Clm Drylining Ltd BURNLEY


Clm Drylining Ltd is a private limited company located at Suite 104, Group First House Shuttleworth Mead Business Park, 12A Mead Way, Padiham, Burnley BB12 7NG. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-07-10, this 4-year-old company is run by 1 director.
Director John H., appointed on 16 September 2020.
The company is classified as "other building completion and finishing" (SIC code: 43390).
The latest confirmation statement was filed on 2023-07-09 and the deadline for the following filing is 2024-07-23. Likewise, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Clm Drylining Ltd Address / Contact

Office Address Suite 104, Group First House Shuttleworth Mead Business Park, 12A Mead Way
Office Address2 Padiham
Town Burnley
Post code BB12 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12094831
Date of Incorporation Wed, 10th Jul 2019
Industry Other building completion and finishing
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

John H.

Position: Director

Appointed: 16 September 2020

Stuart S.

Position: Director

Appointed: 04 September 2019

Resigned: 17 September 2020

John H.

Position: Director

Appointed: 10 July 2019

Resigned: 04 September 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stuart S. This PSC owns 75,01-100% shares. The third one is John H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

John H.

Notified on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart S.

Notified on 4 September 2019
Ceased on 16 September 2020
Nature of control: 75,01-100% shares

John H.

Notified on 10 July 2019
Ceased on 4 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand542 622457 683662 373
Current Assets681 5621 554 6361 550 870
Debtors52 5861 096 953888 497
Net Assets Liabilities230 735910 3971 247 397
Other Debtors52 586540 810346 539
Property Plant Equipment8 09413 44778 903
Total Inventories86 354  
Other
Accumulated Depreciation Impairment Property Plant Equipment7663 15618 944
Average Number Employees During Period344
Bank Borrowings Overdrafts48 33343 33334 167
Creditors48 33343 33334 167
Dividends Paid 230 289 
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 33018 810 
Increase From Depreciation Charge For Year Property Plant Equipment7662 65615 788
Issue Equity Instruments100  
Net Current Assets Liabilities270 974940 2831 217 653
Other Creditors75 6488 46914 655
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 266 
Other Disposals Property Plant Equipment 740 
Other Taxation Social Security Payable68 098235 73689 666
Profit Loss230 635909 951 
Property Plant Equipment Gross Cost8 86016 60397 847
Total Additions Including From Business Combinations Property Plant Equipment8 8608 48381 244
Total Assets Less Current Liabilities279 068953 7301 296 556
Trade Creditors Trade Payables265 175364 314218 896
Trade Debtors Trade Receivables 406 063194 966
Amount Specific Advance Or Credit Directors43 757373 199233 349
Amount Specific Advance Or Credit Made In Period Directors 621 842271 499
Amount Specific Advance Or Credit Repaid In Period Directors 292 400411 349
Amounts Recoverable On Contracts 150 080346 992
Provisions For Liabilities Balance Sheet Subtotal  14 992

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 9th July 2023
filed on: 11th, July 2023
Free Download (4 pages)

Company search