Dm Goodwin Plastering Limited COLWYN BAY


Dm Goodwin Plastering started in year 2012 as Private Limited Company with registration number 08214484. The Dm Goodwin Plastering company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Colwyn Bay at 83 Llanrwst Road. Postal code: LL28 5YL. Since November 26, 2012 Dm Goodwin Plastering Limited is no longer carrying the name Goodwin Jones Plastering.

The company has 2 directors, namely Lisa R., David G.. Of them, David G. has been with the company the longest, being appointed on 14 September 2012 and Lisa R. has been with the company for the least time - from 31 January 2018. As of 1 May 2024, there was 1 ex director - Matthew J.. There were no ex secretaries.

Dm Goodwin Plastering Limited Address / Contact

Office Address 83 Llanrwst Road
Town Colwyn Bay
Post code LL28 5YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08214484
Date of Incorporation Fri, 14th Sep 2012
Industry Plastering
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

Lisa R.

Position: Director

Appointed: 31 January 2018

David G.

Position: Director

Appointed: 14 September 2012

Matthew J.

Position: Director

Appointed: 14 September 2012

Resigned: 16 November 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is David G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lisa R. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 14 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lisa R.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Goodwin Jones Plastering November 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-292016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth27 26038 055        
Balance Sheet
Current Assets44 65138 529132 605132 60562 0898 23955 973126 36886 14755 187
Net Assets Liabilities  91 996 78 01124 05153 79184 81440 975-2 287
Cash Bank In Hand8 4039 238 34 674      
Debtors35 94828 966 97 586      
Intangible Fixed Assets24 00021 000 18 000      
Net Assets Liabilities Including Pension Asset Liability27 26038 055 90 360      
Stocks Inventory300325 345      
Tangible Fixed Assets7 0546 114 9 161      
Reserves/Capital
Called Up Share Capital100100 100      
Profit Loss Account Reserve27 16037 955 90 260      
Shareholder Funds27 26038 055        
Other
Version Production Software         2 022
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 110 1 4601 2761 3787521 011300
Creditors  60 279 6 36413 18624 01933 61414 16157 174
Fixed Assets31 05427 11427 16127 16125 35130 00923 21519 629  
Net Current Assets Liabilities1 50014 44672 32669 21656 215-4 68231 95495 93771 986-1 987
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    490265 3 183  
Total Assets Less Current Liabilities32 55441 56099 48796 37781 56625 32755 169115 56671 986-1 987
Creditors Due After One Year4 3722 683 4 381      
Creditors Due Within One Year43 15124 083 63 389      
Intangible Fixed Assets Aggregate Amortisation Impairment6 0009 000 12 000      
Intangible Fixed Assets Amortisation Charged In Period 3 000 3 000      
Intangible Fixed Assets Cost Or Valuation30 00030 000 30 000      
Number Shares Allotted 100 100      
Par Value Share 1 1      
Provisions For Liabilities Charges922822 1 636      
Secured Debts5 7354 308        
Share Capital Allotted Called Up Paid100100 100      
Tangible Fixed Assets Additions 921 9 150      
Tangible Fixed Assets Cost Or Valuation11 66612 587 13 737      
Tangible Fixed Assets Depreciation4 6126 473 4 576      
Tangible Fixed Assets Depreciation Charged In Period 1 861 2 728      
Bank Borrowings Overdrafts Secured   6 667      
Capital Employed 38 055 90 360      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 625      
Tangible Fixed Assets Disposals   8 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements