Britplas Facades Limited WARRINGTON


Founded in 2015, Britplas Facades, classified under reg no. 09663644 is an active company. Currently registered at 18 Kingsland Grange WA1 4RW, Warrington the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Richard L., Kevin G. and John B.. In addition one secretary - Richard L. - is with the company. As of 13 May 2025, there were 4 ex directors - Julie G., Catherine B. and others listed below. There were no ex secretaries.

Britplas Facades Limited Address / Contact

Office Address 18 Kingsland Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09663644
Date of Incorporation Tue, 30th Jun 2015
Industry Other building completion and finishing
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (225 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Richard L.

Position: Director

Appointed: 08 January 2025

Richard L.

Position: Secretary

Appointed: 18 November 2021

Kevin G.

Position: Director

Appointed: 30 June 2015

John B.

Position: Director

Appointed: 30 June 2015

Julie G.

Position: Director

Appointed: 18 November 2020

Resigned: 05 September 2024

Catherine B.

Position: Director

Appointed: 18 November 2020

Resigned: 05 September 2024

David H.

Position: Director

Appointed: 30 June 2015

Resigned: 13 January 2017

Colin D.

Position: Director

Appointed: 30 June 2015

Resigned: 29 October 2019

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats found, there is Zavanda Holdings Limited from Warrington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John B. This PSC has significiant influence or control over the company,. The third one is Kevin G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Zavanda Holdings Limited

Unit 18 Kingsland Grange, Woolston, Warrington, WA1 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 14 November 2018
Ceased on 8 November 2021
Nature of control: significiant influence or control

Kevin G.

Notified on 1 July 2016
Ceased on 8 November 2021
Nature of control: significiant influence or control

Colin D.

Notified on 1 July 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

John B.

Notified on 1 July 2016
Ceased on 14 November 2018
Nature of control: significiant influence or control

Britplas Commercial Limited

Unit 18 Kingsland Grange, Woolston, Warrington, WA1 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies House
Registration number 05936799
Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand37 694241 638956 050521 497848 5172 889 9162 126 1821 841 2891 541 812
Current Assets38 994935 4202 808 7032 852 2853 941 6935 050 6844 035 6335 894 2713 462 364
Debtors1 300693 7821 852 6532 330 7883 093 1762 160 7681 909 4514 052 9821 920 552
Net Assets Liabilities15 335254 661710 810752 543961 5081 264 5771 345 4901 355 1541 515 676
Other Debtors 14 599100      
Property Plant Equipment     62 63545 55331 83913 838
Cash Bank In Hand37 694        
Net Assets Liabilities Including Pension Asset Liability15 335        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve15 235        
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 69422 77640 16558 166
Additions Other Than Through Business Combinations Property Plant Equipment       3 675 
Administrative Expenses 4 011100 934      
Amounts Owed By Group Undertakings Participating Interests 53 697       
Amounts Owed By Related Parties 53 69776 973      
Amounts Owed To Group Undertakings Participating Interests12 850        
Average Number Employees During Period   31030303033
Corporation Tax Payable3 80960 456       
Cost Sales 1 773 2876 943 047      
Creditors23 659680 7592 097 8932 099 7422 980 1853 835 5892 727 0414 562 9961 957 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases      64 68837 12827 032
Gross Profit Loss 303 793665 800      
Increase From Depreciation Charge For Year Property Plant Equipment      17 08217 38918 001
Net Current Assets Liabilities15 335254 661 752 543961 5081 215 0951 308 5921 331 2751 505 298
Number Shares Issued Fully Paid 100100      
Operating Profit Loss 299 782564 866      
Other Creditors500750800      
Other Taxation Social Security Payable6 50027 136       
Par Value Share1 1      
Profit Loss 239 326456 149      
Profit Loss On Ordinary Activities Before Tax 299 782564 866      
Property Plant Equipment Gross Cost     68 32968 32972 00472 004
Provisions For Liabilities Balance Sheet Subtotal     13 1538 6557 9603 460
Taxation Social Security Payable 87 592229 853      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 60 456108 717      
Total Assets Less Current Liabilities     1 277 7301 354 1451 363 1141 519 136
Trade Creditors Trade Payables 592 4171 867 240      
Trade Debtors Trade Receivables1 300625 4861 775 580      
Turnover Revenue 2 077 0807 608 847      
Capital Employed15 335        
Creditors Due Within One Year23 659        
Number Shares Allotted100        
Number Shares Allotted Increase Decrease During Period100        
Share Capital Allotted Called Up Paid100        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2025/01/08.
filed on: 8th, January 2025
Free Download (2 pages)

Company search

Advertisements