All Round Building Limited SIDCUP


Founded in 2016, All Round Building, classified under reg no. 10358975 is an active company. Currently registered at 198 Halfway Street DA15 8DJ, Sidcup the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2019.

At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

All Round Building Limited Address / Contact

Office Address 198 Halfway Street
Town Sidcup
Post code DA15 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10358975
Date of Incorporation Mon, 5th Sep 2016
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 8 years old
Account next due date Wed, 30th Jun 2021 (1041 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Fri, 22nd Oct 2021 (2021-10-22)
Last confirmation statement dated Thu, 8th Oct 2020

Company staff

Stephen B.

Position: Secretary

Appointed: 05 September 2016

Resigned: 21 March 2020

Marc K.

Position: Secretary

Appointed: 05 September 2016

Resigned: 28 March 2020

Stephen B.

Position: Director

Appointed: 05 September 2016

Resigned: 21 March 2020

Marc K.

Position: Director

Appointed: 05 September 2016

Resigned: 28 March 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Marc K. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,.

Marc K.

Notified on 5 September 2016
Ceased on 28 March 2020
Nature of control: significiant influence or control

Stephen B.

Notified on 5 September 2016
Ceased on 21 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand4 6146 364888
Current Assets4 61411 36432 003
Debtors  31 115
Net Assets Liabilities 30928 674
Other Debtors  31 115
Property Plant Equipment  27 526
Total Inventories 5 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 175
Average Number Employees During Period222
Bank Borrowings Overdrafts  9 415
Creditors5 37611 0559 481
Finance Lease Liabilities Present Value Total  9 481
Increase From Depreciation Charge For Year Property Plant Equipment  9 175
Net Current Assets Liabilities-76230910 629
Other Creditors4 3151 5162 152
Other Taxation Social Security Payable7739 5387 330
Property Plant Equipment Gross Cost  36 701
Total Additions Including From Business Combinations Property Plant Equipment  36 701
Total Assets Less Current Liabilities-76230938 155
Trade Creditors Trade Payables28811

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 21st March 2020
filed on: 1st, May 2021
Free Download (1 page)

Company search