Coatstone Surfacing Limited SWINDON


Coatstone Surfacing started in year 2005 as Private Limited Company with registration number 05403062. The Coatstone Surfacing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Swindon at Hermes House. Postal code: SN2 2GA.

The firm has 3 directors, namely Joseph M., Charlie R. and Leslie W.. Of them, Joseph M., Charlie R., Leslie W. have been with the company the longest, being appointed on 26 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michelle R. who worked with the the firm until 26 July 2023.

Coatstone Surfacing Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05403062
Date of Incorporation Thu, 24th Mar 2005
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Joseph M.

Position: Director

Appointed: 26 July 2023

Charlie R.

Position: Director

Appointed: 26 July 2023

Leslie W.

Position: Director

Appointed: 26 July 2023

Michelle R.

Position: Director

Appointed: 01 June 2005

Resigned: 26 July 2023

Jason R.

Position: Director

Appointed: 24 March 2005

Resigned: 26 July 2023

Michelle R.

Position: Secretary

Appointed: 24 March 2005

Resigned: 26 July 2023

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Lordswood Group Limited from Swindon, 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. Another one in the PSC register is Jason R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michelle R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lordswood Group Limited

Unit 21 Glenmore Business Park, Westmead, Swindon, Wiltshire, SN5 7FP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 14940950
Notified on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason R.

Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Michelle R.

Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 075 8771 092 1081 157 751953 4951 154 5251 873 638
Current Assets2 206 2782 201 3682 074 0612 331 0432 422 5632 896 120
Debtors1 123 7011 101 260912 8101 374 0481 264 5381 018 982
Net Assets Liabilities2 457 5552 687 9572 689 5732 850 7612 932 3833 110 348
Other Debtors149 66086 40665 0711 1555 8052 101
Property Plant Equipment1 352 8681 188 4751 221 9591 018 298986 243940 219
Total Inventories6 7008 0003 5003 5003 5003 500
Other
Amount Specific Advance Or Credit Directors2415415415  
Amount Specific Advance Or Credit Made In Period Directors200 320166 173170 800   
Amount Specific Advance Or Credit Repaid In Period Directors200 320165 760170 800   
Accumulated Depreciation Impairment Property Plant Equipment493 116668 120686 229874 1691 057 0101 155 613
Amounts Owed By Group Undertakings 40 00040 00020 000  
Average Number Employees During Period263040323431
Creditors994 678613 101744 354696 188954 820678 778
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 373178 5173 18419 63929 382
Disposals Property Plant Equipment 104 244286 91926 47543 16166 970
Increase From Depreciation Charge For Year Property Plant Equipment 209 377196 626191 124202 480127 985
Net Current Assets Liabilities1 211 6001 588 2671 329 7071 634 8551 467 7432 217 342
Other Creditors16 4047 74016 13110 0576 4625 544
Other Taxation Social Security Payable138 636138 22250 79536 02133 93035 279
Property Plant Equipment Gross Cost1 845 9841 856 5951 908 1881 892 4672 043 2532 095 832
Provisions For Liabilities Balance Sheet Subtotal106 91388 785112 09375 68361 74747 213
Total Additions Including From Business Combinations Property Plant Equipment 114 855338 51210 754193 947119 549
Total Assets Less Current Liabilities2 564 4682 776 7422 801 6662 926 4442 994 1303 157 561
Trade Creditors Trade Payables839 638467 139677 428532 162840 331545 807
Trade Debtors Trade Receivables974 041974 854807 7391 376 7581 312 2491 066 062
Accrued Liabilities   6 0727 5735 248
Corporation Tax Payable   111 46066 10886 484
Fixed Assets 1 188 4751 471 9591 291 5891 526 387940 219
Investments Fixed Assets  250 000273 291540 144 
Other Investments Other Than Loans  250 000273 291540 144-34 117
Prepayments   8 1436 8736 931
Recoverable Value-added Tax   83 61276 56867 822

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search