Houseline Construction Ltd READING


Founded in 2016, Houseline Construction, classified under reg no. 10212518 is an active company. Currently registered at The White Building RG1 3AR, Reading the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2016-10-20 Houseline Construction Ltd is no longer carrying the name Civic Homes.

The company has one director. Fiaz A., appointed on 3 June 2016. There are currently no secretaries appointed. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Houseline Construction Ltd Address / Contact

Office Address The White Building
Office Address2 33 Kings Road
Town Reading
Post code RG1 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10212518
Date of Incorporation Fri, 3rd Jun 2016
Industry Development of building projects
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Fiaz A.

Position: Director

Appointed: 03 June 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Fiaz A. The abovementioned PSC and has 75,01-100% shares.

Fiaz A.

Notified on 2 June 2017
Nature of control: 75,01-100% shares

Company previous names

Civic Homes October 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100      
Balance Sheet
Cash Bank On Hand1 71532 29647 42087 836186 50053 71724 069
Current Assets4 24542 364122 060168 695230 339178 679145 785
Debtors2 5303 29935 75840 07415 64760 11267 446
Net Assets Liabilities3 08111 72536 17431 1208 1616 1517 082
Other Debtors  20 92336 424 10 02036 972
Property Plant Equipment 4 33012 4256 3447 3429 3216 608
Total Inventories 6 76938 88240 78528 19264 85054 270
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1659 35217 08325 22631 67341 190
Additional Provisions Increase From New Provisions Recognised 8231 5381 156-2 122  
Average Number Employees During Period 11010777
Creditors1 16434 14695 950140 402100 00097 08049 183
Dividends Paid 10 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2 1657 1877 7318 1436 4479 517
Net Current Assets Liabilities3 0818 21826 11028 293102 21495 30549 657
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid 1001010101010
Number Shares Issued Specific Share Issue  10    
Other Creditors 28 25021 49054 9923 0272 2535 593
Other Taxation Social Security Payable7344 74647 99361 511105 22957 42852 430
Par Value Share1111111
Profit Loss 18 644     
Property Plant Equipment Gross Cost 6 49521 77723 42732 56840 99447 798
Provisions 8232 3613 5171 3951 395 
Provisions For Liabilities Balance Sheet Subtotal 8232 3613 5171 3951 395 
Total Additions Including From Business Combinations Property Plant Equipment 6 49515 2821 6509 1418 4266 804
Total Assets Less Current Liabilities3 08112 54838 53534 637109 556104 62656 265
Trade Creditors Trade Payables4301 15026 46723 89919 86923 69338 105
Trade Debtors Trade Receivables2 5303 29914 8353 65015 64750 09230 074
Work In Progress 6 76938 88240 78528 19264 85054 270
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -1 395
Bank Borrowings Overdrafts    100 00097 08049 183
Prepayments Accrued Income      400
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-01-15 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements