Commercial Coverings Limited NORTH SHIELDS


Commercial Coverings started in year 1995 as Private Limited Company with registration number 03059756. The Commercial Coverings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in North Shields at Potter Street. Postal code: NE28 6LS. Since 1995/06/16 Commercial Coverings Limited is no longer carrying the name Plumstead.

The firm has 2 directors, namely Jill W., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 1 June 1995 and Jill W. has been with the company for the least time - from 24 May 2016. Currenlty, the firm lists one former director, whose name is Stanley S. and who left the the firm on 20 October 2014. In addition, there is one former secretary - Stanley S. who worked with the the firm until 20 October 2014.

Commercial Coverings Limited Address / Contact

Office Address Potter Street
Office Address2 Willington Quay
Town North Shields
Post code NE28 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059756
Date of Incorporation Mon, 22nd May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jill W.

Position: Director

Appointed: 24 May 2016

Peter W.

Position: Director

Appointed: 01 June 1995

Stanley S.

Position: Director

Appointed: 01 June 1995

Resigned: 20 October 2014

Stanley S.

Position: Secretary

Appointed: 01 June 1995

Resigned: 20 October 2014

Norman Y.

Position: Nominee Director

Appointed: 22 May 1995

Resigned: 31 May 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 22 May 1995

Resigned: 31 May 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Peter W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jill W. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

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

Jill W.

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

Company previous names

Plumstead June 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100 496143 493       
Balance Sheet
Cash Bank On Hand 95 823157 63954 69553 537114 291166 58198 716106 342
Current Assets269 990346 361413 942359 424311 999236 787453 159385 484654 846
Debtors202 181239 096236 705288 606227 330102 318263 997271 108437 086
Net Assets Liabilities  191 150156 846116 79176 985175 956148 621341 368
Other Debtors 9 2048 8289 31710 2499 11235 57744 26368 956
Property Plant Equipment 38 80146 97035 58037 21430 61630 45222 62974 339
Total Inventories 11 44219 59816 12331 13220 17822 58115 660111 418
Cash Bank In Hand46 19695 823       
Stocks Inventory16 34611 442       
Tangible Fixed Assets25 40538 801       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve100 396143 393       
Shareholder Funds100 496143 493       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 21164 04261 37256 38863 73673 72281 54594 495
Additions Other Than Through Business Combinations Property Plant Equipment  22 000 12 50013 2509 822 64 660
Average Number Employees During Period    1314141515
Corporation Tax Payable 26 80744 54618 61710 24113 06746 32518 22073 599
Creditors 219 367232 74721 67713 9824 542303 471256 58917 404
Current Tax For Period 26 80644 54618 61710 24113 06746 32518 22173 599
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 4241 807-2 383445-1 157-120-1 28113 846
Future Minimum Lease Payments Under Non-cancellable Operating Leases    63 63539 09013 19129 81916 554
Increase From Depreciation Charge For Year Property Plant Equipment  13 83111 3579 2088 3909 9867 82312 950
Net Current Assets Liabilities77 259126 994181 195147 95999 02055 215149 688128 895301 182
Number Shares Issued Fully Paid   100     
Other Creditors 16 71029 61621 67713 9824 54241 09330 93217 404
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 02714 1921 042   
Other Disposals Property Plant Equipment   14 06015 85012 500   
Other Taxation Social Security Payable 29 68359 55036 19832 68760 42413 9259 86213 733
Par Value Share 1 1     
Property Plant Equipment Gross Cost 89 012111 01296 95293 60294 352104 174104 174168 834
Provisions For Liabilities Balance Sheet Subtotal  7 3995 0165 4614 3044 1842 90316 749
Tax Tax Credit On Profit Or Loss On Ordinary Activities 30 23046 35316 23410 68611 91046 20516 94087 445
Total Assets Less Current Liabilities102 664165 795228 165183 539136 23485 831180 140151 524375 521
Trade Creditors Trade Payables 137 167100 182132 199144 23170 902202 128197 575225 737
Trade Debtors Trade Receivables 229 892227 877279 289217 08193 206228 420226 845368 130
Creditors Due After One Year 16 710       
Creditors Due Within One Year192 731219 367       
Current Asset Investments5 267        
Number Shares Allotted 100       
Provisions For Liabilities Charges2 1685 592       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements