-209 783-210 651-211 521       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 113 4 913612 
Disposals Property Plant Equipment       12 649 4 950739 
Increase From Depreciation Charge For Year Property Plant Equipment     2 9401 5431 227919732518 
Net Current Assets Liabilities295 352306 383279 564310 355278 71780 172111 281139 771179 428171 146175 312205 359
Number Shares Allotted 120120120120       
Other Creditors    15 55915 5595 5663 8763 5393 9794 182 
Other Taxation Social Security Payable    5 71219 23320 43821 20836 86519 08723 637 
Par Value Share 1111       
Property Plant Equipment Gross Cost    125 433125 433125 788113 949113 949109 207108 468 
Provisions For Liabilities Balance Sheet Subtotal    1 298792590461329258164 
Provisions For Liabilities Charges2 0381 2031 2651 8911 298       
Share Capital Allotted Called Up Paid120120120120120       
Tangible Fixed Assets Additions  4246 278        
Tangible Fixed Assets Cost Or Valuation143 575124 081124 505125 433        
Tangible Fixed Assets Depreciation122 861111 151114 490113 257116 677       
Tangible Fixed Assets Depreciation Charged In Period 4 3143 3394 0593 420       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 024 5 292        
Tangible Fixed Assets Disposals 19 494 5 350        
Total Additions Including From Business Combinations Property Plant Equipment      355810 208  
Total Assets Less Current Liabilities316 066319 313289 579322 531287 47385 988115 909143 446182 184173 341176 862206 734
Trade Creditors Trade Payables    14 9412 5002 9084 35310 7858 6055 665 
Trade Debtors Trade Receivables    64 71145 32639 46246 00882 25346 96858 528 
Fixed Assets          1 5501 375

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 18th, August 2023
Free Download (5 pages)

Company search

Advertisements