Brightstone Paving Company Limited SHOREHAM-BY-SEA


Brightstone Paving Company started in year 1968 as Private Limited Company with registration number 00937401. The Brightstone Paving Company company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Shoreham-by-sea at Waters Edge. Postal code: BN43 5LF.

At the moment there are 2 directors in the the company, namely Craig R. and Deborah R.. In addition one secretary - Richard O. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Brightstone Paving Company Limited Address / Contact

Office Address Waters Edge
Office Address2 West Beach
Town Shoreham-by-sea
Post code BN43 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937401
Date of Incorporation Fri, 16th Aug 1968
Industry Other letting and operating of own or leased real estate
Industry Other building completion and finishing
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Richard O.

Position: Secretary

Appointed: 15 August 1991

Craig R.

Position: Director

Appointed: 15 August 1991

Deborah R.

Position: Director

Appointed: 15 August 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Eve R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Craig R. This PSC owns 50,01-75% shares. Then there is Deborah R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Eve R.

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

Craig R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Deborah R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141 312214 004222 866393 424478 005569 336
Current Assets350 311442 421404 257586 493696 205791 225
Debtors208 999228 417181 391193 069218 200221 889
Net Assets Liabilities1 699 5321 743 1561 763 2451 836 5331 873 4301 912 706
Other Debtors 10 1196 6197 25620 48212 256
Property Plant Equipment4 5143 3852 5392 0131 5101 726
Other
Accrued Liabilities Deferred Income    2 0132 318
Accumulated Depreciation Impairment Property Plant Equipment5 9817 1097 9558 6269 1299 506
Amounts Owed By Group Undertakings    197 718209 633
Amounts Owed By Related Parties204 200215 902174 772185 813197 718 
Average Number Employees During Period  2222
Corporation Tax Payable8 99613 57013 93426 27517 77218 169
Creditors110 709164 199105 100213 782286 239342 055
Fixed Assets1 466 7061 465 5771 464 7311 464 2051 463 7511 463 967
Increase From Depreciation Charge For Year Property Plant Equipment 1 128846671503377
Investment Property1 462 1911 462 1911 462 1911 462 1911 462 1911 462 191
Investment Property Fair Value Model 1 462 1911 462 1911 462 1911 462 191 
Investments Fixed Assets11115050
Investments In Associates Joint Ventures Participating Interests11    
Investments In Group Undertakings Participating Interests  115050
Net Current Assets Liabilities239 602278 222299 157372 711409 966449 170
Number Shares Issued Fully Paid 100100   
Other Creditors96 882143 93384 022169 285257 255313 446
Other Taxation Social Security Payable4 8316 6967 14418 2229 1998 122
Par Value Share 11   
Property Plant Equipment Gross Cost10 49410 49410 49410 63910 63911 232
Provisions For Liabilities Balance Sheet Subtotal6 776643643383287431
Total Additions Including From Business Combinations Property Plant Equipment   145 593
Total Assets Less Current Liabilities1 706 3081 743 7991 763 8881 836 9161 873 7171 913 137
Trade Debtors Trade Receivables 2 396    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements