Classic Masonry Limited TYNE AND WEAR


Classic Masonry started in year 1991 as Private Limited Company with registration number 02582040. The Classic Masonry company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Tyne And Wear at Sandgate Hall, 36 Albion Road. Postal code: NE30 2RQ.

Currently there are 3 directors in the the firm, namely Anthony K., Gary K. and Michael M.. In addition one secretary - Joanne R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Classic Masonry Limited Address / Contact

Office Address Sandgate Hall, 36 Albion Road
Office Address2 North Shields
Town Tyne And Wear
Post code NE30 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582040
Date of Incorporation Wed, 13th Feb 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Anthony K.

Position: Director

Appointed: 01 August 2007

Gary K.

Position: Director

Appointed: 01 April 2005

Joanne R.

Position: Secretary

Appointed: 07 May 1996

Michael M.

Position: Director

Appointed: 13 March 1991

Derek N.

Position: Director

Appointed: 01 August 2003

Resigned: 22 June 2007

Anthony K.

Position: Secretary

Appointed: 06 June 1995

Resigned: 06 May 1996

Royston R.

Position: Director

Appointed: 13 March 1991

Resigned: 31 March 1996

John N.

Position: Secretary

Appointed: 13 March 1991

Resigned: 05 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 1991

Resigned: 13 March 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1991

Resigned: 13 March 1991

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Michael M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand155 592415 248526 020518 674667 672830 541674 368
Current Assets578 283922 3921 211 456933 7351 270 1891 235 1641 252 109
Debtors422 691507 144685 436415 061602 517404 623577 741
Net Assets Liabilities439 929650 615884 387947 466856 423939 9911 028 262
Other Debtors342 562413 198393 908210 418432 292287 410417 153
Property Plant Equipment324 617282 210266 854233 054212 682327 289572 885
Other
Accumulated Depreciation Impairment Property Plant Equipment208 188256 341281 449321 268294 744315 618254 360
Average Number Employees During Period  3639413736
Bank Borrowings Overdrafts1 3241 270     
Corporation Tax Payable 54 18853 114    
Corporation Tax Recoverable9 703 37 11521 35040 552  
Creditors57 09830 90011 876198 030250 000278 000352 675
Current Tax For Period 54 18853 114    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -6 129-1 654-3 601   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 4146 56221 27630 38917 846
Increase Decrease In Current Tax From Adjustment For Prior Periods  -37 068-21 350   
Increase From Depreciation Charge For Year Property Plant Equipment 53 89447 15441 21322 88320 87474 444
Net Current Assets Liabilities204 757424 568653 018735 705913 571946 032866 470
Number Shares Issued Fully Paid 75     
Other Creditors55 77430 90011 87643 164250 000278 000352 675
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 74122 0461 39449 407 135 702
Other Disposals Property Plant Equipment 5 89324 7323 34455 151 135 702
Other Taxation Social Security Payable43 78986 88894 64176 52587 79429 95026 797
Par Value Share 1     
Property Plant Equipment Gross Cost532 805538 551548 303554 322507 426642 907827 245
Provisions For Liabilities Balance Sheet Subtotal32 34725 26323 60921 29319 83055 33058 418
Tax Tax Credit On Profit Or Loss On Ordinary Activities 48 05914 392-24 951   
Total Additions Including From Business Combinations Property Plant Equipment 11 63934 4849 3638 255135 481320 040
Total Assets Less Current Liabilities529 374706 778919 872968 7591 126 2531 273 3211 439 355
Total Current Tax Expense Credit 54 18816 046-21 350   
Trade Creditors Trade Payables226 442138 053332 25778 341214 536140 920145 913
Trade Debtors Trade Receivables70 42693 946254 413183 293129 673117 213160 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements