You are here: bizstats.co.uk > a-z index > C list > C list

C & D Facilities & Grounds Maintenance Limited READING


C & D Facilities & Grounds Maintenance started in year 2008 as Private Limited Company with registration number 06538253. The C & D Facilities & Grounds Maintenance company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Reading at The Nurseries Bath Road. Postal code: RG7 5XB.

The firm has 2 directors, namely Nathan H., Tracey H.. Of them, Nathan H., Tracey H. have been with the company the longest, being appointed on 22 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David W. who worked with the the firm until 22 March 2022.

This company operates within the RG7 5XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1142600 . It is located at The Nurseries, Bath Road, Reading with a total of 2 carsand 1 trailers.

C & D Facilities & Grounds Maintenance Limited Address / Contact

Office Address The Nurseries Bath Road
Office Address2 Midgham
Town Reading
Post code RG7 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06538253
Date of Incorporation Tue, 18th Mar 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (158 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Nathan H.

Position: Director

Appointed: 22 March 2022

Tracey H.

Position: Director

Appointed: 22 March 2022

David W.

Position: Secretary

Appointed: 18 March 2008

Resigned: 22 March 2022

David W.

Position: Director

Appointed: 18 March 2008

Resigned: 22 March 2022

David W.

Position: Director

Appointed: 18 March 2008

Resigned: 26 November 2020

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Nathan H. This PSC and has 25-50% shares. Another one in the PSC register is Tracey H. This PSC has significiant influence or control over the company,. Then there is David W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan H.

Notified on 22 March 2022
Nature of control: 25-50% shares

Tracey H.

Notified on 30 April 2020
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 26 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand8 5488 1021023
Current Assets88 67255 63761 16427 132
Debtors77 12444 53558 56224 829
Net Assets Liabilities93 96253 68015 5902 170
Other Debtors19761013 78510 673
Property Plant Equipment248 129225 124201 484189 149
Total Inventories3 0003 0002 5002 300
Other
Accumulated Amortisation Impairment Intangible Assets94 000106 000118 000120 000
Accumulated Depreciation Impairment Property Plant Equipment210 441239 008217 918242 753
Additions Other Than Through Business Combinations Property Plant Equipment 12 5628 37512 500
Amortisation Rate Used For Intangible Assets   10
Amounts Owed To Other Related Parties Other Than Directors41 644   
Average Number Employees During Period14141210
Bank Borrowings Overdrafts50 26156 74959 03951 925
Corporation Tax Payable20 3462 8707 1345 988
Creditors162 524144 384160 814132 269
Current Tax For Period  4 2631 724
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -4 731-1 907
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 63048 865 
Disposals Property Plant Equipment 7 00053 105 
Dividends Paid On Shares 20 00025 0008 000
Finance Lease Liabilities Present Value Total 2 392  
Finance Lease Payments Owing Minimum Gross 2 427  
Fixed Assets274 129239 124203 484189 149
Future Finance Charges On Finance Leases 35  
Increase From Amortisation Charge For Year Intangible Assets 12 00012 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 34 19727 77524 835
Intangible Assets26 00014 0002 000 
Intangible Assets Gross Cost 120 000120 000120 000
Net Current Assets Liabilities-73 852-88 747-99 650-105 137
Other Creditors7 0412 39244 54322 235
Other Taxation Social Security Payable22 02224 15238 06919 683
Property Plant Equipment Gross Cost458 570464 132419 402431 902
Provisions For Liabilities Balance Sheet Subtotal  8 8066 899
Taxation Including Deferred Taxation Balance Sheet Subtotal17 67813 5378 806 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -468-183
Total Assets Less Current Liabilities200 277150 377103 83484 012
Trade Creditors Trade Payables21 21017 50819 16232 438
Trade Debtors Trade Receivables76 92743 92544 77714 156
Advances Credits Directors 12 83922 9292 301
Advances Credits Made In Period Directors  10 08920 355

Transport Operator Data

The Nurseries
Address Bath Road , Midgham
City Reading
Post code RG7 5XB
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
Free Download (8 pages)

Company search