Ashfield Powder Coating Limited PINXTON


Founded in 2005, Ashfield Powder Coating, classified under reg no. 05570168 is an active company. Currently registered at Unit 2 Unit 2 Colliery Road NG16 6JF, Pinxton the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2005-10-14 Ashfield Powder Coating Limited is no longer carrying the name Mathbirk (UK).

At the moment there are 2 directors in the the company, namely Paula H. and Nigel C.. In addition one secretary - Paula H. - is with the firm. As of 27 April 2024, there was 1 ex director - Kevin C.. There were no ex secretaries.

Ashfield Powder Coating Limited Address / Contact

Office Address Unit 2 Unit 2 Colliery Road
Office Address2 Brookhill Industrial Estate
Town Pinxton
Post code NG16 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570168
Date of Incorporation Wed, 21st Sep 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Paula H.

Position: Director

Appointed: 01 October 2006

Paula H.

Position: Secretary

Appointed: 21 September 2005

Nigel C.

Position: Director

Appointed: 21 September 2005

Kevin C.

Position: Director

Appointed: 07 October 2005

Resigned: 07 October 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2005

Resigned: 21 September 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2005

Resigned: 21 September 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Nigel C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mathbirk (UK) October 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth146 904212 272      
Balance Sheet
Current Assets274 703325 504313 760367 698428 766475 232532 361674 346
Cash Bank In Hand66 580128 927      
Cash Bank On Hand 128 92790 966     
Debtors208 123196 577222 794     
Net Assets Liabilities 212 272218 053     
Net Assets Liabilities Including Pension Asset Liability146 904212 272      
Other Debtors 103 591106 962     
Property Plant Equipment 13 39811 414     
Tangible Fixed Assets16 17613 398      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve146 903212 271      
Shareholder Funds146 904212 272      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2509009001 0801 0809 936
Average Number Employees During Period  91010978
Creditors 124 077105 731108 341170 406115 295145 450132 249
Fixed Assets  11 41416 00514 32112 14425 37220 043
Net Current Assets Liabilities133 281201 427208 029264 937264 068365 738386 911542 097
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 4175 5805 7085 801  
Provisions For Liabilities Balance Sheet Subtotal 2 5531 390     
Total Assets Less Current Liabilities149 457214 825219 443280 942278 389377 882412 283562 140
Advances Credits Directors 5 8935 9652 965    
Advances Credits Made In Period Directors  8 072     
Advances Credits Repaid In Period Directors  8 0003 0002 965   
Amount Specific Advance Or Credit Directors 5 8935 965     
Amount Specific Advance Or Credit Made In Period Directors 10 3938 072     
Amount Specific Advance Or Credit Repaid In Period Directors 4 5008 000     
Accumulated Depreciation Impairment Property Plant Equipment 21 48211 337     
Creditors Due Within One Year141 422124 077      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 040     
Disposals Property Plant Equipment  16 279     
Increase From Depreciation Charge For Year Property Plant Equipment  2 895     
Number Shares Allotted 1      
Number Shares Issued Fully Paid  1     
Other Creditors 1 3333 885     
Other Taxation Social Security Payable 44 06142 923     
Par Value Share 11     
Property Plant Equipment Gross Cost 34 88022 751     
Provisions For Liabilities Charges2 5532 553      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation34 880       
Tangible Fixed Assets Depreciation18 70421 482      
Tangible Fixed Assets Depreciation Charged In Period 2 778      
Total Additions Including From Business Combinations Property Plant Equipment  4 150     
Trade Creditors Trade Payables 78 68358 923     
Trade Debtors Trade Receivables 92 986115 832     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-09-30
filed on: 5th, June 2023
Free Download (4 pages)

Company search

Advertisements