Elite Surfacing Ltd. WREXHAM


Elite Surfacing started in year 2009 as Private Limited Company with registration number 07107689. The Elite Surfacing company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Wrexham at 3 Grove Road. Postal code: LL11 1DY. Since September 10, 2010 Elite Surfacing Ltd. is no longer carrying the name Hs 500.

The company has one director. Karlton O., appointed on 22 February 2010. There are currently no secretaries appointed. At present there is one former director listed by the company - James T., who left the company on 20 February 2010. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the CH3 8NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1135032 . It is located at Unit 6 Pool Bank Business Park, High Street, Chester with a total of 3 cars.

Elite Surfacing Ltd. Address / Contact

Office Address 3 Grove Road
Town Wrexham
Post code LL11 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07107689
Date of Incorporation Thu, 17th Dec 2009
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Karlton O.

Position: Director

Appointed: 22 February 2010

Richard C.

Position: Secretary

Appointed: 25 May 2018

Resigned: 16 July 2021

Karton O.

Position: Secretary

Appointed: 17 December 2010

Resigned: 25 May 2018

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2009

Resigned: 22 February 2010

Heatons Directors Limited

Position: Corporate Director

Appointed: 17 December 2009

Resigned: 22 February 2010

James T.

Position: Director

Appointed: 17 December 2009

Resigned: 20 February 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Colette O. This PSC and has 25-50% shares. Another one in the persons with significant control register is Karlton O. This PSC owns 25-50% shares.

Colette O.

Notified on 1 July 2019
Nature of control: 25-50% shares

Karlton O.

Notified on 17 December 2016
Nature of control: 25-50% shares

Company previous names

Hs 500 September 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth65 355100 632110 908103 857108 451       
Balance Sheet
Cash Bank In Hand36 5652 62725 2181 70849 064       
Cash Bank On Hand    49 06477 65435 29859 97887 15418 14618 56622
Current Assets159 448182 677275 662234 664324 161865 667654 562871 647828 392568 648534 012437 221
Debtors122 883180 050220 444218 056260 197785 813616 764809 169738 738548 002512 946434 699
Net Assets Liabilities    108 451260 792328 413434 798281 86923 42163 701123 316
Net Assets Liabilities Including Pension Asset Liability65 355100 632110 908103 857108 451       
Other Debtors    45 945197 411200 665121 117150 352149 089201 389173 985
Property Plant Equipment    44 07733 960489 355485 073139 650195 805165 194140 148
Stocks Inventory  30 00014 90014 900       
Tangible Fixed Assets38 61032 42444 66055 20044 077       
Total Inventories    14 9002 2002 5002 5002 5002 5002 5002 500
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve65 354100 631110 907103 856108 450       
Shareholder Funds65 355100 632110 908103 857108 451       
Other
Accumulated Depreciation Impairment Property Plant Equipment    60 45471 24684 88378 590103 663122 503155 412180 458
Average Number Employees During Period     14101311111111
Bank Borrowings Overdrafts    1 940 246 670234 288 50 00040 62534 375
Creditors    6 151566338 955296 300169 642172 534143 49889 916
Creditors Due After One Year 10 66021 16721 5386 151       
Creditors Due Within One Year132 703103 809188 247164 469253 636       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 286    
Disposals Property Plant Equipment       21 350390 499   
Finance Lease Liabilities Present Value Total    6 15156617 2858 67941 93278 88143 27630 000
Increase From Depreciation Charge For Year Property Plant Equipment     10 79213 6379 99325 07318 84032 90925 046
Net Current Assets Liabilities26 74578 86887 41570 19570 525227 398178 013246 025311 86115042 00573 084
Number Shares Allotted 1111       
Other Creditors    2 10834 26875 00053 333127 71093 65359 59725 541
Other Taxation Social Security Payable    105 889158 380136 821152 043164 84071 159125 37559 234
Par Value Share 1111       
Property Plant Equipment Gross Cost    104 531105 206574 238563 663243 313318 308320 606 
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 15 65026 75036 2082 942       
Tangible Fixed Assets Cost Or Valuation52 49552 88179 631101 589104 531       
Tangible Fixed Assets Depreciation13 88520 45734 97146 38960 454       
Tangible Fixed Assets Depreciation Charged In Period 10 38814 51417 65314 065       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 816 6 235        
Tangible Fixed Assets Disposals 15 264 14 250        
Total Additions Including From Business Combinations Property Plant Equipment     675469 03210 77570 14974 9952 298 
Total Assets Less Current Liabilities65 355111 292132 075125 395114 602261 358667 368731 098451 511195 955207 199213 232
Trade Creditors Trade Payables    124 340435 498260 078421 633284 298322 295219 096157 633
Trade Debtors Trade Receivables    214 252588 402416 099688 052588 386398 913311 557260 714

Transport Operator Data

Unit 6 Pool Bank Business Park
Address High Street , Tarvin
City Chester
Post code CH3 8JH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 17, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements