Connaught Dry Wall & Plastering Company Limited MITCHAM


Connaught Dry Wall & Plastering Company started in year 2001 as Private Limited Company with registration number 04229028. The Connaught Dry Wall & Plastering Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Mitcham at 74 Spencer Road. Postal code: CR4 1SH.

The company has 2 directors, namely Shane C., John C.. Of them, John C. has been with the company the longest, being appointed on 23 March 2002 and Shane C. has been with the company for the least time - from 19 October 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connaught Dry Wall & Plastering Company Limited Address / Contact

Office Address 74 Spencer Road
Town Mitcham
Post code CR4 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229028
Date of Incorporation Tue, 5th Jun 2001
Industry Plastering
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Shane C.

Position: Director

Appointed: 19 October 2017

John C.

Position: Director

Appointed: 23 March 2002

Mark F.

Position: Director

Appointed: 22 April 2013

Resigned: 19 October 2017

Mark F.

Position: Secretary

Appointed: 22 April 2013

Resigned: 18 October 2017

Brian F.

Position: Director

Appointed: 23 March 2002

Resigned: 22 April 2013

John C.

Position: Director

Appointed: 05 June 2001

Resigned: 15 October 2001

Brian F.

Position: Secretary

Appointed: 05 June 2001

Resigned: 22 April 2013

Brian F.

Position: Director

Appointed: 05 June 2001

Resigned: 15 October 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 05 June 2001

Resigned: 05 June 2001

Patrick J.

Position: Director

Appointed: 05 June 2001

Resigned: 22 April 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is John C. This PSC and has 25-50% shares. Another entity in the PSC register is Shane C. This PSC owns 25-50% shares. Moving on, there is Mark F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

John C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Shane C.

Notified on 19 October 2017
Nature of control: 25-50% shares

Mark F.

Notified on 1 July 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth195 96736 910           
Balance Sheet
Cash Bank On Hand    4349 5204310 4914339 20023 49213 82720 292
Current Assets823 846197 296501 525850 6111 010 801351 453166 554284 337129 43966 30032 48016 96242 080
Debtors670 789136 804463 791850 5681 010 758301 933166 511273 846129 39627 1008 9883 13521 788
Net Assets Liabilities    31 772812-54 6426 527-31 644-26 688-13 137-9349 399
Other Debtors    29 4553 17212 083300300    
Property Plant Equipment    8 65111 6867 9604 25556748218 32633 00026 417
Cash Bank In Hand45 05732 72637 7344343        
Net Assets Liabilities Including Pension Asset Liability195 96736 91015 48831 93531 772        
Intangible Fixed Assets40 37926 425           
Stocks Inventory108 00027 766           
Tangible Fixed Assets 26 42513 28410 7348 651        
Reserves/Capital
Called Up Share Capital33444        
Profit Loss Account Reserve195 96436 90715 48431 93131 768        
Shareholder Funds195 96736 910           
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 4185 9619 68713 39217 08017 16521 71629 94122 175
Additions Other Than Through Business Combinations Property Plant Equipment     14 349    22 39522 899 
Amounts Owed By Group Undertakings Participating Interests    5 51059 79043 52653 72823 450    
Amounts Owed To Group Undertakings Participating Interests     34 40365 77665 35032 72922 862 440974
Average Number Employees During Period       332222
Bank Borrowings         50 00034 63325 32415 137
Bank Overdrafts    55 86534 40316 796 16 730 10 64810 64810 648
Corporation Tax Payable    13 85810 957 14 329    8 104
Creditors    984 205355 668226 085282 065161 65043 47019 47319 95142 556
Finance Lease Liabilities Present Value Total    3 3604 4764 4763 960373 4 2164 2164 216
Increase From Depreciation Charge For Year Property Plant Equipment     3 7513 7263 7053 688854 5518 2256 583
Net Current Assets Liabilities155 58810 4852 20427 75426 596-4 215-59 5312 272-32 21122 83013 007-2 989-476
Other Creditors    66 25741 33167 35750 96933 2303 1131 5261 0001 075
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 208      14 349
Other Disposals Property Plant Equipment     14 771      14 349
Other Taxation Social Security Payable    58 16410 8262 47421 9325 9566 8294692 1612 718
Property Plant Equipment Gross Cost    18 06917 64717 64717 64717 64717 64740 04262 94148 592
Total Assets Less Current Liabilities195 96736 91015 48838 48835 2477 471-51 5716 527-31 64423 31231 33330 01125 941
Trade Creditors Trade Payables    786 701253 67569 206125 52572 63210 6662 6141 48614 821
Trade Debtors Trade Receivables    975 793171 338110 902219 818105 64627 1006 2513 13521 788
Capital Employed 36 91015 48831 93531 772        
Creditors Due After One Year   6 5533 475        
Creditors Due Within One Year668 258186 811499 321822 857984 205        
Par Value Share  111        
Fixed Assets40 37926 425           
Intangible Fixed Assets Aggregate Amortisation Impairment67 13566 489           
Intangible Fixed Assets Amortisation Charged In Period 6 479           
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 7 125           
Intangible Fixed Assets Cost Or Valuation107 51492 914           
Intangible Fixed Assets Disposals 14 600           
Share Capital Allotted Called Up Paid 3444        
Tangible Fixed Assets Additions  14 771          
Tangible Fixed Assets Cost Or Valuation 92 91418 06918 06918 069        
Tangible Fixed Assets Depreciation 66 4894 7857 3359 418        
Tangible Fixed Assets Depreciation Charged In Period  3 2132 5502 083        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  64 917          
Tangible Fixed Assets Disposals  89 616          
Value Shares Allotted Increase Decrease During Period  1          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search