D W Surfacing (eastern) Limited STOWMARKET


D W Surfacing (eastern) started in year 2012 as Private Limited Company with registration number 08071627. The D W Surfacing (eastern) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Stowmarket at Bury Lodge. Postal code: IP14 1JA.

The company has one director. David W., appointed on 26 June 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Glenn S. who worked with the the company until 30 January 2018.

This company operates within the CO10 0PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112428 . It is located at Unit 1, Lily Fields, Sudbury with a total of 3 cars.

D W Surfacing (eastern) Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08071627
Date of Incorporation Wed, 16th May 2012
Industry Other construction installation
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

David W.

Position: Director

Appointed: 26 June 2017

Barbara K.

Position: Director

Appointed: 16 May 2012

Resigned: 16 May 2012

Glenn S.

Position: Secretary

Appointed: 16 May 2012

Resigned: 30 January 2018

Laura W.

Position: Director

Appointed: 16 May 2012

Resigned: 06 April 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Laura W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David W.

Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laura W.

Notified on 1 July 2016
Ceased on 16 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     1 2621212062073 3801 0671 742
Current Assets    368 497409 050364 528564 211559 554462 424435 425586 261
Debtors285 067353 801353 801470 887368 497407 788322 407510 505534 597441 794384 758534 919
Net Assets Liabilities    -63 4897 5421 03922 98345 49129 72515 0931 742
Other Debtors    76 67542 96568 799115 609112 145166 52084 937383 278
Property Plant Equipment    47 46520 85417 8897 69159 743119 448125 808181 062
Total Inventories      42 00053 50024 75017 25049 60049 600
Net Assets Liabilities Including Pension Asset Liability55 05368 76968 76929 499-63 489       
Tangible Fixed Assets15 03738 74738 74748 34747 465       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve54 95368 66968 66929 399-63 589       
Other
Accumulated Depreciation Impairment Property Plant Equipment    68 77174 90285 91596 703104 177149 799175 209240 060
Additions Other Than Through Business Combinations Property Plant Equipment     5 63310 6082 90075 313107 727119 590120 105
Average Number Employees During Period    98999975
Bank Borrowings        50 00040 00030 00039 264
Bank Overdrafts    106 55581 24395 09798 92762 002108 90086 417133 155
Creditors    455 902414 737377 979547 458480 758445 097428 262592 574
Finance Lease Liabilities Present Value Total    17 1816 2803 663 16 01438 51739 07162 386
Increase From Depreciation Charge For Year Property Plant Equipment     19 84112 93312 52123 26146 97252 89564 851
Net Current Assets Liabilities51 72154 94954 9498 734-87 405-5 687-13 45116 75378 79617 3277 163-6 313
Other Creditors    2 69554 18115 05717 41124 61328 3183 93536 036
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 7101 9201 73315 7871 35027 485 
Other Disposals Property Plant Equipment     26 1132 5602 31015 7872 40087 820 
Property Plant Equipment Gross Cost    116 23695 756103 804104 394163 920269 247301 017421 122
Provisions For Liabilities Balance Sheet Subtotal    9 4933 9623 3991 46111 35121 66722 99044 213
Taxation Social Security Payable    25 88878 764130 21874 590162 738125 851103 130135 066
Total Assets Less Current Liabilities66 75893 69693 69657 081-39 94015 1674 43824 444138 539136 775132 971174 749
Trade Creditors Trade Payables    303 536194 223133 889356 120215 075143 448195 532225 931
Trade Debtors Trade Receivables    291 822364 823253 608394 896422 452275 274299 821151 641
Capital Employed55 05368 76968 76929 499-63 489       
Creditors Due After One Year8 69717 17717 17717 91214 056       
Creditors Due Within One Year233 346298 852298 852462 153455 902       
Number Shares Allotted100 1001001       
Number Shares Allotted Increase Decrease During Period100           
Par Value Share1 111       
Provisions For Liabilities Charges3 0087 7507 7509 6709 493       
Share Capital Allotted Called Up Paid10010010011       
Tangible Fixed Assets Additions20 050 38 29733 08228 467       
Tangible Fixed Assets Cost Or Valuation20 050 58 34788 929116 236       
Tangible Fixed Assets Depreciation5 013 19 60040 58268 771       
Tangible Fixed Assets Depreciation Charged In Period5 013 14 58722 23229 059       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 250870       
Tangible Fixed Assets Disposals   2 5001 160       
Value Shares Allotted Increase Decrease During Period100           

Transport Operator Data

Unit 1
Address Lily Fields , Rotton Row , Newton
City Sudbury
Post code CO10 0PE
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
Free Download (7 pages)

Company search

Advertisements